Company Information

CIN
Status
Date of Incorporation
30 September 1983
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
1,000,000
Authorised Capital
2,000,000

Directors

Navinbhai Somabhai Patel
Navinbhai Somabhai Patel
Director
over 2 years ago
Prahladbhai Kantilal Patel
Prahladbhai Kantilal Patel
Director
over 28 years ago
Jitendrakumar Somabhai Patel
Jitendrakumar Somabhai Patel
Director
about 39 years ago
Amrutlal Ishwarbhai Patel
Amrutlal Ishwarbhai Patel
Director
about 42 years ago
Baldevbhai Gopaldas Patel
Baldevbhai Gopaldas Patel
Director
about 42 years ago
Somabhai Joitabhai Patel
Somabhai Joitabhai Patel
Director
about 42 years ago

Past Directors

Poojan Mukeshbhai Patel
Poojan Mukeshbhai Patel
Additional Director
over 10 years ago
Mahendrabhai Mangaldas Sheth
Mahendrabhai Mangaldas Sheth
Director
almost 42 years ago

Registered Trademarks

Amrut Label Amrit Engineering

[Class : 7] Submersible Pumps, Monoblock Pumps And Set And Ele. Motors Included In Class 7.

Empire Amrit Engineering

[Class : 7] Submersible Pumps, Monoblock Pumps And Set And Ele. Motors.

Charges

1 Crore
08 April 2013
The Mehsana Urban Co-operative Bank Limited
1 Crore
30 January 1987
The Visnagar Nagrik Sahakari Bank Ltd
21 Lak
06 October 2009
Bank Of Baroda
2 Crore
11 October 2003
Bank Of Baroda
1 Crore
30 January 1987
The Visnagar Nagrik Sahakari Bank Ltd
0
06 October 2009
Bank Of Baroda
0
08 April 2013
The Mehsana Urban Co-operative Bank Limited
0
11 October 2003
Bank Of Baroda
0
30 January 1987
The Visnagar Nagrik Sahakari Bank Ltd
0
06 October 2009
Bank Of Baroda
0
08 April 2013
The Mehsana Urban Co-operative Bank Limited
0
11 October 2003
Bank Of Baroda
0

Documents

Form CHG-4-29102021-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20211029
Form DPT-3-28092020-signed
Form DPT-3-25092020-signed
Directors report as per section 134(3)-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
List of share holders, debenture holders;-07102019
Form MGT-7-07102019_signed
Form AOC-4-07102019_signed
Form INC-28-24062019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22062019
Optional Attachment-(1)-22062019
Letter of the charge holder stating that the amount has been satisfied-13052019
List of share holders, debenture holders;-13112018
Form MGT-7-13112018_signed
Directors report as per section 134(3)-30102018
Optional Attachment-(1)-30102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Directors report as per section 134(3)-17112017
List of share holders, debenture holders;-17112017
Form AOC-4-17112017_signed
Form MGT-7-17112017_signed
Form MGT-7-28112016_signed
List of share holders, debenture holders;-25112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102016
Directors report as per section 134(3)-24102016
Form AOC-4-24102016
Form ADT-1-13102016_signed