Company Information

CIN
Status
Date of Incorporation
30 October 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
168,427,000
Authorised Capital
172,600,000

Directors

Dharmendra Shah Vinaychand
Dharmendra Shah Vinaychand
Director/Designated Partner
over 2 years ago
Arpit Pareshkumar Vora
Arpit Pareshkumar Vora
Director/Designated Partner
about 4 years ago
Jayant Shah Popatlal
Jayant Shah Popatlal
Director
over 9 years ago
Hitesh Chimanlal Shah
Hitesh Chimanlal Shah
Director
over 10 years ago

Past Directors

Keyur Hiteshkumar Shah
Keyur Hiteshkumar Shah
Additional Director
over 3 years ago
Hirenbhai Shah
Hirenbhai Shah
Director
about 8 years ago
Pareshkumar Dhirajlal Vora
Pareshkumar Dhirajlal Vora
Director
over 9 years ago
Jaybihari Shivgovind Singh
Jaybihari Shivgovind Singh
Director
over 16 years ago
Laxman Jaisingh Rajpurohit
Laxman Jaisingh Rajpurohit
Additional Director
over 17 years ago
Rajesh Nemichand Jain
Rajesh Nemichand Jain
Director
almost 21 years ago

Registered Trademarks

Navkaar Tmx Navkaar Lspat

[Class : 6] Rerolled Bars Steel

Charges

0
28 September 2007
Punjab National Bank
17 Crore
11 August 2007
Canara Bank
1 Crore
19 November 2005
Canara Bank
43 Crore
19 November 2005
Canara Bank
43 Crore
04 August 2006
Canara Bank
2 Crore
28 September 2007
Punjab National Bank
0
11 August 2007
Canara Bank
0
19 November 2005
Canara Bank
0
19 November 2005
Canara Bank
0
04 August 2006
Canara Bank
0
28 September 2007
Punjab National Bank
0
11 August 2007
Canara Bank
0
19 November 2005
Canara Bank
0
19 November 2005
Canara Bank
0
04 August 2006
Canara Bank
0

Documents

Form DPT-3-01042021_signed
Form INC-28-24032021-signed
Optional Attachment-(1)-01062020
Optional Attachment-(4)-01062020
Optional Attachment-(2)-01062020
Optional Attachment-(3)-01062020
Copy of court order or NCLT or CLB or order by any other competent authority.-01062020
Optional Attachment-(5)-01062020
Form DPT-3-08012020-signed
Form DIR-12-01112019_signed
Optional Attachment-(1)-31102019
Evidence of cessation;-31102019
Form DPT-3-29062019
Auditor?s certificate-29062019
Form AOC-4(XBRL)-22062019_signed
Form MGT-7-21062019_signed
Copy of MGT-8-14062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14062019
Optional Attachment-(1)-14062019
List of share holders, debenture holders;-14062019
Form MGT-14-30042019_signed
Form DIR-12-30042019_signed
Optional Attachment-(1)-29042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29042019
Optional Attachment-(1)-29042019
Optional Attachment-(2)-29042019
Optional Attachment-(4)-29042019
Optional Attachment-(3)-29042019
Form ADT-1-25042019_signed
Form DIR-12-25042019_signed