Company Information

CIN
Status
Date of Incorporation
31 August 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,280,000
Authorised Capital
12,500,000

Directors

Ramkumar Harkishorbhai Barchha
Ramkumar Harkishorbhai Barchha
Director/Designated Partner
over 2 years ago
Vivek Ramkumar Barchha
Vivek Ramkumar Barchha
Director/Designated Partner
about 4 years ago
Vinodrai Vandravandas Barchha
Vinodrai Vandravandas Barchha
Director
over 26 years ago
Devendra Vandravandas Barchha
Devendra Vandravandas Barchha
Beneficial Owner
over 26 years ago

Past Directors

Harkishor Barchha
Harkishor Barchha
Director
over 26 years ago

Registered Trademarks

Ashok Ashok Iron Steel Fabricators

[Class : 11] Pressure Stove, Gas Stove, Lanternand Their Parts Included In Class 11.

Ashok Ashok Iron Steel Fabricators

[Class : 11] Pressure Stove, Gas Stove, Lanternand Their Parts Included In Class 11.

Ashok Ashok Iron And Steel Fabricators

[Class : 11] Pressure Stove, Lantern, Gas Stov & Ovan And Parts Thereof Included In Class 11.
View +13 more Brands for Ashok Iron And Steel Fabricators Private Limited.

Charges

0
20 September 2002
Central Bank Of India
45 Lak
20 September 2002
Central Bank Of India
10 Lak
20 September 2002
Central Bank Of India
0
20 September 2002
Central Bank Of India
0
20 September 2002
Central Bank Of India
0
20 September 2002
Central Bank Of India
0
20 September 2002
Central Bank Of India
0
20 September 2002
Central Bank Of India
0

Documents

Form MGT-7-04122020_signed
Form AOC-4-04122020_signed
Directors report as per section 134(3)-03122020
Approval letter of extension of financial year or AGM-03122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122020
Optional Attachment-(1)-03122020
List of share holders, debenture holders;-03122020
Approval letter for extension of AGM;-03122020
Form DPT-3-01072020-signed
Auditor?s certificate-19062020
Letter of the charge holder stating that the amount has been satisfied-05062020
Form CHG-4-05062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200605
Form MGT-7-07122019_signed
List of share holders, debenture holders;-03122019
Form AOC-4-19112019_signed
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form DPT-3-21102019-signed
Form ADT-1-01102019_signed
Copy of the intimation sent by company-01102019
Copy of resolution passed by the company-01102019
Copy of written consent given by auditor-01102019
Optional Attachment-(1)-01102019
Form BEN - 2-31072019_signed
Declaration under section 90-30072019
Auditor?s certificate-27062019
Auditor?s certificate-27062019
Copy of the intimation sent by company-20052019
Copy of resolution passed by the company-20052019