Company Information

CIN
Status
Date of Incorporation
26 July 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Dhirajlal Odhavaji Gondalia
Dhirajlal Odhavaji Gondalia
Director
over 2 years ago
Himanshu Dhirajlal Gondaliya
Himanshu Dhirajlal Gondaliya
Director
over 17 years ago

Past Directors

Jamnadas Odhavji Patel
Jamnadas Odhavji Patel
Director
over 17 years ago
Vinodray Odhavjibhai Gondalia
Vinodray Odhavjibhai Gondalia
Director
over 23 years ago

Registered Trademarks

Gpcl Group With Logo Gujarat Precision Cast

[Class : 6] Steel Casting Included In Class 06.

Gpcl Logo Gujarat Precision Cast

[Class : 6] Steel Casting Included In Class 6

Charges

8 Crore
28 July 2014
Axis Bank Limited
8 Crore
27 December 2011
Hdfc Bank Limited
4 Crore
30 June 2010
Indusind Bank Ltd
3 Crore
10 March 2005
State Bank Of India
2 Crore
10 March 2000
State Bank Of India
2 Crore
15 September 2022
Hdfc Bank Limited
0
28 July 2014
Others
0
30 June 2010
Indusind Bank Ltd
0
10 March 2005
State Bank Of India
0
10 March 2000
State Bank Of India
0
27 December 2011
Hdfc Bank Limited
0
15 September 2022
Hdfc Bank Limited
0
28 July 2014
Others
0
30 June 2010
Indusind Bank Ltd
0
10 March 2005
State Bank Of India
0
10 March 2000
State Bank Of India
0
27 December 2011
Hdfc Bank Limited
0
15 September 2022
Hdfc Bank Limited
0
28 July 2014
Others
0
30 June 2010
Indusind Bank Ltd
0
10 March 2005
State Bank Of India
0
10 March 2000
State Bank Of India
0
27 December 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-30092020-signed
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form DPT-3-19112019-signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
Form AOC-4-11112019_signed
Form CHG-1-30082019_signed
Optional Attachment-(1)-30082019
Instrument(s) of creation or modification of charge;-30082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190830
Form BEN - 2-01082019_signed
Declaration under section 90-01082019
Form PAS-3-30072019_signed
Copy of Board or Shareholders? resolution-30072019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30072019
Form DPT-3-16072019
Auditor?s certificate-16072019
Auditor?s certificate-30062019
Form CHG-1-19032019_signed
Optional Attachment-(1)-19032019
Instrument(s) of creation or modification of charge;-19032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190319
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180605