Company Information

CIN
Status
Date of Incorporation
10 April 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
340,000
Authorised Capital
500,000

Directors

Jigar Arvindkumar Shah
Jigar Arvindkumar Shah
Beneficial Owner
over 2 years ago
Rekha Arvindkumar Shah
Rekha Arvindkumar Shah
Director
over 13 years ago
Palak Jigarkumar Shah
Palak Jigarkumar Shah
Director
over 23 years ago
Shweta Arvindkumar Shah
Shweta Arvindkumar Shah
Director
over 28 years ago

Registered Trademarks

Arvind Arvind Pumps

[Class : 9] All Types Of Pvc. Insulated Submersible Cable Included In Class 09.

Arvind Arvind Pumps

[Class : 7] All Types Of Surface And Submersible Water Pumps, Induction Motors, Elevator And Lift Traction Machines Included In Class 07.

Arvind (Lable) Arvind Pumps

[Class : 7] Atta Makers, Submersible Pumps, Water Purifiers Included In Class 07.

Charges

2 Crore
08 January 2014
Icici Bank Limited
2 Crore
19 September 2011
The Ahmedabad Mercantile Co-operative Bank Ltd
75 Lak
11 May 2009
The Ahmedabad Mercantile Co-op Bank Ltd
25 Lak
08 January 2014
Others
0
11 May 2009
The Ahmedabad Mercantile Co-op Bank Ltd
0
19 September 2011
The Ahmedabad Mercantile Co-operative Bank Ltd
0
08 January 2014
Others
0
11 May 2009
The Ahmedabad Mercantile Co-op Bank Ltd
0
19 September 2011
The Ahmedabad Mercantile Co-operative Bank Ltd
0
08 January 2014
Others
0
11 May 2009
The Ahmedabad Mercantile Co-op Bank Ltd
0
19 September 2011
The Ahmedabad Mercantile Co-operative Bank Ltd
0
08 January 2014
Others
0
11 May 2009
The Ahmedabad Mercantile Co-op Bank Ltd
0
19 September 2011
The Ahmedabad Mercantile Co-operative Bank Ltd
0
08 January 2014
Others
0
11 May 2009
The Ahmedabad Mercantile Co-op Bank Ltd
0
19 September 2011
The Ahmedabad Mercantile Co-operative Bank Ltd
0

Documents

Form DPT-3-03042021_signed
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Form DPT-3-05112019-signed
Form BEN - 2-26072019_signed
Declaration under section 90-26072019
Form ADT-1-20052019_signed
Copy of the intimation sent by company-23042019
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Form MGT-7-11012019_signed
Form AOC-4-11012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form AOC-4-05122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Form MGT-7-28102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102016
List of share holders, debenture holders;-27102016
Directors report as per section 134(3)-27102016
Form AOC-4-27102016
Form ADT-1-15102016_signed
Copy of the intimation sent by company-15102016