Company Information

CIN
Status
Date of Incorporation
06 April 1995
State / ROC
Ahmedabad /
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
1,950,000
Authorised Capital
2,000,000

Past Directors

Asit Suryakant Mehta
Asit Suryakant Mehta
Director
almost 19 years ago
Sanjit Suryakant Mehta
Sanjit Suryakant Mehta
Director
almost 19 years ago
Rashmi Mehta
Rashmi Mehta
Director
almost 19 years ago
Suryakant Purshottamdas Mehta
Suryakant Purshottamdas Mehta
Director
almost 19 years ago
Amit Mehta
Amit Mehta
Director
almost 19 years ago

Registered Trademarks

Karnavati (Lable) Fortune Plastomac

[Class : 20] Plastic Water Tanks Included In Class 20

Charges

0
21 November 2009
The Bhagyodaya Co. Op. Bank Ltd.
18 Lak
01 February 1996
The Naroda - Nagrik Co-op. Bank Ltd.
12 Lak
01 February 1996
Naroda-nagrik Co.operative Bank Limited
10 Lak
19 January 2001
The Naroda - Nagrik Co-op. Bank Ltd.
8 Lak
15 September 1995
Gujrat State Financial Co.
24 Lak
21 November 2009
The Bhagyodaya Co. Op. Bank Ltd.
0
15 September 1995
Gujrat State Financial Co.
0
19 January 2001
The Naroda - Nagrik Co-op. Bank Ltd.
0
01 February 1996
The Naroda - Nagrik Co-op. Bank Ltd.
0
01 February 1996
Naroda-nagrik Co.operative Bank Limited
0
21 November 2009
The Bhagyodaya Co. Op. Bank Ltd.
0
15 September 1995
Gujrat State Financial Co.
0
19 January 2001
The Naroda - Nagrik Co-op. Bank Ltd.
0
01 February 1996
The Naroda - Nagrik Co-op. Bank Ltd.
0
01 February 1996
Naroda-nagrik Co.operative Bank Limited
0
21 November 2009
The Bhagyodaya Co. Op. Bank Ltd.
0
15 September 1995
Gujrat State Financial Co.
0
19 January 2001
The Naroda - Nagrik Co-op. Bank Ltd.
0
01 February 1996
The Naroda - Nagrik Co-op. Bank Ltd.
0
01 February 1996
Naroda-nagrik Co.operative Bank Limited
0

Documents

List of share holders, debenture holders;-10012018
Directors report as per section 134(3)-10012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012018
Form AOC-4-10012018_signed
Form MGT-7-10012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022017
Directors report as per section 134(3)-06022017
List of share holders, debenture holders;-06022017
Form MGT-7-06022017_signed
Form AOC-4-06022017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01072016
List of share holders, debenture holders;-01072016
Directors report as per section 134(3)-01072016
Form AOC-4-01072016_signed
Form MGT-7-01072016_signed
Form ADT-1-301215.OCT
Form ADT-1-220515.OCT
Resignation Letter-160515.PDF
Form ADT-3-160515.PDF
Form ADT-1-240315.OCT
FormSchV-051214 for the FY ending on-310314.OCT
Form MGT-14-021114.OCT
Copy of resolution-291014.PDF
Form66-281014 for the FY ending on-310314.OCT
Form23AC-281014 for the FY ending on-310314.OCT
Form CHG-4-220814.OCT
Letter of the charge holder-160814.PDF
Memorandum of satisfaction of Charge-160814.PDF
Form MGT-14-050814.OCT
Copy of resolution-290714.PDF