Company Information

CIN
Status
Date of Incorporation
18 January 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,444,500
Authorised Capital
35,000,000

Directors

Vijay Kumar Shah
Vijay Kumar Shah
Director
over 2 years ago
Radheshyam Tulsiram Sharma
Radheshyam Tulsiram Sharma
Director/Designated Partner
over 3 years ago

Past Directors

Satish Dhanraj Agarwal
Satish Dhanraj Agarwal
Director
over 6 years ago
Dilipbhai Khushalbhai Patel
Dilipbhai Khushalbhai Patel
Director
over 6 years ago
Kavita Vijay Shah
Kavita Vijay Shah
Director
over 8 years ago

Registered Trademarks

Inflow Hitech Sweet Water Technologies

[Class : 11] Water Softening Apparatus And Installations, Water Purifying Apparatus, Water Purifying Installations, Water Purification Installations, Water Filtering Apparatus, Apparatus For Filtering Drinking Water, Water Treatment Filters, Waste Water Treatment Installations, Waste Water Treatment Apparatus, Membrane Filtration Units For Water Treatment Apparatus.

Inflow Hitech Sweet Water Technologies

[Class : 11] Water Softening Apparatus And Installations, Water Purifying Apparatus, Water Purifying Installations, Water Purification Installations, Water Filtering Apparatus, Apparatus For Filtering Drinking Water, Water Treatment Filters, Waste Water Treatment Installations, Waste Water Treatment Apparatus, Membrane Filtration Units For Water Treatment Apparatus.

Hi–Tech A Wish For Wellness… Hi Tech Sweet Water Technologies

[Class : 37] Installation Services, Repair Of Energy Supply Installations And Of Apparatus For Lighting, Heating, Steam Generating, Cooking, Refrigerating, Drying, Ventilating, Water Supply And Sanitary Purposes
View +10 more Brands for Hi Tech Sweet Water Technologies Private Limited.

Charges

100 Crore
31 January 2018
Dewan Housing Finance Corporation Limited
7 Crore
14 October 2014
Bank Of Baroda
93 Crore
31 December 2016
Bank Of Baroda
4 Crore
28 December 2009
Bank Of Baroda
8 Crore
15 March 2007
Bank Of Baroda
67 Crore
26 August 2013
Bank Of Baroda
3 Crore
30 September 2014
Religare Finvest Limited
3 Crore
16 January 2015
Bank Of Baroda
4 Crore
15 March 2007
Bank Of Baroda
6 Crore
29 April 2006
Icici Bank Limited
1 Crore
14 October 2014
Others
0
31 January 2018
Others
0
31 December 2016
Others
0
30 September 2014
Religare Finvest Limited
0
29 April 2006
Icici Bank Limited
0
16 January 2015
Bank Of Baroda
0
26 August 2013
Bank Of Baroda
0
28 December 2009
Bank Of Baroda
0
15 March 2007
Bank Of Baroda
0
15 March 2007
Bank Of Baroda
0
14 October 2014
Others
0
31 January 2018
Others
0
31 December 2016
Others
0
30 September 2014
Religare Finvest Limited
0
29 April 2006
Icici Bank Limited
0
16 January 2015
Bank Of Baroda
0
26 August 2013
Bank Of Baroda
0
28 December 2009
Bank Of Baroda
0
15 March 2007
Bank Of Baroda
0
15 March 2007
Bank Of Baroda
0
14 October 2014
Others
0
31 January 2018
Others
0
31 December 2016
Others
0
30 September 2014
Religare Finvest Limited
0
29 April 2006
Icici Bank Limited
0
16 January 2015
Bank Of Baroda
0
26 August 2013
Bank Of Baroda
0
28 December 2009
Bank Of Baroda
0
15 March 2007
Bank Of Baroda
0
15 March 2007
Bank Of Baroda
0
14 October 2014
Others
0
31 January 2018
Others
0
31 December 2016
Others
0
30 September 2014
Religare Finvest Limited
0
29 April 2006
Icici Bank Limited
0
16 January 2015
Bank Of Baroda
0
26 August 2013
Bank Of Baroda
0
28 December 2009
Bank Of Baroda
0
15 March 2007
Bank Of Baroda
0
15 March 2007
Bank Of Baroda
0
14 October 2014
Others
0
31 January 2018
Others
0
31 December 2016
Others
0
30 September 2014
Religare Finvest Limited
0
29 April 2006
Icici Bank Limited
0
16 January 2015
Bank Of Baroda
0
26 August 2013
Bank Of Baroda
0
28 December 2009
Bank Of Baroda
0
15 March 2007
Bank Of Baroda
0
15 March 2007
Bank Of Baroda
0

Documents

Optional Attachment-(1)-14072020
Form CHG-1-14072020_signed
Instrument(s) of creation or modification of charge;-14072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200714
Form DPT-3-31012020-signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form AOC-4(XBRL)-28112019_signed
Form ADT-1-26102019_signed
Copy of written consent given by auditor-26102019
Copy of resolution passed by the company-26102019
Form DPT-3-28072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072019
Form DIR-12-05072019_signed
Optional Attachment-(1)-05072019
Evidence of cessation;-30042019
Notice of resignation;-30042019
Form DIR-12-30042019_signed
Optional Attachment-(1)-25042019
Form DIR-12-25042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190221
Form MGT-14-29012019-signed
Altered memorandum of association-25012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25012019
Altered articles of association-25012019
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018