Company Information

CIN
Status
Date of Incorporation
02 May 1984
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Narendra Laxmichand Shah
Narendra Laxmichand Shah
Director
over 2 years ago
Sapna Surendra Shah
Sapna Surendra Shah
Director
almost 10 years ago

Past Directors

Usha Surendra Shah
Usha Surendra Shah
Director
almost 26 years ago
Surendra Laxmichand Shah
Surendra Laxmichand Shah
Director
over 41 years ago

Registered Trademarks

Normalien Normalien Tooling Systems

[Class : 6] Mould Base And Mould Made Of Steel, Iron, Scrap Iron, Forging, Casting, Aluminium And Alloys Steel, Being All Goods Included In Class 6

Normalien Normalien Tooling Systems

[Class : 6] Mould Base And Mould Made Of Steel, Iron, Scrap Iron, Forging, Casting, Aluminium And Alloys Steel, Being All Goods Included In Class 6

Charges

1 Crore
18 May 2017
The Ahmedabad Mercantile Co-operative Bank Ltd.
1 Crore
22 August 2009
State Bank Of India
7 Lak
16 February 2010
State Bank Of India
87 Lak
06 October 2005
The Surendranagar People Co-op Bank Ltd
35 Lak
24 October 2019
The Ahmedabad Mercantile Co-operative Bank Ltd.
8 Lak
09 May 2023
Others
0
25 November 2022
Others
0
18 May 2017
Others
0
24 December 2021
Others
0
24 October 2019
Others
0
16 February 2010
State Bank Of India
0
06 October 2005
The Surendranagar People Co-op Bank Ltd
0
22 August 2009
State Bank Of India
0
09 May 2023
Others
0
25 November 2022
Others
0
18 May 2017
Others
0
24 December 2021
Others
0
24 October 2019
Others
0
16 February 2010
State Bank Of India
0
06 October 2005
The Surendranagar People Co-op Bank Ltd
0
22 August 2009
State Bank Of India
0
09 May 2023
Others
0
25 November 2022
Others
0
18 May 2017
Others
0
24 December 2021
Others
0
24 October 2019
Others
0
16 February 2010
State Bank Of India
0
06 October 2005
The Surendranagar People Co-op Bank Ltd
0
22 August 2009
State Bank Of India
0

Documents

Form DPT-3-06102020-signed
Form MGT-7-09122019_signed
List of share holders, debenture holders;-07122019
Form AOC-4-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Directors report as per section 134(3)-29112019
Form CHG-1-28112019_signed
Instrument(s) of creation or modification of charge;-27112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191127
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-08082019
Form MGT-7-15012019_signed
List of share holders, debenture holders;-29122018
Form AOC-4-29112018_signed
Optional Attachment-(1)-26112018
Directors report as per section 134(3)-26112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Instrument(s) of creation or modification of charge;-01032018
Form CHG-1-01032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180301
Form DIR-12-13022018_signed
Evidence of cessation;-10022018
Optional Attachment-(1)-10022018
Form AOC-4-21122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122017