Company Information

CIN
Status
Date of Incorporation
09 May 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Snehalkumari Harihar Trivedi
Snehalkumari Harihar Trivedi
Director/Designated Partner
about 2 years ago
Khushbufatema Nihalali Bhurani
Khushbufatema Nihalali Bhurani
Director/Designated Partner
over 2 years ago

Past Directors

Nishat Nihalali Bhurani
Nishat Nihalali Bhurani
Director
over 12 years ago
Nihal Gulamabbas Bhurani
Nihal Gulamabbas Bhurani
Director
over 22 years ago
Gulamabbas Noormahmad Bhurani
Gulamabbas Noormahmad Bhurani
Director
over 22 years ago
Husainali Kasamali Lokhandwala
Husainali Kasamali Lokhandwala
Director
over 22 years ago

Registered Trademarks

Fivestar Fivestar Dehydration

[Class : 29] Processed Onions.

Charges

9 Crore
23 January 2014
Axis Bank Limited
9 Crore
24 April 2004
State Bank Of India
5 Crore
08 March 2007
State Bank Of India
5 Crore
08 March 2007
State Bank Of India
0
23 January 2014
Axis Bank Limited
0
24 April 2004
State Bank Of India
0
08 March 2007
State Bank Of India
0
23 January 2014
Axis Bank Limited
0
24 April 2004
State Bank Of India
0
08 March 2007
State Bank Of India
0
23 January 2014
Axis Bank Limited
0
24 April 2004
State Bank Of India
0

Documents

Form DPT-3-16022021_signed
Form ADT-1-13102020_signed
Copy of resolution passed by the company-10102020
Copy of written consent given by auditor-10102020
Form ADT-3-22092020_signed
Resignation letter-21092020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
Form MGT-7-26122018_signed
List of share holders, debenture holders;-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Directors report as per section 134(3)-21112018
Form AOC-4-21112018_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
Form AOC-4-25112017_signed
Form ADT-1-13102017_signed
Copy of resolution passed by the company-12102017
Copy of written consent given by auditor-12102017
Copy of the intimation sent by company-12102017
Form MGT-14-18072017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072017
Evidence of cessation;-18072017
Notice of resignation;-18072017
Form DIR-12-18072017_signed