Company Information

CIN
Status
Date of Incorporation
10 May 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,750,000
Authorised Capital
18,000,000

Directors

Atish Subodhchandra Parikh
Atish Subodhchandra Parikh
Director
over 2 years ago
Mina Atish Parikh
Mina Atish Parikh
Director
over 15 years ago

Past Directors

Niraj Jiyalal Kapoor
Niraj Jiyalal Kapoor
Director
about 13 years ago
Jinal Atish Parikh
Jinal Atish Parikh
Additional Director
over 13 years ago
Palak Chintan Patel
Palak Chintan Patel
Additional Director
over 13 years ago
Chintan Nareshbhai Patel
Chintan Nareshbhai Patel
Additional Director
over 13 years ago

Registered Trademarks

Leistung Leistung Engineering

[Class : 7] Cartridge Filter Housing Bag Filter Housing Strainer Housing All Type Of Housing Diaphragm Valve Flush Bottom Valve Flow Diverter Valve Back Pressure Control Valve Sampling Valve Clamp And Clamp Adapters All Type Of Valves Included In Class 07

Charges

16 Crore
18 March 2019
Sidbi
7 Crore
19 April 2014
State Bank Of India
3 Crore
23 March 2007
State Bamk Of India
2 Crore
27 August 2010
Small Industries Development Bank Of India
1 Crore
15 April 2011
Bank Of India
1 Crore
08 May 1990
Bank Of India
6 Lak
25 July 1990
Bank Of India
2 Lak
25 September 1995
Bank Of India
1 Lak
09 October 1995
Bank Of India
1 Lak
02 September 1999
Bank Of India
2 Lak
15 July 2021
Sidbi
1 Crore
25 March 2021
Icici Bank Limited
4 Crore
23 June 2020
Sidbi
3 Crore
23 June 2020
Sidbi
50 Lak
09 October 1995
Bank Of India
0
25 March 2021
Others
0
23 June 2020
Sidbi
0
18 March 2019
Sidbi
0
23 June 2020
Sidbi
0
15 July 2021
Sidbi
0
19 April 2014
State Bank Of India
0
25 September 1995
Bank Of India
0
23 March 2007
State Bamk Of India
0
25 July 1990
Bank Of India
0
08 May 1990
Bank Of India
0
15 April 2011
Bank Of India
0
02 September 1999
Bank Of India
0
27 August 2010
Small Industries Development Bank Of India
0
09 October 1995
Bank Of India
0
25 March 2021
Others
0
23 June 2020
Sidbi
0
18 March 2019
Sidbi
0
23 June 2020
Sidbi
0
15 July 2021
Sidbi
0
19 April 2014
State Bank Of India
0
25 September 1995
Bank Of India
0
23 March 2007
State Bamk Of India
0
25 July 1990
Bank Of India
0
08 May 1990
Bank Of India
0
15 April 2011
Bank Of India
0
02 September 1999
Bank Of India
0
27 August 2010
Small Industries Development Bank Of India
0

Documents

Form DPT-3-08022021-signed
Form MSME FORM I-31102020
Form MSME FORM I-31102020_signed
Form MGT-14-19092020_signed
Form INC-22-19092020_signed
Optional Attachment-(1)-19092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19092020
Copies of the utility bills as mentioned above (not older than two months)-19092020
Form MSME FORM I-01092020_signed
Form MSME FORM I-31082020_signed
Form CHG-1-18072020_signed
Instrument(s) of creation or modification of charge;-18072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200718
Optional Attachment-(1)-08072020
Optional Attachment-(2)-08072020
Instrument(s) of creation or modification of charge;-08072020
Form CHG-1-08072020_signed
Optional Attachment-(3)-08072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200708
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form DPT-3-18102019-signed
Form MSME FORM I-16102019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019