Company Information

CIN
Status
Date of Incorporation
09 October 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Manishkumar Himmatbhai Pansuriya
Manishkumar Himmatbhai Pansuriya
Director
over 2 years ago
Vikrambhai Ambabhai Savani
Vikrambhai Ambabhai Savani
Director
almost 8 years ago
Sureshbhai Devrajbhai Desai
Sureshbhai Devrajbhai Desai
Director
about 12 years ago
Bipin Bachubhai Savaliya
Bipin Bachubhai Savaliya
Director
about 12 years ago

Past Directors

Suresh Karshan Dudhat
Suresh Karshan Dudhat
Director
about 12 years ago
Sangeetaben Bharatbhai Thummar
Sangeetaben Bharatbhai Thummar
Director
about 12 years ago
Ashok Nagjibhai Patel
Ashok Nagjibhai Patel
Director
about 12 years ago
Arvind Bachubhai Savaliya
Arvind Bachubhai Savaliya
Director
about 12 years ago
Amitaben Dudhat Vinodbhai
Amitaben Dudhat Vinodbhai
Director
about 12 years ago

Registered Trademarks

Roshell Lexus Water Tech India

[Class : 11] Water Purifer And Spare Parts For Water Purification Included In Class 11

Lcm Memrane Lexus Water Tech India

[Class : 11] Water Purifer And Spare Parts For Water Purification.

Lexcru Bio Advantage Lexus Water Tech India

[Class : 11] Machines And Spare Parts For Purification Of Water.
View +1 more Brands for Lexus Water Tech India Private Limited.

Charges

15 Crore
30 April 2018
Hdfc Bank Limited
7 Crore
09 September 2014
Indian Bank
3 Crore
09 September 2014
Indian Bank
5 Crore
30 April 2018
Hdfc Bank Limited
0
09 September 2014
Indian Bank
0
09 September 2014
Indian Bank
0
30 April 2018
Hdfc Bank Limited
0
09 September 2014
Indian Bank
0
09 September 2014
Indian Bank
0
30 April 2018
Hdfc Bank Limited
0
09 September 2014
Indian Bank
0
09 September 2014
Indian Bank
0

Documents

Form DPT-3-03042021_signed
Form DPT-3-27122020_signed
Form INC-22-23122020_signed
Copies of the utility bills as mentioned above (not older than two months)-22122020
Copy of board resolution authorizing giving of notice-22122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22122020
Form CHG-1-01102020_signed
Instrument(s) of creation or modification of charge;-01102020
Optional Attachment-(1)-01102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201001
Form DIR-12-19032020_signed
Declaration by first director-18032020
Evidence of cessation;-18032020
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Evidence of cessation;-27112018
Optional Attachment-(1)-27112018
Form DIR-12-27112018_signed
Form AOC-4-01102018_signed
Form MGT-7-21092018_signed
List of share holders, debenture holders;-30082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082018
Instrument(s) of creation or modification of charge;-25052018
Form CHG-1-25052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180525
Form CHG-1-14022018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180214