Company Information

CIN
Status
Date of Incorporation
02 April 1990
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
21,045,000
Authorised Capital
30,000,000

Directors

Rini Samir Merchant
Rini Samir Merchant
Director/Designated Partner
over 6 years ago

Past Directors

Laila Samirbhai Merchant
Laila Samirbhai Merchant
Additional Director
over 7 years ago
Pradeepbhai Punamchandbhai Shah
Pradeepbhai Punamchandbhai Shah
Director
about 13 years ago
Prashant Bharatkumar Patel
Prashant Bharatkumar Patel
Director
about 13 years ago
Maganlal Devajibhai Chauhan
Maganlal Devajibhai Chauhan
Director
over 22 years ago
Samir Muradali Merchant
Samir Muradali Merchant
Director
over 35 years ago

Registered Trademarks

Trimans Nugen Machineries

[Class : 7] Hydraulic Shears, Press Brakes, Turret Punch Presses, Hydraulic Presses And Machines And Parts Thereof Included In Class 07.

Nugen (Device) Nugen Machineries

[Class : 7] Hydraulic Shears, Press Brakes, Turret Punch Presses, Hydrualic Presses And Other Machines And Parts Thereof Included In Class 07.

Charges

0
01 June 1999
Development Credit Bank Limited
3 Crore
18 January 1996
Gujrat Investment Corporation Ltd
2 Crore
14 October 1997
Development Credit Bank Limited
20 Lak
16 November 2000
Development Credit Bank Limited
1 Crore
31 March 1998
Gujarat State Financial Corporation
35 Lak
18 January 1996
Gujrat Investment Corporation Ltd
0
01 June 1999
Development Credit Bank Limited
0
16 November 2000
Development Credit Bank Limited
0
31 March 1998
Gujarat State Financial Corporation
0
14 October 1997
Development Credit Bank Limited
0
18 January 1996
Gujrat Investment Corporation Ltd
0
01 June 1999
Development Credit Bank Limited
0
16 November 2000
Development Credit Bank Limited
0
31 March 1998
Gujarat State Financial Corporation
0
14 October 1997
Development Credit Bank Limited
0

Documents

Form AOC-4-16122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-05122019
Optional Attachment-(1)-05122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Letter of the charge holder stating that the amount has been satisfied-13092019
Form CHG-4-13092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190913
Form MGT-14-29082019_signed
Form MR-1-29082019_signed
Copy of board resolution-29082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082019
Copy of shareholders resolution-29082019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29082019
Optional Attachment-(2)-29082019
Form DIR-12-29082019_signed
Optional Attachment-(1)-29082019
Form MGT-7-17012019_signed
Form AOC-4-17012019_signed
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(1)-23102018
Evidence of cessation;-23102018
Notice of resignation;-23102018
Form DIR-12-23102018_signed
Form CHG-4-25062018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180625