Company Information

CIN
Status
Date of Incorporation
20 October 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
137,500,000
Authorised Capital
145,000,000

Directors

Mansukhlal Karsandas Virani
Mansukhlal Karsandas Virani
Director/Designated Partner
over 2 years ago
Prashant Mansukhabhai Virani
Prashant Mansukhabhai Virani
Director
over 13 years ago

Past Directors

Dineshchandra Karsanbhai Patel
Dineshchandra Karsanbhai Patel
Director
about 28 years ago

Registered Trademarks

Kush Synthetics Kush Synthetics

[Class : 24] Fiber Glass Fabrics, For Textile Use And Fiber Glass Cloth Included In Class 24.

Kush Synthetics Kush Synthetics

[Class : 17] Glass Wool For Insulation, Fiber Glass Fabrics For Insulation, Fiber Glass For Insulation, Fibres (Asbestos) Fibres (Glass) For Insulation And Fibres (Plastic) Not For Use In Textile Included In Class 17

Kush Synthetics Kush Synthetics

[Class : 21] Glass (Alabaster), Glass (Opal), Glass Bowls, Glass Bulbs (Receptacles), Glass Caps, Glass Flasks(containers), Glass For Vehicle Windows(semi Finished Product), Glass Incorporating Fine Electrical Conductors, Glass Jars (Carboys), Glass Stoppers, Glass Vials(receptacles), Glass Woo L Other Tha.N For~Insulation, Glass, Unworked Or Semi Worked (Except Building Gl...
View +2 more Brands for Kush Synthetics Private Limited.

Charges

25 Crore
27 October 2016
Icici Bank Limited
25 Crore
17 October 2005
State Bank Of Patiala
15 Crore
12 January 2008
3i Infotech Trusteeship Services Limited
6 Crore
10 November 2021
Hdfc Bank Limited
0
27 October 2016
Others
0
12 January 2008
3i Infotech Trusteeship Services Limited
0
17 October 2005
Others
0
10 November 2021
Hdfc Bank Limited
0
27 October 2016
Others
0
12 January 2008
3i Infotech Trusteeship Services Limited
0
17 October 2005
Others
0
10 November 2021
Hdfc Bank Limited
0
27 October 2016
Others
0
12 January 2008
3i Infotech Trusteeship Services Limited
0
17 October 2005
Others
0
10 November 2021
Hdfc Bank Limited
0
27 October 2016
Others
0
12 January 2008
3i Infotech Trusteeship Services Limited
0
17 October 2005
Others
0
10 November 2021
Hdfc Bank Limited
0
27 October 2016
Others
0
12 January 2008
3i Infotech Trusteeship Services Limited
0
17 October 2005
Others
0

Documents

Particulars of all joint charge holders;-09092020
Optional Attachment-(1)-09092020
Instrument(s) of creation or modification of charge;-09092020
Form CHG-1-09092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200909
Form INC-22-18032020_signed
Copies of the utility bills as mentioned above (not older than two months)-18032020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18032020
Optional Attachment-(1)-18032020
Copy of board resolution authorizing giving of notice-18032020
Form MGT-14-17032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17032020
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Form MGT-7-26122019_signed
Form DPT-3-18122019-signed
Form DPT-3-17122019-signed
Form AOC-4(XBRL)-16122019_signed
Optional Attachment-(2)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-26072019_signed
Declaration under section 90-26072019
Optional Attachment-(1)-20042019
Evidence of cessation;-20042019
Notice of resignation;-20042019