Company Information

CIN
Status
Date of Incorporation
04 April 1983
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,353,750
Authorised Capital
20,000,000

Directors

Chirag Jitendra Thakkar
Chirag Jitendra Thakkar
Director
over 2 years ago
Parul Jitendra Thakkar
Parul Jitendra Thakkar
Director
almost 38 years ago

Past Directors

Pankaj Mansukhlal Mehta
Pankaj Mansukhlal Mehta
Director
over 32 years ago
Jitendra Ratilal Thakkar
Jitendra Ratilal Thakkar
Director
almost 42 years ago

Registered Trademarks

Ventflow Jr Fibreglass Industries

[Class : 11] Air Pollution Control Installations; Cooling Towers, Scrubbers, Exhaust Fans, Centrifugal Fans, Fume Extraction Systems, Gas Scrubbing Systems, Solvent Recovery Systems.

Jr Jr Fibreglass Industries

[Class : 11] Air Pollution Control Installations, Cooling Towers, Scrubbers, Exhaust Fans, Centrifugal Fans, Fume Extraction Systems, Gas Scrubbing Systems, Solvent Recovery Systems.

Charges

200,043 Crore
29 September 2008
State Bank Of India
15 Crore
29 September 2008
State Bank Of India
15 Crore
07 January 2004
State Bank Of Saurashtra
200,002 Crore
27 September 1999
State Bank Of Saurashtra
9 Crore
12 September 1997
State Bank Of India
70 Lak
14 March 1991
State Bank Of India
9 Lak
27 March 1998
Gujrat State Financial Corporation
73 Lak
18 August 2023
State Bank Of India
0
29 September 2008
State Bank Of India
0
29 September 2008
State Bank Of India
0
27 September 1999
State Bank Of Saurashtra
0
27 March 1998
Gujrat State Financial Corporation
0
14 March 1991
State Bank Of India
0
12 September 1997
State Bank Of India
0
07 January 2004
State Bank Of Saurashtra
0
18 August 2023
State Bank Of India
0
29 September 2008
State Bank Of India
0
29 September 2008
State Bank Of India
0
27 September 1999
State Bank Of Saurashtra
0
27 March 1998
Gujrat State Financial Corporation
0
14 March 1991
State Bank Of India
0
12 September 1997
State Bank Of India
0
07 January 2004
State Bank Of Saurashtra
0

Documents

Instrument(s) of creation or modification of charge;-01072020
Form CHG-1-01072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200701
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
List of share holders, debenture holders;-17102019
Form AOC-4-17102019_signed
Form MGT-7-17102019_signed
Form BEN - 2-27072019_signed
Declaration under section 90-26072019
Form DIR-12-22042019_signed
Notice of resignation;-22042019
Evidence of cessation;-22042019
List of share holders, debenture holders;-10102018
Directors report as per section 134(3)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Form AOC-4-10102018_signed
Form MGT-7-10102018_signed
Optional Attachment-(1)-11102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102017
List of share holders, debenture holders;-11102017
Directors report as per section 134(3)-11102017
Form AOC-4-11102017_signed
Form MGT-7-11102017_signed
Optional Attachment-(1)-10102016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102016
Form MGT-7-10102016_signed