Company Information

CIN
Status
Date of Incorporation
31 January 1985
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,600,000
Authorised Capital
12,500,000

Directors

Mukeshkumar Dahyalal Patel
Mukeshkumar Dahyalal Patel
Managing Director
over 2 years ago
Vinaben Mukeshkumar Patel
Vinaben Mukeshkumar Patel
Additional Director
over 7 years ago

Past Directors

Ambalal Narottamdas Patel
Ambalal Narottamdas Patel
Director
almost 40 years ago
Mahendrakumar Dahyalal Patel
Mahendrakumar Dahyalal Patel
Director
almost 41 years ago

Registered Trademarks

Adora Bhagwati Boards

[Class : 19] Baggase Boards, Medium Density Fibre Boars, Wood Based Particle Boards, Plywood, Block Boards, Flush Doors.

Charges

1 Crore
06 November 2002
Ge Capital Transportation Financial Service Ltd.
6 Lak
12 November 2010
Hdfc Bank Limited
3 Crore
16 June 2003
Dena Bank
1 Crore
29 July 2002
The Mehsana Urban Co-op. Bank Ltd.
50 Lak
28 January 2009
The Mehsana Urban Cooperative Bank Limited
25 Lak
10 October 2008
The Mehsana Co-operative Bank Ltd.
20 Lak
26 March 2008
The Mehsana Co-operative Bank Ltd.
1 Crore
03 April 2021
Unjha Nagrik Sahakari Bank Ltd
65 Lak
03 April 2021
Unjha Nagrik Sahakari Bank Ltd
75 Lak
03 April 2021
Others
0
03 April 2021
Others
0
26 March 2008
The Mehsana Co-operative Bank Ltd.
0
12 November 2010
Hdfc Bank Limited
0
06 November 2002
Ge Capital Transportation Financial Service Ltd.
0
29 July 2002
The Mehsana Urban Co-op. Bank Ltd.
0
16 June 2003
Dena Bank
0
10 October 2008
The Mehsana Co-operative Bank Ltd.
0
28 January 2009
The Mehsana Urban Cooperative Bank Limited
0
03 April 2021
Others
0
03 April 2021
Others
0
26 March 2008
The Mehsana Co-operative Bank Ltd.
0
12 November 2010
Hdfc Bank Limited
0
06 November 2002
Ge Capital Transportation Financial Service Ltd.
0
29 July 2002
The Mehsana Urban Co-op. Bank Ltd.
0
16 June 2003
Dena Bank
0
10 October 2008
The Mehsana Co-operative Bank Ltd.
0
28 January 2009
The Mehsana Urban Cooperative Bank Limited
0

Documents

Form MGT-7-17112019_signed
List of share holders, debenture holders;-22102019
Letter of the charge holder stating that the amount has been satisfied-15102019
Form CHG-4-15102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
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
Optional Attachment-(2)-07102019
Optional Attachment-(1)-07102019
Form AOC-4-07102019_signed
List of share holders, debenture holders;-24102018
Form MGT-7-24102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Optional Attachment-(2)-10102018
Optional Attachment-(1)-10102018
Directors report as per section 134(3)-10102018
Form AOC-4-10102018_signed
Form ADT-1-02102018_signed
Copy of the intimation sent by company-02102018
Copy of written consent given by auditor-02102018
Copy of resolution passed by the company-02102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10072018
Form DIR-12-10072018_signed
Declaration by first director-10072018
Acknowledgement received from company-19062018
Proof of dispatch-19062018
Form DIR-11-19062018_signed
Evidence of cessation;-19062018
Form DIR-12-19062018_signed
Optional Attachment-(1)-19062018