Company Information

CIN
Status
Date of Incorporation
12 April 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Kishorbhai Parbatbhai Radadiya
Kishorbhai Parbatbhai Radadiya
Director/Designated Partner
over 2 years ago
Mansukhbhai Laljibhai Suvagiya
Mansukhbhai Laljibhai Suvagiya
Managing Director
over 16 years ago

Past Directors

Kashyap Mansukhbhai Suvagiya
Kashyap Mansukhbhai Suvagiya
Director
over 10 years ago
Vinodkumar Kalabhai Asodariya
Vinodkumar Kalabhai Asodariya
Director
over 16 years ago

Registered Trademarks

Flotech Flotech Engineering

[Class : 9] Wires And Cables

Flotech Flotech Engineering

[Class : 35] Marketing, Trading, Wholesaling, Retailing In Respect Of Wires And Cables, Pumps And Motors, Monoblock Pump, Submersible Pump Sets And Parts

Jal Se Trupti, Jal Se... Flotech Engineering

[Class : 7] Pumps Including Monoblock Jet Pumps, Submersible Pump Sets And Parts Thereof.
View +2 more Brands for Flotech Engineering Private Limited.

Charges

16 Crore
05 July 2013
Axis Bank Limited
8 Crore
03 July 2013
Axis Bank Limited
8 Crore
09 October 2009
Bank Of Baroda
7 Crore
01 October 2009
Bank Of Baroda
7 Crore
18 December 2000
Rajkot Peoples Co-operative Bank Ltd
35 Lak
03 July 2013
Axis Bank Limited
0
01 October 2009
Bank Of Baroda
0
18 December 2000
Rajkot Peoples Co-operative Bank Ltd
0
09 October 2009
Bank Of Baroda
0
05 July 2013
Axis Bank Limited
0
03 July 2013
Axis Bank Limited
0
01 October 2009
Bank Of Baroda
0
18 December 2000
Rajkot Peoples Co-operative Bank Ltd
0
09 October 2009
Bank Of Baroda
0
05 July 2013
Axis Bank Limited
0
03 July 2013
Axis Bank Limited
0
01 October 2009
Bank Of Baroda
0
18 December 2000
Rajkot Peoples Co-operative Bank Ltd
0
09 October 2009
Bank Of Baroda
0
05 July 2013
Axis Bank Limited
0

Documents

Form DPT-3-08012021-signed
Form BEN - 2-27122019_signed
Optional Attachment-(1)-27122019
Declaration under section 90-27122019
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form DPT-3-20112019-signed
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
Form ADT-1-12112019_signed
Copy of written consent given by auditor-12112019
Copy of resolution passed by the company-12112019
Form DPT-3-13072019
Auditor?s certificate-13072019
Auditor?s certificate-30062019
Copy of the intimation sent by company-29052019
Form ADT-1-04062019_signed
Copy of written consent given by auditor-29052019
Copy of resolution passed by the company-29052019
Form DIR-12-28032019_signed
Optional Attachment-(1)-28032019
List of share holders, debenture holders;-08122018
Form MGT-7-08122018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
List of share holders, debenture holders;-21112017
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017