Company Information

CIN
Status
Date of Incorporation
14 July 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,800,000
Authorised Capital
2,000,000

Directors

Vishal Shantilal Gandhi
Vishal Shantilal Gandhi
Director/Designated Partner
about 2 years ago
Rahul Shantilal Gandhi
Rahul Shantilal Gandhi
Director
over 12 years ago
Shantilal Dhanraj Gandhi
Shantilal Dhanraj Gandhi
Director
over 32 years ago

Past Directors

Usha Vinodbhai Gandhi
Usha Vinodbhai Gandhi
Director
over 31 years ago
Pravinkumar Dhanraj Gandhi
Pravinkumar Dhanraj Gandhi
Director
over 32 years ago
Mahendrapal Dhanraj Gandhi
Mahendrapal Dhanraj Gandhi
Director
over 32 years ago

Registered Trademarks

Dee Lee Leue Dhanraj Exports

[Class : 24] Dress Materials & Fabrics Being Textile Piecegoods.

Charges

0
30 March 2013
City Union Bank Limited
3 Crore
21 April 2011
Hdfc Bank Limited
3 Crore
20 August 2005
Bank Of Baroda
2 Crore
27 March 1995
Nutan Nagarik Sahakari Bank Limited
30 Lak
09 May 1994
Nutan Nagarik Sahakari Bank Limited
35 Lak
21 April 2011
Hdfc Bank Limited
0
30 March 2013
City Union Bank Limited
0
20 August 2005
Bank Of Baroda
0
27 March 1995
Nutan Nagarik Sahakari Bank Limited
0
09 May 1994
Nutan Nagarik Sahakari Bank Limited
0
21 April 2011
Hdfc Bank Limited
0
30 March 2013
City Union Bank Limited
0
20 August 2005
Bank Of Baroda
0
27 March 1995
Nutan Nagarik Sahakari Bank Limited
0
09 May 1994
Nutan Nagarik Sahakari Bank Limited
0

Documents

Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form ADT-1-24112019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Directors report as per section 134(3)-15112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Form AOC-4-15112018_signed
Form CHG-4-19022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180219
Letter of the charge holder stating that the amount has been satisfied-17022018
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Directors report as per section 134(3)-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Form AOC-4-23112017_signed
Form MGT-7-25112016_signed
List of share holders, debenture holders;-23112016
Directors report as per section 134(3)-12112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112016
Form AOC-4-12112016
Form MGT-7-281115.OCT
Form AOC-4-051115.OCT