Company Information

CIN
Status
Date of Incorporation
20 April 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
54,931,000
Authorised Capital
60,000,000

Directors

Brijeshkumar Ratilal Patel
Brijeshkumar Ratilal Patel
Director/Designated Partner
about 3 years ago
Natwarlal Ratilal Navadiya
Natwarlal Ratilal Navadiya
Director/Designated Partner
over 8 years ago
Bharat Khodabhai Boghara
Bharat Khodabhai Boghara
Director/Designated Partner
over 8 years ago
Tarakbhai Laxmanbhai Patel
Tarakbhai Laxmanbhai Patel
Director/Designated Partner
over 10 years ago
Parulbhai Laxmanbhai Patel
Parulbhai Laxmanbhai Patel
Director/Designated Partner
over 10 years ago

Past Directors

Bhupatbhai Bhayani
Bhupatbhai Bhayani
Director
over 6 years ago
Girish Vallabhdas Bhansali
Girish Vallabhdas Bhansali
Director
over 7 years ago
Rajesh Odhavjibhai Boghara
Rajesh Odhavjibhai Boghara
Director
over 10 years ago
Mukeshbhai Nagjibhai Patel
Mukeshbhai Nagjibhai Patel
Director
over 10 years ago
Avani Girish Bhansali
Avani Girish Bhansali
Director
over 12 years ago
Pooja Girishbhai Bhansali
Pooja Girishbhai Bhansali
Director
over 12 years ago

Registered Trademarks

Bhoomi Brand Dhruv Cotton Processing

[Class : 31] Oil Cake Included In Class 31.

Charges

173 Crore
12 September 2013
State Bank Of India
86 Crore
08 October 2008
State Bank Of India
86 Crore
09 October 2007
Bank Of India
9 Crore
08 October 2008
Others
0
12 September 2013
Others
0
09 October 2007
Bank Of India
0
08 October 2008
Others
0
12 September 2013
Others
0
09 October 2007
Bank Of India
0
08 October 2008
Others
0
12 September 2013
Others
0
09 October 2007
Bank Of India
0

Documents

Form MGT-14-04032021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20112020
Form MGT-14-12112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
Form DPT-3-04082020-signed
Instrument(s) of creation or modification of charge;-28052020
Form CHG-1-28052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200528
Form MGT-7-27122019_signed
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019
Form AOC-4(XBRL)-23112019_signed
Form DPT-3-24102019-signed
Optional Attachment-(1)-02102019
Form DIR-12-02102019_signed
Form DIR-12-08082019_signed
Optional Attachment-(2)-08082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082019
Evidence of cessation;-08082019
Optional Attachment-(1)-08082019
Notice of resignation;-08082019
Auditor?s certificate-27062019
Form DIR-12-28032019_signed
Optional Attachment-(1)-28032019
Optional Attachment-(1)-26122018
Copy of MGT-8-26122018
List of share holders, debenture holders;-26122018
Form MGT-7-26122018_signed
Form AOC-4(XBRL)-07122018_signed