Company Information

CIN
Status
Date of Incorporation
05 April 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,500,000
Authorised Capital
6,000,000

Directors

Vinay Lavjibhai Patel
Vinay Lavjibhai Patel
Director/Designated Partner
about 2 years ago
Jignesh Lavjibhai Patel
Jignesh Lavjibhai Patel
Individual Promoter
over 15 years ago

Past Directors

Vipul Pranjivanbhai Bavarva
Vipul Pranjivanbhai Bavarva
Director
over 8 years ago
Jitendra Pranjivanbhai Bavarva
Jitendra Pranjivanbhai Bavarva
Director
over 8 years ago
Jiteshkumar Karamshibhai Charola
Jiteshkumar Karamshibhai Charola
Director
over 8 years ago
Chandrikaben Vinaybhai Patel
Chandrikaben Vinaybhai Patel
Director
over 14 years ago
Lataben Jigneshbhai Patel
Lataben Jigneshbhai Patel
Director
over 14 years ago

Registered Trademarks

Era Era Mechatronix

[Class : 7] Ceramic Machinery And Other Machinery Included In Class 07.

Charges

0
20 October 2011
The Cosmos Co-operative Bank Ltd.
1 Crore
18 June 2010
Central Bank Of India
45 Lak
20 October 2011
The Cosmos Co-operative Bank Ltd.
0
18 June 2010
Central Bank Of India
0
20 October 2011
The Cosmos Co-operative Bank Ltd.
0
18 June 2010
Central Bank Of India
0
20 October 2011
The Cosmos Co-operative Bank Ltd.
0
18 June 2010
Central Bank Of India
0

Documents

Form DPT-3-07012021_signed
Form ADT-1-02112020_signed
Form DPT-3-02112020_signed
Form MGT-7-02112020_signed
Form AOC-4-02112020_signed
Optional Attachment-(1)-31102020
Directors report as per section 134(3)-31102020
Copy of the intimation sent by company-31102020
List of share holders, debenture holders;-31102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102020
Copy of written consent given by auditor-31102020
Copy of resolution passed by the company-31102020
Form ADT-1-27082020_signed
Copy of the intimation sent by company-26082020
Copy of written consent given by auditor-26082020
Copy of resolution passed by the company-26082020
Form ADT-3-19082020_signed
Resignation letter-19082020
Form DIR-12-08072020_signed
Evidence of cessation;-07072020
Notice of resignation;-07072020
Optional Attachment-(1)-07072020
Form CHG-4-15052020_signed
Letter of the charge holder stating that the amount has been satisfied-15052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200515
Form ADT-1-23102019_signed
-22102019
Copy of written consent given by auditor-22102019
Form AOC-4-22102019_signed
Form MGT-7-22102019_signed