Company Information

CIN
Status
Date of Incorporation
17 April 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Nishit Jagdishbhai Vamja
Nishit Jagdishbhai Vamja
Director/Designated Partner
almost 7 years ago
Chetankumar Dilipbhai Virpara
Chetankumar Dilipbhai Virpara
Director
almost 17 years ago

Past Directors

Jagdishbhai Chhaganbhai Vamja
Jagdishbhai Chhaganbhai Vamja
Director
almost 21 years ago
Vipul Kantilal Bechra
Vipul Kantilal Bechra
Director
almost 21 years ago

Registered Trademarks

Navnirman Cement Gajsahara Cement

[Class : 19] Cement Included In Class 19.

Gajsahara Gajsahara Cement

[Class : 19] Cement Included In Class 19.

Charges

3 Crore
25 October 2013
Union Bank Of India
4 Crore
30 September 2013
Union Bank Of India
95 Lak
24 January 2006
The Laxmi Vilas Bank Limited
2 Crore
27 January 2006
Lakshmi Vilas Bank Limited
1 Crore
05 December 2001
Dena Bank
45 Lak
11 May 2021
Hero Fincorp Limited
3 Crore
11 May 2021
Others
0
30 September 2013
Union Bank Of India
0
05 December 2001
Dena Bank
0
24 January 2006
The Laxmi Vilas Bank Limited
0
27 January 2006
Lakshmi Vilas Bank Limited
0
25 October 2013
Union Bank Of India
0
11 May 2021
Others
0
30 September 2013
Union Bank Of India
0
05 December 2001
Dena Bank
0
24 January 2006
The Laxmi Vilas Bank Limited
0
27 January 2006
Lakshmi Vilas Bank Limited
0
25 October 2013
Union Bank Of India
0
11 May 2021
Others
0
30 September 2013
Union Bank Of India
0
05 December 2001
Dena Bank
0
24 January 2006
The Laxmi Vilas Bank Limited
0
27 January 2006
Lakshmi Vilas Bank Limited
0
25 October 2013
Union Bank Of India
0

Documents

Form AOC-4-08122019_signed
Form MGT-7-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122019
Directors report as per section 134(3)-01122019
Optional Attachment-(1)-01122019
Optional Attachment-(1)-01122019
List of share holders, debenture holders;-01122019
Optional Attachment-(2)-01032019
Optional Attachment-(3)-01032019
Evidence of cessation;-01032019
Form DIR-12-01032019_signed
Optional Attachment-(5)-01032019
Optional Attachment-(1)-01032019
Optional Attachment-(4)-01032019
Form DIR-12-26022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26022019
Optional Attachment-(1)-26022019
Optional Attachment-(2)-26022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form ADT-1-13102018_signed
Copy of resolution passed by the company-13102018
Copy of written consent given by auditor-13102018
Copy of the intimation sent by company-13102018
Copy of the intimation sent by company-27062018
Copy of resolution passed by the company-27062018
Copy of written consent given by auditor-27062018