Company Information

CIN
Status
Date of Incorporation
12 August 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
273,099,000
Authorised Capital
300,000,000

Directors

Tushar Dhirubhai Devera
Tushar Dhirubhai Devera
Director/Designated Partner
about 2 years ago
Vivek Rasiklal Gothi
Vivek Rasiklal Gothi
Director
almost 3 years ago
Jashwant Valjibhai Patel
Jashwant Valjibhai Patel
Director
almost 12 years ago
Divyang Jashwant Patel
Divyang Jashwant Patel
Director
over 12 years ago

Past Directors

Sanjaybhai Pranjivanbhai Saidva
Sanjaybhai Pranjivanbhai Saidva
Director
almost 12 years ago
Chintan Dharamshibhai Sitapara
Chintan Dharamshibhai Sitapara
Director
almost 12 years ago

Registered Trademarks

Aastha Spintex With A Logo Aastha Spintex

[Class : 23] Cotton Thread And Yarn

Charges

159 Crore
31 July 2014
Bank Of Baroda
78 Crore
22 December 2017
Bank Of Baroda
3 Crore
09 August 2017
Bank Of Baroda
3 Crore
23 February 2023
Bank Of Baroda
78 Crore
20 June 2022
Candi Solar In 1 Private Limited
3 Crore
25 October 2023
Others
0
23 February 2023
Others
0
20 June 2022
Others
0
25 July 2022
Others
0
31 July 2014
Others
0
22 December 2017
Others
0
09 August 2017
Others
0
25 October 2023
Others
0
23 February 2023
Others
0
20 June 2022
Others
0
25 July 2022
Others
0
31 July 2014
Others
0
22 December 2017
Others
0
09 August 2017
Others
0
25 October 2023
Others
0
23 February 2023
Others
0
20 June 2022
Others
0
25 July 2022
Others
0
31 July 2014
Others
0
22 December 2017
Others
0
09 August 2017
Others
0

Documents

Form DPT-3-28122020_signed
Form DIR-12-16092020_signed
Evidence of cessation;-15092020
Notice of resignation;-15092020
Optional Attachment-(1)-15092020
Optional Attachment-(2)-15092020
Form CHG-1-25062020_signed
Instrument(s) of creation or modification of charge;-25062020
Optional Attachment-(1)-25062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200625
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form AOC-4(XBRL)-30112019_signed
Form DPT-3-18112019-signed
Auditor?s certificate-29062019
Form AOC-4(XBRL)-12012019_signed
Optional Attachment-(3)-28122018
Optional Attachment-(2)-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Optional Attachment-(1)-28122018
Copy of MGT-8-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Optional Attachment-(2)-28092018
Instrument(s) of creation or modification of charge;-28092018
Optional Attachment-(1)-28092018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180928