Company Information

CIN
Status
Date of Incorporation
16 August 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,992,500
Authorised Capital
30,000,000

Directors

Irfan Mohammedfirdos Kothi
Irfan Mohammedfirdos Kothi
Director/Designated Partner
almost 3 years ago
Gauravbhai Sanjaybhai Mehta
Gauravbhai Sanjaybhai Mehta
Additional Director
almost 8 years ago
Trupti Sanjaybhai Mehta
Trupti Sanjaybhai Mehta
Director
about 8 years ago
Sanjay Prataprai Mehta
Sanjay Prataprai Mehta
Director
about 8 years ago

Past Directors

Suleman Kothi
Suleman Kothi
Additional Director
about 7 years ago
Mohammed Firdos Abdulhakim Kothi
Mohammed Firdos Abdulhakim Kothi
Additional Director
about 7 years ago
Prashant Jasvantrai Gosaliya
Prashant Jasvantrai Gosaliya
Additional Director
almost 9 years ago
Suresh Mavjibhai Chudasama
Suresh Mavjibhai Chudasama
Additional Director
almost 9 years ago
Amitkumar Maheshbhai Gulwani
Amitkumar Maheshbhai Gulwani
Director
about 11 years ago

Registered Trademarks

Girnar Narmada Concast

[Class : 6] Steel In The Form Of Ingots, Billets, Zinc Coated Pipes, Seamless Pipes, Alloy Steel Pipes, Metal Coils, Metal Plates, Steel In The Form Of Angles, Flants, Round, Square Section, Channels, Tmt Bars.

Charges

70 Crore
15 February 2014
Corporation Bank
35 Crore
19 August 2013
Corporation Bank
35 Crore
19 August 2013
Corporation Bank
0
15 February 2014
Corporation Bank
0
19 August 2013
Corporation Bank
0
15 February 2014
Corporation Bank
0
19 August 2013
Corporation Bank
0
15 February 2014
Corporation Bank
0

Documents

Form DPT-3-16012020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form DPT-3-11122019-signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form ADT-1-12062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Copy of the intimation sent by company-12062019
Optional Attachment-(1)-22032019
Form DIR-12-22032019_signed
Form AOC-4(XBRL)-07012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form MGT-7-24112018_signed
Form AOC-4-24112018_signed
List of share holders, debenture holders;-23112018
Directors report as per section 134(3)-23112018
Optional Attachment-(1)-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
Optional Attachment-(1)-13102018
Notice of resignation;-13102018
Evidence of cessation;-13102018
Form DIR-12-13102018_signed
Optional Attachment-(2)-13102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102018
Interest in other entities;-13102018
Form DIR-12-18012018_signed
Optional Attachment-(2)-18012018