Company Information

CIN
Status
Date of Incorporation
19 July 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
59,700,000
Authorised Capital
80,000,000

Directors

Mayankkumar Amrutlal Suthar
Mayankkumar Amrutlal Suthar
Director
over 2 years ago
Milind Mayankkumar Suthar
Milind Mayankkumar Suthar
Director/Designated Partner
about 6 years ago
Jigneshkumar Joitarambhai Patel
Jigneshkumar Joitarambhai Patel
Director/Designated Partner
about 7 years ago
Chitankumar Joitaram Patel
Chitankumar Joitaram Patel
Director/Designated Partner
about 7 years ago
Nipam Jayantilal Thakkar
Nipam Jayantilal Thakkar
Director/Designated Partner
almost 8 years ago
Rajni Patel
Rajni Patel
Beneficial Owner
over 14 years ago
Binaben Rajni Patel
Binaben Rajni Patel
Director
over 14 years ago

Past Directors

Sanjiv Shantiprakash Srivastava
Sanjiv Shantiprakash Srivastava
Additional Director
over 7 years ago
Kanan Patel
Kanan Patel
Additional Director
over 14 years ago

Registered Trademarks

Jmc Paper Tech Pvt Ltd Jmc Paper Tech

[Class : 7] Pulp And Paper Mill Machinaries And Its Parts

Charges

28 Crore
22 May 2012
Union Bank Of India
6 Lak
19 July 2011
Union Bank Of India
24 Crore
03 January 2022
Hdfc Bank Limited
28 Crore
22 August 2023
Others
0
03 January 2022
Hdfc Bank Limited
0
19 July 2011
Others
0
22 May 2012
Union Bank Of India
0
22 August 2023
Others
0
03 January 2022
Hdfc Bank Limited
0
19 July 2011
Others
0
22 May 2012
Union Bank Of India
0
22 August 2023
Others
0
03 January 2022
Hdfc Bank Limited
0
19 July 2011
Others
0
22 May 2012
Union Bank Of India
0

Documents

Form DPT-3-18082020-signed
Auditor?s certificate-21072020
Form DIR-12-24052020_signed
Evidence of cessation;-24052020
Form DPT-3-31012020-signed
Form PAS-3-13122019_signed
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.-13122019
Copy of Board or Shareholders? resolution-13122019
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of MGT-8-11122019
Optional Attachment-(1)-11122019
Form AOC-4(XBRL)-10112019_signed
XBRL document in respect Consolidated financial statement-23102019
Optional Attachment-(2)-23102019
Optional Attachment-(4)-23102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Optional Attachment-(1)-23102019
Optional Attachment-(3)-23102019
Optional Attachment-(5)-23102019
Optional Attachment-(1)-16102019
Form DIR-12-16102019_signed
Form ADT-1-05102019_signed
Copy of resolution passed by the company-05102019
Copy of the intimation sent by company-05102019
Copy of written consent given by auditor-05102019
Form BEN - 2-19082019_signed
Declaration under section 90-19082019
Form DPT-3-26072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22072019