Company Information

CIN
Status
Date of Incorporation
16 July 2013
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

Jignesh Nathabhai Pipariya
Jignesh Nathabhai Pipariya
Director
over 2 years ago
Niravkumar Parsottambhai Vanaparia
Niravkumar Parsottambhai Vanaparia
Director/Designated Partner
over 3 years ago
Jatin Nathalal Pipariya
Jatin Nathalal Pipariya
Director
over 12 years ago

Past Directors

Kaushik Premjibhai Mendpara
Kaushik Premjibhai Mendpara
Director
over 12 years ago

Registered Trademarks

Wallpix Narmada Brass Component

[Class : 6] Extruded Aluminium Sections, Telescope Channel Of Metal, Handle, Knobs, Hinges, Sofaleg, Curtain Bracket, Aldrops, Hook, Door Closer, Glass Bracket, Glass Stud, Hardware Basket, Hardware Products And Furniture Fitting Included In Class 06.

Charges

6 Crore
12 July 2017
Central Bank Of India
80 Lak
10 July 2020
The Nawanagar Co-operative Bank Limited
2 Crore
10 July 2020
The Nawanagar Co-operative Bank Limited
4 Crore
10 July 2020
Others
0
12 July 2017
Others
0
10 July 2020
Others
0
10 July 2020
Others
0
12 July 2017
Others
0
10 July 2020
Others
0
10 July 2020
Others
0
12 July 2017
Others
0
10 July 2020
Others
0

Documents

Form DPT-3-03042021_signed
Form CHG-1-16072020_signed
Instrument(s) of creation or modification of charge;-16072020
Optional Attachment-(1)-16072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200716
Form CHG-4-15072020_signed
Letter of the charge holder stating that the amount has been satisfied-15072020
Form MGT-7-11122019_signed
List of share holders, debenture holders;-10122019
Form ADT-1-24112019_signed
Directors report as per section 134(3)-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Form AOC-4-24112019_signed
Copy of resolution passed by the company-23112019
Copy of the intimation sent by company-23112019
Copy of written consent given by auditor-23112019
Form DPT-3-19112019-signed
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Form AOC-4-27112017_signed
Form MGT-7-27112017_signed
Optional Attachment-(2)-04092017
Optional Attachment-(1)-04092017
CERTIFICATE OF REGISTRATION OF CHARGE-20170904