Company Information

CIN
Status
Date of Incorporation
18 October 1984
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
98,323,777
Authorised Capital
110,000,000

Directors

Bhanjibhai Ishwarbhai Patel
Bhanjibhai Ishwarbhai Patel
Additional Director
over 14 years ago
Vishnu Bhagwan Agarwal
Vishnu Bhagwan Agarwal
Director/Designated Partner
almost 34 years ago
Kailashnath Amarnath Misra
Kailashnath Amarnath Misra
Director/Designated Partner
about 41 years ago

Past Directors

Shah Manoj Pravinchandra
Shah Manoj Pravinchandra
Director
about 23 years ago

Registered Trademarks

Polystron Gujarat Filaments

[Class : 24] Textile Piece Goods Of All Kinds Fabrics Including Fabrics For Use In Industry, Viz Shoe Fabrics, Rain Wear Fabrics, Ipholstry, Furnishing Fabrics Woven Knitted And Netted Fabrics And Shirting And Suitings, Linoleum, Coated, Impregnated, Water Proof Textile Fabrics, Tapestry, Wall Hangings (Textile) Curtain And Textile Articles.

Polystron Gujrat Filaments

[Class : 23] Yarns.

Polystron Gujarat Filaments

[Class : 22] Fish Net Twines

Charges

26 Crore
26 May 2003
Kingston Threads Pvt Ltd.
15 Lak
18 June 1990
Kingston Threads Private Limited
1 Crore
22 January 1987
Ifci Ltd.
24 Crore
22 January 1987
Ifci Ltd.
0
18 June 1990
Kingston Threads Private Limited
0
26 May 2003
Kingston Threads Pvt Ltd.
0
22 January 1987
Ifci Ltd.
0
18 June 1990
Kingston Threads Private Limited
0
26 May 2003
Kingston Threads Pvt Ltd.
0

Documents

Form INC-28-28022018-signed
Form INC-28-22022017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-21022017
Form INC-22-29122016_signed
Form AOC-4(XBRL)-29122016-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27122016
Optional Attachment-(1)-27122016
Copy of board resolution authorizing giving of notice-27122016
Copies of the utility bills as mentioned above (not older than two months)-27122016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112016
Optional Attachment-(1)-26112016
Form_AOC4-XBRL(GFL)_2015_MAHEKDESAI2_20161126105313.pdf-26112016
Copy of court order or NCLT or CLB or order by any other competent authority.-15112016
FormSchV-060815 for the FY ending on-310314.OCT
XBRL document in respect of balance sheet 16-07-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of profit and loss account 16-07-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23ACA XBRL-170715-160715 for the FY ending on-310314.OCT
Form 23AC XBRL-170715-160715 for the FY ending on-310314.OCT
XBRL document in respect of profit and loss account 12-11-2014 for the financial year ending on 31-03-2012.pdf.PDF
XBRL document in respect of balance sheet 12-11-2014 for the financial year ending on 31-03-2012.pdf.PDF
Form 23ACA XBRL-131114-121114 for the FY ending on-310312.OCT
Form 23AC XBRL-131114-121114 for the FY ending on-310312.OCT
Form 23AC XBRL-100414-290314 for the FY ending on-310311.OCT
Form 23ACA XBRL-100414-290314 for the FY ending on-310311.OCT
FormSchV-050414 for the FY ending on-310312.OCT
FormSchV-050414 for the FY ending on-310313.OCT
FormSchV-310314 for the FY ending on-310311.OCT
Form 23B for period 010411 to 310312-011011.OCT
Optional Attachment 1-091211.PDF