Company Information

CIN
Status
Date of Incorporation
03 June 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
24 August 2023
Paid Up Capital
3,125,000
Authorised Capital
3,200,000

Directors

Vintukumar Bhupatlal Bhayani
Vintukumar Bhupatlal Bhayani
Director
over 2 years ago
Bhupatbhai Gordhanbhai Bhayani
Bhupatbhai Gordhanbhai Bhayani
Director
over 11 years ago
Kirtikumar Ramjibhai Dalsania
Kirtikumar Ramjibhai Dalsania
Director
over 28 years ago

Past Directors

Preet Kirtikumar Dalsania
Preet Kirtikumar Dalsania
Director
over 11 years ago
Ratilal Bhayani Gordhandas
Ratilal Bhayani Gordhandas
Director
over 28 years ago

Registered Trademarks

Bhoomi Bhoomi Polyplast

[Class : 35] Advertisment Business Managment Administration Office Functions Sales Marketing & Distribution Import Exporting Market Reserch Product Demostration Sample Distribution Sales Marketing And Distribution Of Services Rigid Pvc Upvc Cpvc Hdpe Pipe And Fittings

Water Guard Bhoomi Polyplast

[Class : 17] Rigid Pvc Pipe, Included In Class 17.

Dharti Bhoomi Polyplast

[Class : 17] Rigid Pvc Pipe, Included In Class 17.
View +1 more Brands for Bhoomi Polyplast Private Limited.

Charges

4 Crore
14 March 2016
Kotak Mahindra Bank Limited
4 Crore
02 May 2001
Bank Of Baroda
3 Lak
25 November 1997
Bank Of Baroda
2 Crore
22 November 1997
Bank Of Baroda
4 Lak
14 March 2016
Others
0
02 May 2001
Bank Of Baroda
0
22 November 1997
Bank Of Baroda
0
25 November 1997
Bank Of Baroda
0
14 March 2016
Others
0
02 May 2001
Bank Of Baroda
0
22 November 1997
Bank Of Baroda
0
25 November 1997
Bank Of Baroda
0
14 March 2016
Others
0
02 May 2001
Bank Of Baroda
0
22 November 1997
Bank Of Baroda
0
25 November 1997
Bank Of Baroda
0
14 March 2016
Others
0
02 May 2001
Bank Of Baroda
0
22 November 1997
Bank Of Baroda
0
25 November 1997
Bank Of Baroda
0
14 March 2016
Others
0
02 May 2001
Bank Of Baroda
0
22 November 1997
Bank Of Baroda
0
25 November 1997
Bank Of Baroda
0

Documents

Form CHG-1-07122020_signed
Instrument(s) of creation or modification of charge;-07122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201207
Form AOC-4-13102020_signed
Form AOC-4 additional attachment-13102020_signed
Form MGT-7-13102020_signed
List of share holders, debenture holders;-06102020
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-06102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06102020
Optional Attachment-(1)-06102020
Directors report as per section 134(3)-06102020
Optional Attachment-(2)-06102020
Form CHG-1-03102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201003
Instrument(s) of creation or modification of charge;-01102020
Instrument(s) of creation or modification of charge;-24082020
Form CHG-1-24082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200824
Form DPT-3-11072020-signed
Form DPT-3-29012020-signed
Form DIR-11-19122019_signed
Form DIR-12-19122019_signed
Proof of dispatch-17122019
Optional Attachment-(1)-17122019
Evidence of cessation;-17122019
Notice of resignation filed with the company-17122019
Acknowledgement received from company-17122019
Notice of resignation;-17122019
Form ADT-1-10092019_signed