Company Information

CIN
Status
Date of Incorporation
29 August 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Jayesh Vitthalbhai Donga
Jayesh Vitthalbhai Donga
Director/Designated Partner
over 2 years ago

Past Directors

Kinjalben Jayeshbhai Donga
Kinjalben Jayeshbhai Donga
Additional Director
over 6 years ago
Jagdishbhai Ravjibhai Kunadia
Jagdishbhai Ravjibhai Kunadia
Director
over 14 years ago
Bipin Pragjibhai Gondalia
Bipin Pragjibhai Gondalia
Director
over 14 years ago

Registered Trademarks

Bluestone Label Bluestone Inorganics

[Class : 1] Chemical Use In Industry, Chemical Used In Agriculture, Fertilizers, Organic Fertilizer, Copper Sulphate, Copper Oxy Chloricle, Barium Sulphate, Nitrogenous Fertilizers, Salts, Zinc, (Npk) Nitrogen Phosphorus Kuotas, Micro Nutrients And Bio Agro Chemicals Included In Class 01.

Charges

0
18 October 2012
Central Bank Of India
99 Lak
18 October 2012
Central Bank Of India
0
18 October 2012
Central Bank Of India
0
18 October 2012
Central Bank Of India
0

Documents

Form DPT-3-06022020-signed
Form DIR-12-23112019_signed
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Optional Attachment-(1)-06112019
List of share holders, debenture holders;-25102019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-19082019
Notice of resignation;-19082019
Form DIR-12-19082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19082019
Evidence of cessation;-19082019
Evidence of cessation;-09082019
Form DIR-12-09082019_signed
Notice of resignation;-09082019
Optional Attachment-(1)-09082019
Form CHG-4-24072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190724
Letter of the charge holder stating that the amount has been satisfied-19072019
List of share holders, debenture holders;-17112018
Form MGT-7-17112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Optional Attachment-(1)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed