Company Information

CIN
Status
Date of Incorporation
28 March 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 September 2023
Paid Up Capital
6,500,000
Authorised Capital
6,500,000

Directors

Ankur Jayantibhai Raiyani
Ankur Jayantibhai Raiyani
Director
almost 3 years ago
Smit Mansukhbhai Raiyani
Smit Mansukhbhai Raiyani
Director
over 10 years ago
Jayantibhai Jadavbhai Raiyani
Jayantibhai Jadavbhai Raiyani
Director
over 19 years ago

Past Directors

Pravinbhai Parshotambhai Pambhar
Pravinbhai Parshotambhai Pambhar
Director
over 19 years ago

Registered Trademarks

Decora With Miscellaneous Device Decora Auto Forge

[Class : 12] Rocker Arm, Valve Guide, Connecting Rods For Land Vehicles Other Than Parts Of Motors And Engines, Camshaft Assembly, Clutch Hub Center, Clutch Bell, Crank Pin, Engine Valve, Two Wheeler Wheel Spoke, Brake Disk And Two Wheeler, Three Wheeler, Four Wheeler Spare Parts And Fittings, Vehicles Apparatus For Locomotion By Land, Air And Water Including In Class 12.

Decora With Miscellaneous Device Decora Auto Forge

[Class : 12] Rocker Arm, Valve Guide, Connecting Rods For Land Vehicles Other Than Parts Of Motors And Engines, Camshaft Assembly, Clutch Hub Center, Clutch Bell, Crank Pin, Engine Valve, Two Wheeler Wheel Spoke, Brake Disk And Two Wheeler, Three Wheeler, Four Wheeler Spare Parts And Fittings, Vehicles Apparatus For Locomotion By Land, Air And Water Including In Class 12.

Charges

2 Crore
05 January 2019
Hdfc Bank Limited
2 Crore
25 November 2016
Dcb Bank Limited
1 Crore
28 December 2016
Dcb Bank Limited
1 Crore
04 October 2006
Bank Of India
1 Crore
04 October 2006
Bank Of India
1 Crore
30 December 2019
Hdfc Bank Limited
10 Lak
25 November 2016
Others
0
28 December 2016
Others
0
30 December 2019
Hdfc Bank Limited
0
05 January 2019
Hdfc Bank Limited
0
04 October 2006
Bank Of India
0
04 October 2006
Bank Of India
0
25 November 2016
Others
0
28 December 2016
Others
0
30 December 2019
Hdfc Bank Limited
0
05 January 2019
Hdfc Bank Limited
0
04 October 2006
Bank Of India
0
04 October 2006
Bank Of India
0
25 November 2016
Others
0
28 December 2016
Others
0
30 December 2019
Hdfc Bank Limited
0
05 January 2019
Hdfc Bank Limited
0
04 October 2006
Bank Of India
0
04 October 2006
Bank Of India
0

Documents

Form AOC-4-03042021_signed
Approval letter of extension of financial year or AGM-29122020
Optional Attachment-(1)-29122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Form ADT-1-13122020_signed
Copy of resolution passed by the company-12122020
Copy of the intimation sent by company-12122020
Copy of written consent given by auditor-12122020
Form DPT-3-27102020-signed
Auditor?s certificate-25092020
Instrument(s) of creation or modification of charge;-09012020
Form CHG-1-09012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200109
List of share holders, debenture holders;-19112019
Form MGT-7-19112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form AOC-4-17102019_signed
Form DPT-3-03072019-signed
Auditor?s certificate-21062019
Instrument(s) of creation or modification of charge;-02022019
Form CHG-1-02022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190202
Form CHG-4-16012019_signed
Letter of the charge holder stating that the amount has been satisfied-16012019
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Directors report as per section 134(3)-18102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018