Company Information

CIN
Status
Date of Incorporation
17 December 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,500,000
Authorised Capital
10,000,000

Directors

Jayshreeben Pankajbhai Shah
Jayshreeben Pankajbhai Shah
Director
about 16 years ago
Pankaj Somchand Shah
Pankaj Somchand Shah
Director
almost 32 years ago

Past Directors

Ashok Somchand Shah
Ashok Somchand Shah
Director
over 17 years ago
Harshadbhai Somchandbhai Shah
Harshadbhai Somchandbhai Shah
Director
over 27 years ago

Registered Trademarks

Azure Azure Fabrics

[Class : 24] Fabrics Included In Class 24.

Charges

2 Crore
14 December 2012
Bank Of Baroda
1 Crore
30 July 1998
Bank Of Baroda
19 Lak
10 December 1995
Bank Of Baroda
1 Crore
10 December 1993
Bank Of Baroda
13 Lak
14 December 2012
Bank Of Baroda
0
30 July 1998
Bank Of Baroda
0
10 December 1993
Bank Of Baroda
0
10 December 1995
Bank Of Baroda
0
14 December 2012
Bank Of Baroda
0
30 July 1998
Bank Of Baroda
0
10 December 1993
Bank Of Baroda
0
10 December 1995
Bank Of Baroda
0
14 December 2012
Bank Of Baroda
0
30 July 1998
Bank Of Baroda
0
10 December 1993
Bank Of Baroda
0
10 December 1995
Bank Of Baroda
0
14 December 2012
Bank Of Baroda
0
30 July 1998
Bank Of Baroda
0
10 December 1993
Bank Of Baroda
0
10 December 1995
Bank Of Baroda
0
14 December 2012
Bank Of Baroda
0
30 July 1998
Bank Of Baroda
0
10 December 1993
Bank Of Baroda
0
10 December 1995
Bank Of Baroda
0

Documents

Form DPT-3-20012020-signed
Directors report as per section 134(3)-19102019
List of share holders, debenture holders;-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-15072019
Form ADT-1-20052019_signed
Copy of written consent given by auditor-20052019
Copy of resolution passed by the company-20052019
List of share holders, debenture holders;-26102018
Optional Attachment-(1)-26102018
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102017
Directors report as per section 134(3)-16102017
Form AOC-4-16102017_signed
List of share holders, debenture holders;-10112016
Form MGT-7-10112016_signed
Form AOC-4-22102016_signed
Directors report as per section 134(3)-21102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016