Company Information

CIN
Status
Date of Incorporation
08 November 1985
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 March 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Harsh Pravinbhai Patel
Harsh Pravinbhai Patel
Director
over 13 years ago
Govindbhai Shivjibhai Patel
Govindbhai Shivjibhai Patel
Director
almost 18 years ago
Dhansukhbhai Vasharambhai Patel
Dhansukhbhai Vasharambhai Patel
Director
almost 18 years ago

Past Directors

Vashrambhai Khimjibhai Patel
Vashrambhai Khimjibhai Patel
Director
almost 18 years ago

Registered Trademarks

D Sons Jalaram Wood Craft

[Class : 19] Plywood,Block Board,Flush Doors,Veneers,Marine Ply And Laminates Included In Class 19.

Viral Jalaram Wood Craft

[Class : 19] Plywood, Block Board,Flush Doors,Veneers,Marine Ply And Laminates Included In Class 19.

Charges

2 Crore
17 August 2016
The Kalupur Commercial Co-operative Bank Limited
1 Crore
30 June 2016
The Kalupur Commercial Co-operative Bank Limited
1 Crore
29 December 2000
Bank Of Baroda
17 Lak
20 September 2002
Bank Of Baroda
30 Lak
23 May 1986
Bank Of Baroda
13 Lak
21 August 1996
Textile Traders Co.op. Bank Ltd.
1 Lak
30 June 2016
The Kalupur Commercial Co-operative Bank Limited
0
23 May 1986
Bank Of Baroda
0
17 August 2016
The Kalupur Commercial Co-operative Bank Limited
0
21 August 1996
Textile Traders Co.op. Bank Ltd.
0
20 September 2002
Bank Of Baroda
0
29 December 2000
Bank Of Baroda
0
30 June 2016
The Kalupur Commercial Co-operative Bank Limited
0
23 May 1986
Bank Of Baroda
0
17 August 2016
The Kalupur Commercial Co-operative Bank Limited
0
21 August 1996
Textile Traders Co.op. Bank Ltd.
0
20 September 2002
Bank Of Baroda
0
29 December 2000
Bank Of Baroda
0

Documents

Form ADT-1-24112019_signed
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Copy of the intimation sent by company-13112019
List of share holders, debenture holders;-12112019
Directors report as per section 134(3)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Form AOC-4-12112019_signed
Form MGT-7-12112019_signed
Form ADT-1-21042019_signed
Copy of written consent given by auditor-21042019
Copy of resolution passed by the company-21042019
Optional Attachment-(1)-21042019
Copy of the intimation sent by company-21042019
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
Form AOC-4-21112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28052017
List of share holders, debenture holders;-28052017
Directors report as per section 134(3)-28052017
Form MGT-7-28052017_signed
Form AOC-4-28052017_signed
Form MGT-14-09122016-signed