Company Information

CIN
Status
Date of Incorporation
26 March 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,250,000
Authorised Capital
7,500,000

Directors

Dhruvil Bipinbhai Savalia
Dhruvil Bipinbhai Savalia
Director
over 2 years ago
Bipin Mansukhlal Savalia
Bipin Mansukhlal Savalia
Director
over 2 years ago
Shah Dhirajlal Raychand
Shah Dhirajlal Raychand
Director
over 12 years ago
Nishaben Bipinbhai Savalia
Nishaben Bipinbhai Savalia
Director
over 19 years ago
Mansukhlal Keshavlal Savaliya
Mansukhlal Keshavlal Savaliya
Beneficial Owner
over 28 years ago

Past Directors

Daxaben Alpeshbhai Savaliya
Daxaben Alpeshbhai Savaliya
Director
over 19 years ago
Alpeshbhai Devchandbhai Savalia
Alpeshbhai Devchandbhai Savalia
Director
over 24 years ago

Registered Trademarks

Keenara Keenara Filaments Pvt. Ltd

[Class : 23] Yarns And Threads & Jari

Charges

23 Crore
11 December 2017
Central Bank Of India
4 Crore
31 May 2013
Ing Vysya Bank Limited
5 Crore
29 March 2013
Ing Vysya Bank Limited
8 Crore
05 April 2010
Canara Bank
9 Crore
08 March 2010
Canara Bank
9 Crore
20 March 2002
The Surat People's Co-operative Bank Limited
59 Lak
24 January 1998
The Surat People's Co-operative Bank Ltd
1 Crore
06 July 2006
The Surat Co-op Bank Limited
1 Crore
30 December 2008
The Surat Co-op Bank Limited
1 Crore
03 October 1997
The Surat People's Co-op Bank Limited
2 Crore
30 December 2008
The Surat Co-op Bank Limited
1 Crore
29 September 2009
The Surat People's Co-operative Bank Ltd.
74 Lak
03 October 1997
The Surat People's Co-operative Bank Ltd
2 Crore
05 April 2021
State Bank Of India
9 Crore
19 April 2023
Others
0
29 March 2013
Others
0
11 December 2017
Others
0
05 April 2021
State Bank Of India
0
29 September 2009
The Surat People's Co-operative Bank Ltd.
0
30 December 2008
The Surat Co-op Bank Limited
0
30 December 2008
The Surat Co-op Bank Limited
0
06 July 2006
The Surat Co-op Bank Limited
0
24 January 1998
The Surat People's Co-operative Bank Ltd
0
03 October 1997
The Surat People's Co-operative Bank Ltd
0
03 October 1997
The Surat People's Co-op Bank Limited
0
31 May 2013
Ing Vysya Bank Limited
0
20 March 2002
The Surat People's Co-operative Bank Limited
0
05 April 2010
Canara Bank
0
08 March 2010
Canara Bank
0
19 April 2023
Others
0
29 March 2013
Others
0
11 December 2017
Others
0
05 April 2021
State Bank Of India
0
29 September 2009
The Surat People's Co-operative Bank Ltd.
0
30 December 2008
The Surat Co-op Bank Limited
0
30 December 2008
The Surat Co-op Bank Limited
0
06 July 2006
The Surat Co-op Bank Limited
0
24 January 1998
The Surat People's Co-operative Bank Ltd
0
03 October 1997
The Surat People's Co-operative Bank Ltd
0
03 October 1997
The Surat People's Co-op Bank Limited
0
31 May 2013
Ing Vysya Bank Limited
0
20 March 2002
The Surat People's Co-operative Bank Limited
0
05 April 2010
Canara Bank
0
08 March 2010
Canara Bank
0
19 April 2023
Others
0
29 March 2013
Others
0
11 December 2017
Others
0
05 April 2021
State Bank Of India
0
29 September 2009
The Surat People's Co-operative Bank Ltd.
0
30 December 2008
The Surat Co-op Bank Limited
0
30 December 2008
The Surat Co-op Bank Limited
0
06 July 2006
The Surat Co-op Bank Limited
0
24 January 1998
The Surat People's Co-operative Bank Ltd
0
03 October 1997
The Surat People's Co-operative Bank Ltd
0
03 October 1997
The Surat People's Co-op Bank Limited
0
31 May 2013
Ing Vysya Bank Limited
0
20 March 2002
The Surat People's Co-operative Bank Limited
0
05 April 2010
Canara Bank
0
08 March 2010
Canara Bank
0

Documents

Form BEN - 2-03012020_signed
Declaration under section 90-27122019
Form MGT-7-26122019_signed
Optional Attachment-(1)-25122019
List of share holders, debenture holders;-25122019
Form AOC-4(XBRL)-27112019_signed
Optional Attachment-(1)-26112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form DPT-3-01112019-signed
Form ADT-1-18102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form MSME FORM I-19062019_signed
Form MSME FORM I-08062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
List of share holders, debenture holders;-25122018
Optional Attachment-(1)-25122018
Form AOC-4(XBRL)-25122018_signed
Form MGT-7-25122018_signed
Form DIR-12-24092018_signed
Notice of resignation;-30082018
Optional Attachment-(2)-30082018
Optional Attachment-(1)-30082018
Evidence of cessation;-30082018
Instrument(s) of creation or modification of charge;-03012018
Form CHG-1-03012018_signed
Optional Attachment-(1)-03012018
Optional Attachment-(2)-03012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180103