Company Information

CIN
Status
Date of Incorporation
16 March 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Mittal Manubhai Saija
Mittal Manubhai Saija
Director/Designated Partner
over 2 years ago
Manishkumar Chhaganlal Javia
Manishkumar Chhaganlal Javia
Director
over 2 years ago
Devang Ramesh Moteria
Devang Ramesh Moteria
Director/Designated Partner
over 9 years ago

Past Directors

Rishitkumar Bharatbhai Tilva
Rishitkumar Bharatbhai Tilva
Director
over 12 years ago
Rajesh Chhaganbhai Javia
Rajesh Chhaganbhai Javia
Director
over 12 years ago

Copyrights

Drawings Of Ball Valve Locking Plate G M VALVE PVT. LTD.

Drawings Of Ball Valve Body G M VALVE PVT. LTD.

Charges

8 Crore
17 March 2017
Hdfc Bank Limited
70 Lak
09 September 2014
Hdfc Bank Limited
5 Crore
25 October 2013
State Bank Of India
2 Crore
17 March 2017
Hdfc Bank Limited
0
09 September 2014
Hdfc Bank Limited
0
25 October 2013
State Bank Of India
0
17 March 2017
Hdfc Bank Limited
0
09 September 2014
Hdfc Bank Limited
0
25 October 2013
State Bank Of India
0
17 March 2017
Hdfc Bank Limited
0
09 September 2014
Hdfc Bank Limited
0
25 October 2013
State Bank Of India
0

Documents

Form MGT-14-20102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102020
Optional Attachment-(1)-20102020
Optional Attachment-(2)-20102020
Form DPT-3-17092020-signed
Form DPT-3-24012020-signed
Form MGT-7-21122019_signed
List of share holders, debenture holders;-19122019
Directors report as per section 134(3)-18112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form AOC-4-18112019_signed
Form MSME FORM I-22062019_signed
Optional Attachment-(1)-10062019
Notice of resignation;-10062019
Form DIR-12-10062019_signed
Evidence of cessation;-10062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13122018
Directors report as per section 134(3)-13122018
Form AOC-4-13122018_signed
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Optional Attachment-(1)-16112018
Form CHG-1-16112018_signed
Instrument(s) of creation or modification of charge;-16112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181116
Form CHG-1-15082018_signed
Instrument(s) of creation or modification of charge;-15082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180815