Company Information

CIN
Status
Date of Incorporation
03 January 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
37,500,000
Authorised Capital
37,500,000

Directors

Ashvinbhai Arjanbhai Patel
Ashvinbhai Arjanbhai Patel
Director
almost 13 years ago
Gautam Kantilal Patel
Gautam Kantilal Patel
Director
almost 13 years ago
Sureshbhai Arjanbhai Patel
Sureshbhai Arjanbhai Patel
Director
almost 13 years ago

Registered Trademarks

Atrim Galaxy Mica

[Class : 19] Plywood Including Decorative Plywood, Laminated Plywood, Film Faced Plywood, Water Proof Plywood, Teak Plywood, Marine Plywood, Block Board, Lamination Board, Sunmica, Flush Doors, Wooden Mouldings, Shuttering Ply, Penal Doors And Timber Products Included In Class 19.

Airwin Galaxy Mica

[Class : 19] Plywood Including Decorative Plywood, Laminated Plywood, Film Faced Plywood, Water Proof Plywood, Teak Plywood, Marine Plywood, Block Board, Lamination Board, Sunmica, Flush Doors, Wooden Mouldings, Shuttering Ply, Penal Doors And Timber Products Included In Class 19.

Class Lam Galaxy Mica

[Class : 19] Plywood And Laminate Included In Class 19
View +3 more Brands for Galaxy Mica Private Limited.

Charges

9 Crore
02 May 2015
The Union Co Operative Bank Limited
15 Lak
03 June 2014
State Bank Of India
14 Crore
16 January 2023
Kotak Mahindra Bank Limited
9 Crore
10 August 2023
Others
0
16 January 2023
Others
0
03 June 2014
State Bank Of India
0
02 May 2015
The Union Co Operative Bank Limited
0
10 August 2023
Others
0
16 January 2023
Others
0
03 June 2014
State Bank Of India
0
02 May 2015
The Union Co Operative Bank Limited
0
10 August 2023
Others
0
16 January 2023
Others
0
03 June 2014
State Bank Of India
0
02 May 2015
The Union Co Operative Bank Limited
0
10 August 2023
Others
0
16 January 2023
Others
0
03 June 2014
State Bank Of India
0
02 May 2015
The Union Co Operative Bank Limited
0
10 August 2023
Others
0
16 January 2023
Others
0
03 June 2014
State Bank Of India
0
02 May 2015
The Union Co Operative Bank Limited
0

Documents

Form CHG-1-19122020_signed
Optional Attachment-(1)-19122020
Instrument(s) of creation or modification of charge;-19122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201219
Letter of the charge holder stating that the amount has been satisfied-06032020
Form CHG-4-06032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200306
Form AOC-4-24112019_signed
Directors report as per section 134(3)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
List of share holders, debenture holders;-12112019
Form MGT-7-12112019_signed
Form CHG-1-21092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190921
Instrument(s) of creation or modification of charge;-19092019
Optional Attachment-(1)-19092019
List of share holders, debenture holders;-18102018
Form MGT-7-18102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102018
Directors report as per section 134(3)-14102018
Form AOC-4-14102018_signed
Form ADT-1-13102018_signed
Copy of written consent given by auditor-13102018
Copy of the intimation sent by company-13102018
Copy of resolution passed by the company-13102018
Optional Attachment-(1)-12112017
List of share holders, debenture holders;-12112017
Form MGT-7-12112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102017
Form AOC-4-21102017_signed