Sunil Kumar Jindal, . Designation Whole-time Director at SHIVALIK PRINTS LIMITED.
Nidhi Goyal, . Designation Director at SHIVALIK PRINTS LIMITED.
Nishant Aggarwal, . Designation Director at SHIVALIK PRINTS LIMITED.
Narendra Aggarwal, . Designation Managing Director at SHIVALIK PRINTS LIMITED.
Ankit Aggarwal, . Designation Whole-time Director at SHIVALIK PRINTS LIMITED.
Kushal Aggarwal, . Designation Director at SHIVALIK PRINTS LIMITED.
Vipul Aggarwal, . Designation Director at SHIVALIK PRINTS LIMITED.
Hemant Goel, . Designation Director at SHIVALIK PRINTS LIMITED.
Located at C-2/54,5TH FLOOR,RAJASTHALI APPARTMENTS PITAMPURA, NEW DELHI, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

SHIVALIK PRINTS LIMITED

About Shivalik Prints Limited
Shivalik Prints Limited was registered at Registrar of Companies ROC Delhi on 11 August, 1998 and is categorised as Company limited by shares and an Non-government company.
Shivalik Prints Limited's Corporate Identification Number (CIN) is U74899DL1998PLC095482 and Registeration Number is 095482.

Shivalik Prints Limited registered address on file is C-2/54,5TH FLOOR,RAJASTHALI APPARTMENTS PITAMPURA, NEW DELHI - 110034, Delhi, India.

Shivalik Prints Limited currently have 8 Active Directors / Partners: Sunil Kumar Jindal, Nidhi Goyal, Nishant Aggarwal, Narendra Aggarwal, Ankit Aggarwal, Kushal Aggarwal, Vipul Aggarwal, Hemant Goel, and there are no other Active Directors / Partners in the company except these 8 officials.

Shivalik Prints Limited is involved in Activity and currently company is in Active Status.

Company Name SHIVALIK PRINTS LIMITED
CIN U74899DL1998PLC095482
Registration Date 11 August, 1998
Registeration No. 095482
RoC ROC Delhi
State Delhi
Registered Address C-2/54,5TH FLOOR,RAJASTHALI APPARTMENTS PITAMPURA, NEW DELHI - 110034, Delhi, India
Address other than Registered Address Plot No 47-48 and Plot No-7 Sector-6 Faridabad 121006 HR IN
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 50000000 INR
PaidUp Capital Rs 34969070 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 3500000 INR 25 October, 2000 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 9400000 INR 26 August, 2008 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 8700000 INR 24 March, 2009 - Closed
Rs 1767800000 INR 16 October, 2009 31 October, 2013 Closed
Immovable property or any interest therein
Floating charge
Rs 50000000 INR 16 February, 2011 - Closed
Rs 1767800000 INR 09 May, 2013 31 October, 2013 Closed
Rs 1741200000 INR 30 March, 2007 10 November, 2014 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 60000000 INR 26 May, 2011 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 101000000 INR 07 March, 2013 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 285000000 INR 30 March, 2013 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 1837500000 INR 02 November, 2015 - Open
Book debts
Floating charge
Movable property (not being pledge)
Rs 30000000 INR 19 November, 2007 - Closed
Immovable property or any interest therein
Floating charge
Rs 60000000 INR 05 September, 2011 - Closed
Immovable property or any interest therein
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 30 October, 2013 - Closed
Book debts Rs 9000000 INR 31 January, 2004 30 March, 2004 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 7500000 INR 26 August, 2008 - Closed
Immovable property or any interest therein
Floating charge
Rs 70000000 INR 26 December, 2012 - Closed
Rs 8650000 INR 30 March, 2007 26 August, 2008 Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 29000000 INR 26 August, 2008 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 100000000 INR 21 April, 2010 - Closed
Rs 12500000 INR 25 November, 1999 - Closed
Book debts Rs 66000000 INR 27 June, 2005 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 3600000 INR 24 March, 2009 - Closed
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
Rs 30000000 INR 26 August, 2008 - Closed
Rs 3500000 INR 23 October, 2000 - Closed

Are you owner of this company?

Problem with this data ?

Click here