Company Information

CIN
Status
Date of Incorporation
25 May 1990
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,200,000
Authorised Capital
6,000,000

Directors

Mansukhlal Ramjibhai Tilva
Mansukhlal Ramjibhai Tilva
Director
over 2 years ago
Ravi Ashokkumar Tilva
Ravi Ashokkumar Tilva
Director
over 8 years ago
Sunny Mansukhbhai Tilva
Sunny Mansukhbhai Tilva
Director
over 8 years ago
Hiralal Mahidas Tilva
Hiralal Mahidas Tilva
Director
over 35 years ago

Past Directors

Jayantilal Mahidas Tilva
Jayantilal Mahidas Tilva
Director
over 35 years ago

Registered Trademarks

Lightflo (Label) Kaveri Polymers

[Class : 9] Junction Box Co Box, Distributors Boards, Switches, Holder, Plugs, Fuses, Circuit Breakers, Clamp, Mcbs And Elcbs

Cableflo (Label) Kaveri Polymers

[Class : 9] Junction Box Co Box, Distributors Boards, Switches, Holder, Plugs, Fuses, Circuit Breakers, Clamp, Mcbs And Elcbs

Device Mark Kaveri Polymers

[Class : 17] Upvc Pipes, Fittings, Water Systems, Plastic Extruded, Injection, Moulded, Bow Moulded Items, Plastic Turbing For Agriculature Purpose, And Plastic Goods Included In Class 17.

Charges

0
29 January 2019
Hdfc Bank Limited
6 Crore
22 March 2012
Axis Bank Limited
5 Crore
23 October 2004
Sundaram Finance Limited
3 Lak
22 April 1999
Corporation Bank
46 Lak
01 May 1999
Corporation Bank
2 Crore
31 August 1996
Corporation Bank
25 Lak
04 July 1991
Gujrat State Financial Corporation
32 Lak
22 March 2012
Others
0
29 January 2019
Hdfc Bank Limited
0
04 July 1991
Gujrat State Financial Corporation
0
31 August 1996
Corporation Bank
0
23 October 2004
Sundaram Finance Limited
0
01 May 1999
Corporation Bank
0
22 April 1999
Corporation Bank
0
22 March 2012
Others
0
29 January 2019
Hdfc Bank Limited
0
04 July 1991
Gujrat State Financial Corporation
0
31 August 1996
Corporation Bank
0
23 October 2004
Sundaram Finance Limited
0
01 May 1999
Corporation Bank
0
22 April 1999
Corporation Bank
0

Documents

Form DPT-3-02092020-signed
Auditor?s certificate-15082020
Form INC-22-11072020_signed
Copy of board resolution authorizing giving of notice-11072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11072020
Copies of the utility bills as mentioned above (not older than two months)-11072020
Optional Attachment-(1)-11072020
Letter of the charge holder stating that the amount has been satisfied-09032020
Form CHG-4-09032020_signed
Form MGT-14-17022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17022020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form DPT-3-19112019-signed
Directors report as per section 134(3)-26102019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4 additional attachment-26102019_signed
Form AOC-4-26102019_signed
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Letter of the charge holder stating that the amount has been satisfied-30082019
Form CHG-4-30082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190830
Form DPT-3-30072019
Copy of the intimation sent by company-22062019
Copy of resolution passed by the company-22062019