Company Information

CIN
Status
Date of Incorporation
23 December 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Yoginkumar Bharatbhai Patel
Yoginkumar Bharatbhai Patel
Director/Designated Partner
almost 3 years ago
Riddhi Kunal Patel
Riddhi Kunal Patel
Director/Designated Partner
almost 3 years ago
Priya Yoginkumar Patel
Priya Yoginkumar Patel
Director/Designated Partner
almost 3 years ago
Bhavinkumar Vinodkumar Desai
Bhavinkumar Vinodkumar Desai
Director/Designated Partner
over 8 years ago
Maheshbhai Patel
Maheshbhai Patel
Director/Designated Partner
over 8 years ago
Bharatkumar Keshavlal Patel
Bharatkumar Keshavlal Patel
Director/Designated Partner
over 8 years ago
Dilipbhai Keshavlal Patel
Dilipbhai Keshavlal Patel
Director/Designated Partner
over 8 years ago

Past Directors

Piyush Kashiram Patel
Piyush Kashiram Patel
Additional Director
about 14 years ago
Jayeshkumar Purshottambhai Patel
Jayeshkumar Purshottambhai Patel
Additional Director
about 14 years ago
Snehal Arvindbhai Patel
Snehal Arvindbhai Patel
Director
almost 15 years ago
Vismay Mangubhai Patel
Vismay Mangubhai Patel
Director
almost 15 years ago

Registered Trademarks

Nexus With Device Of N Nexus Polyplast

[Class : 21] Bottles; Containers; Pet Preforms; Small Household Utensils (Not Of Precious Metal, Nor Coated Therewith); Small Hardware & Hollowware Articles (Not Of Precious Metal, Nor Coated Therewith); Drinking Vessels; Milk Boilers; Jars, Jugs, Pots; Kettles; Ice Boxes; Bowls; Kitchen Stands; Lunch Boxes; Cookers Of All Types (Non Electric); Thermally Insulated Containers...

Charges

28 Lak
01 June 2011
State Bank Of India
28 Lak
01 June 2011
State Bank Of India
0
01 June 2011
State Bank Of India
0
01 June 2011
State Bank Of India
0

Documents

Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Optional Attachment-(1)-29092020
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(1)-25082020
Instrument(s) of creation or modification of charge;-25082020
Form CHG-1-25082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24052019
Copy of the intimation sent by company-24052019
Copy of written consent given by auditor-24052019
Form MGT-7-17012019_signed
Form AOC-4-05012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Evidence of cessation;-18072017
Form DIR-12-18072017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072017
Form DIR-12-15072017_signed
Letter of appointment;-15072017
Form ADT-1-14072017_signed
Directors report as per section 134(3)-14072017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14072017