Company Information

CIN
Status
Date of Incorporation
04 January 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
9,900,000
Authorised Capital
9,900,000

Directors

Parasmal Saremalji Bokadia
Parasmal Saremalji Bokadia
Director
over 2 years ago
Vishal Parasmal Bokadia
Vishal Parasmal Bokadia
Director
over 20 years ago

Registered Trademarks

Jayant Valves Jayant Engineering And Marketing

[Class : 6] Valves Of Metal.

Charges

3 Crore
09 January 2013
Hdfc Bank Limited
1 Crore
18 July 2012
Hdfc Bank Limited
7 Lak
18 June 2012
Hdfc Bank Limited
1 Crore
11 March 1997
Anz Grindlays Bank Ltd.
6 Lak
23 July 2009
Industrial Development Bank Of India
70 Lak
25 March 1995
Bank Of Baroda
12 Lak
02 January 1998
Bank Of Baroda
12 Lak
17 March 2020
Icici Bank Limited
3 Crore
17 March 2020
Others
0
18 July 2012
Hdfc Bank Limited
0
02 January 1998
Bank Of Baroda
0
11 March 1997
Anz Grindlays Bank Ltd.
0
09 January 2013
Hdfc Bank Limited
0
25 March 1995
Bank Of Baroda
0
18 June 2012
Hdfc Bank Limited
0
23 July 2009
Industrial Development Bank Of India
0
17 March 2020
Others
0
18 July 2012
Hdfc Bank Limited
0
02 January 1998
Bank Of Baroda
0
11 March 1997
Anz Grindlays Bank Ltd.
0
09 January 2013
Hdfc Bank Limited
0
25 March 1995
Bank Of Baroda
0
18 June 2012
Hdfc Bank Limited
0
23 July 2009
Industrial Development Bank Of India
0

Documents

Form CHG-1-30112020_signed
Optional Attachment-(1)-30112020
Instrument(s) of creation or modification of charge;-30112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201130
Instrument(s) of creation or modification of charge;-06062020
Optional Attachment-(1)-06062020
Form CHG-1-06062020_signed
Optional Attachment-(2)-06062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200606
Letter of the charge holder stating that the amount has been satisfied-05062020
Form CHG-4-05062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200605
Form CHG-4-08012020_signed
Letter of the charge holder stating that the amount has been satisfied-08012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200108
Form AOC-4-15122019_signed
Form DPT-3-13122019-signed
Form DPT-3-10122019-signed
Form ADT-1-05122019_signed
Form MSME FORM I-05122019_signed
List of share holders, debenture holders;-02122019
Copy of written consent given by auditor-02122019
Copy of resolution passed by the company-02122019
-02122019
Form MGT-7-02122019_signed
Directors report as per section 134(3)-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
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form MGT-14-05072019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072019