Company Information

CIN
Status
Date of Incorporation
30 July 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,900,000
Authorised Capital
4,900,000

Directors

Krunalbhai Nagjibhai Vachhani
Krunalbhai Nagjibhai Vachhani
Director
almost 2 years ago
Arvindkumar Ramniklal Shah
Arvindkumar Ramniklal Shah
Director
almost 3 years ago
Jagdishbhai Gordhanbhai Patoliya
Jagdishbhai Gordhanbhai Patoliya
Director
about 15 years ago
Jagdishbhai Hirjibhai Patolia
Jagdishbhai Hirjibhai Patolia
Director
over 17 years ago

Past Directors

Kalubhai Mavjibhai Patoliya
Kalubhai Mavjibhai Patoliya
Director
over 17 years ago
Laljibhai Hirjibhai Patoliya
Laljibhai Hirjibhai Patoliya
Director
over 17 years ago
Dineshkumar Dungarbhai Bhanderi
Dineshkumar Dungarbhai Bhanderi
Director
over 19 years ago

Registered Trademarks

Solid Cement Midland Concrete

[Class : 19] All Kinds Of Cement And Cement Products Falling Under Class 19.

Midland Cement Midland Concrete

[Class : 19] All Kinds Of Cement And Cement Products Falling Under Class 19.

Charges

4 Crore
19 September 2006
The Lakshmi Vilas Bank Limited
1 Crore
18 September 2006
The Lakshmi Vilas Bank Limited
1 Crore
05 September 2020
Hdfc Bank Limited
4 Crore
05 September 2020
Hdfc Bank Limited
0
19 September 2006
The Lakshmi Vilas Bank Limited
0
18 September 2006
The Lakshmi Vilas Bank Limited
0
05 September 2020
Hdfc Bank Limited
0
19 September 2006
The Lakshmi Vilas Bank Limited
0
18 September 2006
The Lakshmi Vilas Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(1)-23122020
Form CHG-1-23122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201223
Form MGT-7-25112020_signed
List of share holders, debenture holders;-24112020
Form ADT-1-13112020_signed
Copy of written consent given by auditor-13112020
Copy of resolution passed by the company-13112020
Copy of the intimation sent by company-13112020
Directors report as per section 134(3)-13112020
Optional Attachment-(1)-13112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112020
Form AOC-4-13112020_signed
Form CHG-1-12112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201111
Instrument(s) of creation or modification of charge;-11112020
Form CHG-4-19102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201019
Letter of the charge holder stating that the amount has been satisfied-17102020
Form CHG-4-03102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201003
Letter of the charge holder stating that the amount has been satisfied-01102020
Form DPT-3-29092020-signed
Form CHG-1-11092020_signed
Optional Attachment-(1)-11092020
Instrument(s) of creation or modification of charge;-11092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200911
Evidence of cessation;-19032020
Form DIR-12-19032020_signed