Company Information

CIN
Status
Date of Incorporation
14 March 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Kishorchandra Chanasana Keshavji
Kishorchandra Chanasana Keshavji
Director
almost 2 years ago
Jayshreebala Kishorchandra Chanasana
Jayshreebala Kishorchandra Chanasana
Director/Designated Partner
over 2 years ago
Shyam Kishorkumar Chanasana
Shyam Kishorkumar Chanasana
Director/Designated Partner
about 6 years ago
Purshotam Rudabhai Lunagaria
Purshotam Rudabhai Lunagaria
Director
almost 21 years ago

Past Directors

Vinodray Keshavji Chanasana
Vinodray Keshavji Chanasana
Additional Director
over 10 years ago
Shubhashbhai Keshavjibhai Chanasana
Shubhashbhai Keshavjibhai Chanasana
Additional Director
over 10 years ago
Bhanumati Bharatkumar Chanasana
Bhanumati Bharatkumar Chanasana
Additional Director
over 10 years ago
Chandulal Keshavbhai Chanasana
Chandulal Keshavbhai Chanasana
Additional Director
over 10 years ago

Registered Trademarks

Technoraill Maruti Architectural Products

[Class : 6] Guard Rails Of Metal; Rails Of Metal; Common Metals And Their Alloys; Metal Building Materials; Transportable Buildings Of Metal; Small Items Of Metal Hardware; Staircase & Railing Of Metal And Materials Of Metal For Railway Tracks; Metal Hardware.

Technoraill Maruti Architectural Products

[Class : 20] Furniture, Modular Kitchen Part Of Furniture.

Technoraill Maruti Architectural Products

[Class : 19] Building Glass; Building Panels, Staircases, Not Of Metal; Plywood And Veneer; Balustrading; Laminated Sheet & Sunmica Used In Building Material; Building Material
View +17 more Brands for Maruti Architectural Products Private Limited.

Charges

4 Crore
15 December 2010
Hdfc Bank Limited
4 Crore
31 January 2023
Others
0
15 December 2010
Hdfc Bank Limited
0
31 January 2023
Others
0
15 December 2010
Hdfc Bank Limited
0
31 January 2023
Others
0
15 December 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-05022021-signed
Auditor?s certificate-28092020
Instrument(s) of creation or modification of charge;-18092020
Form CHG-1-18092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
List of share holders, debenture holders;-25122019
Optional Attachment-(1)-25122019
Form MGT-7-25122019_signed
Form AOC-4-16122019_signed
Form DIR-12-14122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-31072019-signed
Form MSME FORM I-24062019_signed
Auditor?s certificate-24062019
Form ADT-3-19012019_signed
Resignation letter-19012019
Notice of resignation;-07012019
Evidence of cessation;-07012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012019
Form DIR-12-07012019_signed
Optional Attachment-(2)-07012019
Form CHG-1-02012019_signed
Instrument(s) of creation or modification of charge;-02012019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190102
Form MGT-14-04122018_signed
Form INC-22-04122018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04122018
Copies of the utility bills as mentioned above (not older than two months)-04122018