Company Information

CIN
Status
Date of Incorporation
20 January 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Nevil Mayur Dobariya
Nevil Mayur Dobariya
Director/Designated Partner
over 2 years ago
Dobariya Niteshkumar Ravjibhai
Dobariya Niteshkumar Ravjibhai
Director/Designated Partner
over 2 years ago

Past Directors

Nirmal Nitesh Dobariya
Nirmal Nitesh Dobariya
Director
almost 10 years ago
Kuldeep Karsanbhai Dobaria
Kuldeep Karsanbhai Dobaria
Director
almost 18 years ago
Bhupatbhai Jethabhai Dobariya
Bhupatbhai Jethabhai Dobariya
Director
over 21 years ago
Karshanbhai Jethabhai Dobaria
Karshanbhai Jethabhai Dobaria
Director
almost 29 years ago

Registered Trademarks

Bobby Shree Ram Kitchen Appliances

[Class : 21] Kitchen Baskets, Kitchen Stand & Rack, Dish Rack, Grain Storage Containers, Dustbins, Household Or Kitchen Utensils And Containers.

Clean In Shree Ram Kitchen Appliances

[Class : 21] Dustbins.

Bobby Shree Ram Kitchen Appliances

[Class : 7] Electric Blander, Mixture, Grinder And Juicer Included In Class 07
View +1 more Brands for Shree Ram Kitchen Appliances Private Limited.

Charges

1 Crore
29 September 2017
Citizen Co-operative Bank Limited
70 Lak
22 September 2011
Citizen Co-operative Bank Ltd
70 Lak
23 September 2011
Citizens Co-operative Bank Ltd.
10 Lak
23 September 2011
Citizens Co-operative Bank Ltd.
30 Lak
23 September 2011
Citizens Co-operative Bank Ltd.
20 Lak
05 June 2008
Citizens Co-operative Bank Ltd
70 Lak
28 June 2004
Citizen Co Operative Bank Limited
20 Lak
22 September 2011
Others
0
29 September 2017
Others
0
09 December 2021
Others
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
28 June 2004
Citizen Co Operative Bank Limited
0
05 June 2008
Citizens Co-operative Bank Ltd
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
22 September 2011
Others
0
29 September 2017
Others
0
09 December 2021
Others
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
28 June 2004
Citizen Co Operative Bank Limited
0
05 June 2008
Citizens Co-operative Bank Ltd
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
22 September 2011
Others
0
29 September 2017
Others
0
09 December 2021
Others
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
28 June 2004
Citizen Co Operative Bank Limited
0
05 June 2008
Citizens Co-operative Bank Ltd
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
22 September 2011
Others
0
29 September 2017
Others
0
09 December 2021
Others
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
28 June 2004
Citizen Co Operative Bank Limited
0
05 June 2008
Citizens Co-operative Bank Ltd
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
22 September 2011
Others
0
29 September 2017
Others
0
09 December 2021
Others
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
23 September 2011
Citizens Co-operative Bank Ltd.
0
28 June 2004
Citizen Co Operative Bank Limited
0
05 June 2008
Citizens Co-operative Bank Ltd
0
23 September 2011
Citizens Co-operative Bank Ltd.
0

Documents

Form DPT-3-03092020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Notice of resignation;-07122019
Form DIR-12-07122019_signed
Declaration by first director-07122019
Evidence of cessation;-07122019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
List of share holders, debenture holders;-29112018
Optional Attachment-(1)-29112018
Directors report as per section 134(3)-29112018
Form AOC-4-29112018_signed
Form MGT-7-29112018_signed
Form ADT-1-30102018_signed
Copy of the intimation sent by company-30102018
Copy of written consent given by auditor-30102018
Copy of resolution passed by the company-30102018
Form MGT-14-11062018-signed
Altered articles of association-09062018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062018
Notice of resignation filed with the company-09032018
Proof of dispatch-09032018
Optional Attachment-(1)-09032018
Notice of resignation;-09032018
Form DIR-11-09032018_signed
Form DIR-12-09032018_signed
Acknowledgement received from company-09032018