Company Information

CIN
Status
Date of Incorporation
17 December 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
28 September 2021
Paid Up Capital
271,000,000
Authorised Capital
325,000,000

Directors

Chintan Kanaiyalal Patel
Chintan Kanaiyalal Patel
Director/Designated Partner
about 2 years ago
Pooja Smit Shah
Pooja Smit Shah
Director/Designated Partner
over 2 years ago
Vivekanand Chaudhary
Vivekanand Chaudhary
Director/Designated Partner
over 2 years ago
Jyotiprasad Devkinandan Chiripal
Jyotiprasad Devkinandan Chiripal
Director/Designated Partner
about 3 years ago
Chinar Rajkumar Jethwani
Chinar Rajkumar Jethwani
Director/Designated Partner
about 9 years ago
Rajendraprasad Jethalal Shah
Rajendraprasad Jethalal Shah
Director
about 11 years ago
Vedprakash Devkinandan Chiripal
Vedprakash Devkinandan Chiripal
Director
almost 22 years ago

Past Directors

Harsh Rameshbhai Hirpara
Harsh Rameshbhai Hirpara
Company Secretary
almost 8 years ago
Pooran Singh Mathuria
Pooran Singh Mathuria
Managing Director
about 9 years ago
Gwalani Pooja Murlidhar
Gwalani Pooja Murlidhar
Additional Director
about 10 years ago
Renu Sidhu
Renu Sidhu
Director
about 11 years ago
Ambalal Chhitabhai Patel
Ambalal Chhitabhai Patel
Director
about 15 years ago
Murlimanohar Raghunandan Goyal
Murlimanohar Raghunandan Goyal
Additional Director
about 16 years ago
Shyamsunder Nandkishore Gupta
Shyamsunder Nandkishore Gupta
Additional Director
over 17 years ago
Savita Shyamsunder Gupta
Savita Shyamsunder Gupta
Additional Director
over 18 years ago
Sandeep Shivkumar Goyal
Sandeep Shivkumar Goyal
Director
over 18 years ago
Sunilkumar Nandkishore Gupta
Sunilkumar Nandkishore Gupta
Director
almost 22 years ago

Registered Trademarks

Cil Nova With N Device Cil Nova Petrochemicals

[Class : 23] Yarns And Threads For Textile Use

Cil Nova Petrochemicals Cil Nova Petrochemicals

[Class : 23] Yarns And Threads For Textile Use

Charges

65 Crore
13 September 2011
State Bank Of India
28 Crore
03 June 2011
State Bank Of India
28 Crore
04 November 2010
State Bank Of India
7 Crore
12 January 2022
State Bank Of India
0
29 November 2021
Hdfc Bank Limited
0
13 September 2011
State Bank Of India
0
03 June 2011
State Bank Of India
0
04 November 2010
State Bank Of India
0
12 January 2022
State Bank Of India
0
29 November 2021
Hdfc Bank Limited
0
13 September 2011
State Bank Of India
0
03 June 2011
State Bank Of India
0
04 November 2010
State Bank Of India
0

Documents

Form DPT-3-26122020_signed
Auditor?s certificate-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102020
Copy of MGT-8-30102020
List of share holders, debenture holders;-30102020
Optional Attachment-(1)-30102020
Form MGT-7-30102020_signed
Form AOC-4(XBRL)-30102020_signed
Form MGT-14-24102020_signed
Form DIR-12-24102020_signed
Form MGT-15-23102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102020
Optional Attachment-(1)-21102020
Form DIR-12-02102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102020
Interest in other entities;-01102020
Declaration by first director-01102020
Form AOC-4(XBRL)-21082020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19082020
Form DPT-3-16012020-signed
Copy of MGT-8-07122019
Optional Attachment-(1)-07122019
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Form MGT-15-03102019_signed
Form DIR-12-06042019_signed
Evidence of cessation;-05042019
Notice of resignation;-05042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Form AOC-4(XBRL)-25122018_signed