Company Information

CIN
Status
Date of Incorporation
15 May 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,800,000
Authorised Capital
10,000,000

Directors

Rameshbhai Virjibhai Tilara
Rameshbhai Virjibhai Tilara
Director/Designated Partner
almost 3 years ago
Amitbhai Jayantbhai Daftary
Amitbhai Jayantbhai Daftary
Director/Designated Partner
over 9 years ago

Past Directors

Rajendra Nanjibhai Jethva
Rajendra Nanjibhai Jethva
Director
over 9 years ago
Ketan Jayantilal Ratanghaida
Ketan Jayantilal Ratanghaida
Director
over 9 years ago
Mitesh Manojbhai Tilara
Mitesh Manojbhai Tilara
Director
over 9 years ago
Mansukh Devshibhai Gohel
Mansukh Devshibhai Gohel
Director
over 9 years ago
Paresh Maganlal Sheth
Paresh Maganlal Sheth
Director
over 9 years ago
Jaykumar Yogeshbhai Dave
Jaykumar Yogeshbhai Dave
Director
over 11 years ago
Manojbhai Limbabhai Tilara
Manojbhai Limbabhai Tilara
Director
over 11 years ago
Bharatbhai Gordhanbhai Dhami
Bharatbhai Gordhanbhai Dhami
Director
over 13 years ago
Kirit Madhubhai Donga
Kirit Madhubhai Donga
Director
over 13 years ago

Registered Trademarks

Logo Austin Alloy Cast

[Class : 7] In Respect Of Machine & Machine Parts Included In Class 7

Charges

37 Crore
18 December 2017
Hdfc Bank Limited
18 Crore
29 November 2017
Hdfc Bank Limited
18 Crore
27 January 2015
Bank Of India
9 Crore
19 January 2023
Hdfc Bank Limited
18 Lak
19 January 2023
Hdfc Bank Limited
0
29 November 2017
Hdfc Bank Limited
0
18 December 2017
Hdfc Bank Limited
0
27 January 2015
Bank Of India
0
19 January 2023
Hdfc Bank Limited
0
29 November 2017
Hdfc Bank Limited
0
18 December 2017
Hdfc Bank Limited
0
27 January 2015
Bank Of India
0
19 January 2023
Hdfc Bank Limited
0
29 November 2017
Hdfc Bank Limited
0
18 December 2017
Hdfc Bank Limited
0
27 January 2015
Bank Of India
0

Documents

Form CHG-1-08102020_signed
Instrument(s) of creation or modification of charge;-08102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201008
Form DPT-3-30092020-signed
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form DPT-3-20112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
Form AOC-4-12112019_signed
Form ADT-1-09112019_signed
Copy of written consent given by auditor-09112019
Copy of resolution passed by the company-09112019
Form DPT-3-24072019
Auditor?s certificate-24072019
Auditor?s certificate-30062019
Form ADT-1-25052019_signed
Copy of written consent given by auditor-25052019
Copy of the intimation sent by company-25052019
Copy of resolution passed by the company-25052019
Form DIR-12-02042019_signed
Optional Attachment-(1)-02042019
Form DIR-12-27032019_signed
Proof of dispatch-26032019
Notice of resignation;-26032019
Notice of resignation filed with the company-26032019
Form DIR-11-26032019_signed
Evidence of cessation;-26032019
Acknowledgement received from company-26032019
Acknowledgement received from company-22032019