Company Information

CIN
Status
Date of Incorporation
21 August 1979
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,990,000
Authorised Capital
7,500,000

Directors

Gautamkumar Ambalal Patel
Gautamkumar Ambalal Patel
Director
over 2 years ago
Bhavina Pritesh Patel
Bhavina Pritesh Patel
Director/Designated Partner
over 4 years ago

Past Directors

Jayprakash Narayanbhai Patel
Jayprakash Narayanbhai Patel
Director
almost 5 years ago
Maganbhai Narayandas Patel
Maganbhai Narayandas Patel
Managing Director
over 46 years ago
Mahendrakumar Dahyalal Patel
Mahendrakumar Dahyalal Patel
Whole Time Director
over 46 years ago

Registered Trademarks

Turbonlite Moti Laminates

[Class : 19] Laminates Included In Class 19

Device Only Moti Laminates

[Class : 19] Laminates Include In Class 19

Motion Moti Laminates

[Class : 19] Laminates Included In Class 19
View +4 more Brands for Moti Laminates Pvt Ltd.

Charges

3 Crore
28 October 2014
Icici Bank Limited
3 Crore
13 July 2009
Hdfc Bank Limited
2 Crore
19 June 2009
Hdfc Bank Limited
2 Crore
05 June 1997
Dena Bank
65 Lak
23 October 2007
The Mehsana Urban Co-operative Bank Ltd.
13 Lak
21 March 2002
Dena Bank
89 Lak
08 November 2007
The Mehsana Urban Co-operative Bank Ltd.
50 Lak
18 November 2005
Dena Bank
32 Lak
08 December 1992
Dena Bank
10 Lak
18 April 2000
The Kheralu Nagrik Sahakari Bank Ltd
45 Lak
19 December 2000
The Kheralu Nagrik Sahakari Bank Ltd
30 Lak
30 June 2023
Others
0
21 March 2023
Others
0
03 February 2022
Others
0
28 October 2014
Others
0
08 December 1992
Dena Bank
0
19 December 2000
The Kheralu Nagrik Sahakari Bank Ltd
0
19 June 2009
Hdfc Bank Limited
0
18 November 2005
Dena Bank
0
08 November 2007
The Mehsana Urban Co-operative Bank Ltd.
0
18 April 2000
The Kheralu Nagrik Sahakari Bank Ltd
0
21 March 2002
Dena Bank
0
05 June 1997
Dena Bank
0
23 October 2007
The Mehsana Urban Co-operative Bank Ltd.
0
13 July 2009
Hdfc Bank Limited
0
30 June 2023
Others
0
21 March 2023
Others
0
03 February 2022
Others
0
28 October 2014
Others
0
08 December 1992
Dena Bank
0
19 December 2000
The Kheralu Nagrik Sahakari Bank Ltd
0
19 June 2009
Hdfc Bank Limited
0
18 November 2005
Dena Bank
0
08 November 2007
The Mehsana Urban Co-operative Bank Ltd.
0
18 April 2000
The Kheralu Nagrik Sahakari Bank Ltd
0
21 March 2002
Dena Bank
0
05 June 1997
Dena Bank
0
23 October 2007
The Mehsana Urban Co-operative Bank Ltd.
0
13 July 2009
Hdfc Bank Limited
0

Documents

Form CHG-1-15122019_signed
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Instrument(s) of creation or modification of charge;-30112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191130
List of share holders, debenture holders;-21102019
Form MGT-7-21102019_signed
Optional Attachment-(1)-09102019
Directors report as per section 134(3)-09102019
Optional Attachment-(2)-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Form AOC-4-09102019_signed
List of share holders, debenture holders;-31102018
Form MGT-7-31102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Directors report as per section 134(3)-15102018
Optional Attachment-(2)-15102018
Optional Attachment-(1)-15102018
Form AOC-4-15102018_signed
Form ADT-1-02102018_signed
Copy of written consent given by auditor-02102018
Copy of the intimation sent by company-02102018
Copy of resolution passed by the company-02102018
List of share holders, debenture holders;-16112017
Form MGT-7-16112017_signed
Optional Attachment-(1)-02112017
Directors report as per section 134(3)-02112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112017
Optional Attachment-(3)-02112017
Optional Attachment-(2)-02112017