Company Information

CIN
Status
Date of Incorporation
09 April 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Sunit Jitendrakumar Hapani
Sunit Jitendrakumar Hapani
Director
about 2 years ago
Dhruvil Sunit Hapani
Dhruvil Sunit Hapani
Director/Designated Partner
about 5 years ago
Ami Sunit Hapani
Ami Sunit Hapani
Director
over 28 years ago

Registered Trademarks

Labh Oxyboost Labh Projects

[Class : 7] Compressed Air Machines

Labh Oxymedi Labh Projects

[Class : 7] Oxygen Generator Plants

Labh Group Labh Projects

[Class : 7] Machines And Machine Tools, Machines For Processing Foodstuffs, Food Processing Machine (Electric), Agricultural Machines, Agricultural Machines Tools, Agricultural Seed Planting Machines, Machine Used For Process Filtration In The Pharmaceutical Industry, Paper Machines, Paper Making Machines, Paper Pulp Processing Machines, Machines For Making Paper Sacks, Plas...

Charges

1 Crore
14 February 2019
Kotak Mahindra Bank Limited
1 Crore
29 July 2008
Bank Of India
1 Crore
29 July 2008
Bank Of India
60 Lak
26 December 2000
Bank Of Punjab Limited.
8 Lak
14 February 2019
Others
0
29 July 2008
Bank Of India
0
29 July 2008
Bank Of India
0
26 December 2000
Bank Of Punjab Limited.
0
14 February 2019
Others
0
29 July 2008
Bank Of India
0
29 July 2008
Bank Of India
0
26 December 2000
Bank Of Punjab Limited.
0
14 February 2019
Others
0
29 July 2008
Bank Of India
0
29 July 2008
Bank Of India
0
26 December 2000
Bank Of Punjab Limited.
0

Documents

Form MSME FORM I-17022021_signed
Optional Attachment-(1)-12112020
Form DIR-12-12112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112020
Form CHG-1-27102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201027
Instrument(s) of creation or modification of charge;-26102020
Optional Attachment-(1)-26102020
Form MSME FORM I-25102020_signed
Form DPT-3-07092020-signed
Form MGT-7-26122019_signed
List of share holders, debenture holders;-25122019
Optional Attachment-(1)-25122019
Form ADT-1-23102019_signed
Form AOC-4-20102019_signed
Directors report as per section 134(3)-18102019
Optional Attachment-(1)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-24062019-signed
Form MSME FORM I-25052019_signed
Instrument(s) of creation or modification of charge;-12042019
Optional Attachment-(1)-12042019
Form CHG-1-12042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190412
Letter of the charge holder stating that the amount has been satisfied-14032019
Form CHG-4-14032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190314