Company Information

CIN
Status
Date of Incorporation
18 February 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
319,200,000
Authorised Capital
326,500,000

Directors

Hiteshkumar Kanjibhai Raiyani
Hiteshkumar Kanjibhai Raiyani
Director
over 2 years ago
Rajnikant Shivlal Ghodasara
Rajnikant Shivlal Ghodasara
Director
over 7 years ago
Rajeshkumar Shivlal Ghodasara
Rajeshkumar Shivlal Ghodasara
Director
almost 13 years ago

Past Directors

Ramanbhai Jivrajbhai Varmora
Ramanbhai Jivrajbhai Varmora
Director
almost 13 years ago

Registered Trademarks

Control Me Grv Spintex

[Class : 35] Services Relating To Advertising,Business Management And Administration Including The Wholesale And Retail Of Yarns And Threads For Textile Use,Textile And Textile Goods, Clothing, Footwear And To Bring Together And Enabling The Customers To View And Purchase The Same, Being All Services Included In Class 35.

Control Me Grv Spintex

[Class : 25] Men And Women Under Garments,Knitwear,Clothing,Denims,Shirts,T Shirts,Trousers,Shorts For Men,Women And Childrens.

Loggerhead Grv Spintex

[Class : 35] Services Relating To Advertising, Business Management And Administration Including The Wholesale And Retail Of Yarns And Threads For Textile Use, Textile And Textile Goods, Clothing, Footwear And To Bring Together And Enabling The Customers To View And Purchase The Same, Being All Services Included In Class 35.
View +8 more Brands for Grv Spintex Private Limited.

Charges

179 Crore
12 November 2013
State Bank Of India
89 Crore
17 October 2013
State Bank Of India
89 Crore
20 November 2023
Hdfc Bank Limited
0
17 October 2013
State Bank Of India
0
12 November 2013
State Bank Of India
0
20 November 2023
Hdfc Bank Limited
0
17 October 2013
State Bank Of India
0
12 November 2013
State Bank Of India
0
20 November 2023
Hdfc Bank Limited
0
17 October 2013
State Bank Of India
0
12 November 2013
State Bank Of India
0

Documents

Form ADT-1-29122020_signed
Copy of written consent given by auditor-29122020
Copy of the intimation sent by company-29122020
Copy of resolution passed by the company-29122020
Form DPT-3-27102020-signed
Auditor?s certificate-25092020
Optional Attachment-(2)-15062020
Form CHG-1-15062020_signed
Instrument(s) of creation or modification of charge;-15062020
Optional Attachment-(1)-15062020
Optional Attachment-(3)-15062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200615
Form MGT-7-14122019_signed
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019
List of share holders, debenture holders;-29112019
Copy of MGT-8-29112019
Form DPT-3-17102019-signed
Optional Attachment-(1)-12102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102019
Form AOC-4(XBRL)-12102019_signed
Auditor?s certificate-27062019
Copy of MGT-8-03122018
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Optional Attachment-(2)-22112018
Optional Attachment-(1)-22112018
Form DIR-12-22112018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112018
Notice of resignation;-02112018