Company Information

CIN
Status
Date of Incorporation
11 December 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
40,400,000
Authorised Capital
75,000,000

Directors

Ayush Ratanlal Kedia
Ayush Ratanlal Kedia
Director/Designated Partner
about 5 years ago
Chimanlal Jaigopal Shah
Chimanlal Jaigopal Shah
Additional Director
over 21 years ago

Past Directors

Pooja Tikmani Rajendra
Pooja Tikmani Rajendra
Additional Director
over 11 years ago
Sharma Kumar Sanjeev
Sharma Kumar Sanjeev
Additional Director
over 11 years ago
Indermal Nahta
Indermal Nahta
Additional Director
over 14 years ago
Shyam Sunder Tibrewal
Shyam Sunder Tibrewal
Director
over 17 years ago
Rishi Rajendra Tikmani
Rishi Rajendra Tikmani
Director
over 19 years ago
Rajendra Hemraj Tikmani
Rajendra Hemraj Tikmani
Managing Director
almost 34 years ago

Registered Trademarks

Alfa Ica With A Logo... Alfa Ica India

[Class : 19] To Deal In All Kinds Of Plywood.

Deco Way With Word Bond... Alfa Ica India

[Class : 19] To Deal In All Kinds Of Plywood.

Charges

15 Crore
16 December 1993
State Bank Of India
15 Crore
16 December 1993
State Bank Of India
0
16 December 1993
State Bank Of India
0

Documents

Form AOC-4(XBRL)-21112020_signed
Form MGT-7-21112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112020
Copy of MGT-8-14112020
Optional Attachment-(1)-14112020
List of share holders, debenture holders;-14112020
Form DIR-12-14102020_signed
Optional Attachment-(1)-13102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102020
Form MR-1-09102020_signed
Copy of shareholders resolution-08102020
Copy of board resolution-08102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -08102020
Form MGT-14-25092020_signed
Form MGT-14-25092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092020
Form MGT-15-21092020_signed
Form DPT-3-30072020-signed
Form DIR-12-06122019_signed
Form MGT-14-04122019_signed
Evidence of cessation;-04122019
Notice of resignation;-04122019
Optional Attachment-(1)-04122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122019
Optional Attachment-(2)-04122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122019
Optional Attachment-(1)-26102019
List of share holders, debenture holders;-26102019
Copy of MGT-8-26102019
Form MGT-7-26102019_signed