Company Information

CIN
Status
Date of Incorporation
07 March 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,475,000
Authorised Capital
10,000,000

Directors

Ashadevi Bhartkumar Chhajer
Ashadevi Bhartkumar Chhajer
Director/Designated Partner
almost 9 years ago
Bharatkumar Malchand Chhajer
Bharatkumar Malchand Chhajer
Director/Designated Partner
over 30 years ago

Past Directors

Rajeevkumar Malchand Chhajer
Rajeevkumar Malchand Chhajer
Director
over 30 years ago
Umeshkumar Malchand Chhajer
Umeshkumar Malchand Chhajer
Director
over 30 years ago
Pravinkumar Chhajer
Pravinkumar Chhajer
Director
over 30 years ago
Malchand Budhmall Chhajer
Malchand Budhmall Chhajer
Managing Director
over 30 years ago

Registered Trademarks

Baglumi Lily Bumaco Fabrics

[Class : 24] Poplin (Fabrics Materials), Textile Piece.

Charges

6 Crore
23 January 2018
Oriental Bank Of Commerce
3 Crore
11 July 2003
Oriental Bank Of Commerce
2 Crore
13 July 2020
Punjab National Bank
67 Lak
22 April 2022
Hdfc Bank Limited
0
23 January 2018
Others
0
13 July 2020
Others
0
11 July 2003
Others
0
22 April 2022
Hdfc Bank Limited
0
23 January 2018
Others
0
13 July 2020
Others
0
11 July 2003
Others
0
22 April 2022
Hdfc Bank Limited
0
23 January 2018
Others
0
13 July 2020
Others
0
11 July 2003
Others
0
22 April 2022
Hdfc Bank Limited
0
23 January 2018
Others
0
13 July 2020
Others
0
11 July 2003
Others
0
22 April 2022
Hdfc Bank Limited
0
23 January 2018
Others
0
13 July 2020
Others
0
11 July 2003
Others
0

Documents

Form DPT-3-27102020-signed
Form CHG-1-22092020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Instrument(s) of creation or modification of charge;-05092020
Form DPT-3-17012020-signed
Form AOC-4-16112019_signed
Form MGT-7-12112019_signed
Optional Attachment-(1)-09112019
List of share holders, debenture holders;-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-20092019
Form DIR-12-20092019_signed
Notice of resignation;-20092019
Evidence of cessation;-20092019
Form DPT-3-29062019
Form AOC-4-27102018_signed
Form MGT-7-26102018_signed
List of share holders, debenture holders;-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Directors report as per section 134(3)-20102018
Form CHG-1-24032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180324
Optional Attachment-(1)-23032018
Instrument(s) of creation or modification of charge;-23032018
Optional Attachment-(2)-23032018
Form MGT-7-21112017_signed