Company Information

CIN
Status
Date of Incorporation
22 August 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
53,000,000

Directors

Ankit Vinodkumar Agrawal
Ankit Vinodkumar Agrawal
Director/Designated Partner
almost 8 years ago
Sumandavi Vinodkumar Agrawal
Sumandavi Vinodkumar Agrawal
Director
over 9 years ago

Past Directors

Vinodkumar Ramkumar Agarwal
Vinodkumar Ramkumar Agarwal
Director
over 12 years ago

Registered Trademarks

Urja Ideal Wovenplast

[Class : 22] Tarpaulins, Flour Sacks, Sacks Of Textile For Packaging, Sacks For Flour, Sacks For Feeds, Toy Storage Bags, Textile Bags For Packaging, Multi Purpose Cloth Bags, Cloth Bags For Securing Valuables, Bags [Envelopes, Pouches] Of Textile, For Packaging, Plastics Bags [Sacks] For The Storage Of Materials In Bulk.

Ideal Wovenplast Pvt Ltd Ideal Wovenplast

[Class : 16] Packaging Bags Of Plastic

Charges

37 Crore
28 November 2018
Yes Bank Limited
28 Crore
27 September 2018
Yes Bank Limited
9 Crore
13 July 2017
Central Bank Of India
10 Crore
23 November 2017
Central Bank Of India
40 Lak
13 November 2014
Central Bank Of India
10 Crore
11 November 2014
Central Bank Of India
20 Crore
27 September 2018
Yes Bank Limited
0
28 November 2018
Yes Bank Limited
0
11 November 2014
Others
0
13 November 2014
Central Bank Of India
0
23 November 2017
Others
0
13 July 2017
Others
0
27 September 2018
Yes Bank Limited
0
28 November 2018
Yes Bank Limited
0
11 November 2014
Others
0
13 November 2014
Central Bank Of India
0
23 November 2017
Others
0
13 July 2017
Others
0
27 September 2018
Yes Bank Limited
0
28 November 2018
Yes Bank Limited
0
11 November 2014
Others
0
13 November 2014
Central Bank Of India
0
23 November 2017
Others
0
13 July 2017
Others
0

Documents

Instrument(s) of creation or modification of charge;-19082020
Form CHG-1-19082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200819
Instrument(s) of creation or modification of charge;-13082020
Form CHG-1-13082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200813
Form ADT-1-13012020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-28112019
Copy of the intimation sent by company-28112019
Copy of written consent given by auditor-28112019
Optional Attachment-(1)-28112019
Copy of resolution passed by the company-28112019
Form BEN - 2-24092019_signed
Declaration under section 90-21092019
Form ADT-1-01062019_signed
Copy of resolution passed by the company-01062019
Copy of written consent given by auditor-01062019
Copy of the intimation sent by company-01062019
Form CHG-4-14122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181214
Letter of the charge holder stating that the amount has been satisfied-13122018
Form AOC-4-08122018_signed
Form MGT-7-08122018_signed