Company Information

CIN
Status
Date of Incorporation
29 January 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
75,000,000

Directors

Smit Manish Patel
Smit Manish Patel
Director/Designated Partner
over 3 years ago
Neelam Manishbhai Patel
Neelam Manishbhai Patel
Director/Designated Partner
about 6 years ago
Kekul Vikas Patel
Kekul Vikas Patel
Director/Designated Partner
about 6 years ago
Mrugesh Surendrabhai Raval
Mrugesh Surendrabhai Raval
Director
over 21 years ago
Vikas Kanaiyalal Patel
Vikas Kanaiyalal Patel
Director
almost 29 years ago
Manish Kanaiyalal Patel
Manish Kanaiyalal Patel
Beneficial Owner
almost 29 years ago

Past Directors

Kanaiyalal B. Patel
Kanaiyalal B. Patel
Additional Director
over 6 years ago

Registered Trademarks

Manish Manish Packaging

[Class : 16] Manufacturing Of Pvc Film Included In Class 16

Vikas Films Manish Packaging

[Class : 16] Manufacturing Of Pvc Film Included In Class 16.

Charges

36 Crore
20 March 2019
Hdfc Bank Limited
10 Crore
28 July 2003
State Bank Of India
11 Crore
28 July 2003
State Bank Of India
26 Crore
26 March 2013
Icici Bank Limited
10 Crore
06 October 2008
Standard Chartered Bank
4 Crore
07 June 2010
Standard Chartered Bank
3 Crore
15 October 2008
Standard Chartered Bank
5 Crore
15 December 2011
Icici Bank Limited
10 Crore
30 June 2003
Bank Of Baroda India
12 Crore
20 April 2007
Bank Of Baroda
4 Crore
30 June 2003
Bank Of Baroda
5 Crore
20 March 2019
Hdfc Bank Limited
0
30 June 2003
Bank Of Baroda
0
06 October 2008
Standard Chartered Bank
0
15 October 2008
Standard Chartered Bank
0
20 April 2007
Bank Of Baroda
0
28 July 2003
State Bank Of India
0
26 March 2013
Others
0
15 December 2011
Icici Bank Limited
0
28 July 2003
State Bank Of India
0
30 June 2003
Bank Of Baroda India
0
07 June 2010
Standard Chartered Bank
0
20 March 2019
Hdfc Bank Limited
0
30 June 2003
Bank Of Baroda
0
06 October 2008
Standard Chartered Bank
0
15 October 2008
Standard Chartered Bank
0
20 April 2007
Bank Of Baroda
0
28 July 2003
State Bank Of India
0
26 March 2013
Others
0
15 December 2011
Icici Bank Limited
0
28 July 2003
State Bank Of India
0
30 June 2003
Bank Of Baroda India
0
07 June 2010
Standard Chartered Bank
0

Documents

Copy of MGT-8-27112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112020
List of share holders, debenture holders;-27112020
Optional Attachment-(1)-27112020
Form MGT-7-27112020_signed
Form AOC-4(XBRL)-27112020_signed
Form DPT-3-27082020-signed
Optional Attachment-(1)-02032020
Form CHG-1-02032020_signed
Instrument(s) of creation or modification of charge;-02032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200302
Form CHG-4-12122019_signed
Letter of the charge holder stating that the amount has been satisfied-10122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191210
Optional Attachment-(1)-19102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Optional Attachment-(2)-19102019
List of share holders, debenture holders;-19102019
Copy of MGT-8-19102019
Optional Attachment-(1)-19102019
Form DIR-12-19102019_signed
Form MGT-7-19102019_signed
Form AOC-4(XBRL)-19102019_signed
Form ADT-1-11102019_signed
Optional Attachment-(1)-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Optional Attachment-(1)-20092019
Optional Attachment-(2)-20092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20092019