Company Information

CIN
Status
Date of Incorporation
03 April 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
160,200,000
Authorised Capital
162,500,000

Directors

Riddhi Shailesh Ghodasara
Riddhi Shailesh Ghodasara
Director/Designated Partner
almost 2 years ago
Shailesh Valjibhai Ghodasara
Shailesh Valjibhai Ghodasara
Director/Designated Partner
about 2 years ago
Jitendra Bhudarbhai Sanja
Jitendra Bhudarbhai Sanja
Director/Designated Partner
over 2 years ago
Ashokkumar Kuvarjibhai Sanja
Ashokkumar Kuvarjibhai Sanja
Director/Designated Partner
over 2 years ago
Kailashbhai Ratanshibhai Sanja
Kailashbhai Ratanshibhai Sanja
Director/Designated Partner
almost 3 years ago
Nileshkumar Maganlal Ghodasara
Nileshkumar Maganlal Ghodasara
Director/Designated Partner
almost 3 years ago
Dipeshkumar Maganlal Ghodasara
Dipeshkumar Maganlal Ghodasara
Director/Designated Partner
almost 3 years ago
Dharmendra Bhudarbhai Sanja
Dharmendra Bhudarbhai Sanja
Director/Designated Partner
over 12 years ago

Past Directors

Kaushik Amrutlal Fafer
Kaushik Amrutlal Fafer
Director
over 11 years ago
Mansiben Nileshbhai Ghodasara
Mansiben Nileshbhai Ghodasara
Director
over 12 years ago

Registered Trademarks

Feris (Label) Feris Spintex

[Class : 23] In Respect Of Yarns And Threads Included In Class 23.

Charges

38 Crore
13 August 2014
State Bank Of India
38 Crore
30 August 2018
Hdfc Bank Limited
41 Crore
22 May 2023
Hdfc Bank Limited
0
13 August 2014
State Bank Of India
0
30 August 2018
Hdfc Bank Limited
0
22 May 2023
Hdfc Bank Limited
0
13 August 2014
State Bank Of India
0
30 August 2018
Hdfc Bank Limited
0
22 May 2023
Hdfc Bank Limited
0
13 August 2014
State Bank Of India
0
30 August 2018
Hdfc Bank Limited
0

Documents

Form DPT-3-23112020-signed
Form ADT-1-12112020_signed
Form MGT-7-12112020_signed
Form AOC-4(XBRL)-12112020_signed
Copy of written consent given by auditor-10112020
Copy of resolution passed by the company-10112020
List of share holders, debenture holders;-10112020
Optional Attachment-(3)-10112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10112020
Optional Attachment-(1)-10112020
Optional Attachment-(2)-10112020
Copy of the intimation sent by company-10112020
Copy of MGT-8-10112020
Form DPT-3-22012020-signed
Form DPT-3-14012020-signed
Form MGT-7-10102019_signed
Form AOC-4(XBRL)-09102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08102019
List of share holders, debenture holders;-08102019
Copy of MGT-8-08102019
Optional Attachment-(2)-08102019
Optional Attachment-(1)-08102019
Optional Attachment-(1)-16072019
Optional Attachment-(2)-16072019
Form DIR-12-16072019_signed
Form MSME FORM I-09062019_signed
Form CHG-1-28032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190328
Optional Attachment-(1)-27032019
Instrument(s) of creation or modification of charge;-27032019