Company Information

CIN
Status
Date of Incorporation
28 January 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
43,332,000
Authorised Capital
50,000,000

Directors

Dixit Jitendra Bokadia
Dixit Jitendra Bokadia
Director/Designated Partner
over 2 years ago
Ravi Parasmalji Doshi
Ravi Parasmalji Doshi
Beneficial Owner
over 2 years ago
Jayant Babulal Bokadia
Jayant Babulal Bokadia
Director/Designated Partner
over 2 years ago
Brijesh Vishnubhai Patel
Brijesh Vishnubhai Patel
Director/Designated Partner
over 6 years ago
Himanshu Dilip Mehta
Himanshu Dilip Mehta
Director/Designated Partner
over 6 years ago
Babulal Hastimalji Bokadia
Babulal Hastimalji Bokadia
Director/Designated Partner
over 6 years ago
Sandeep Motilal Shah
Sandeep Motilal Shah
Director
over 6 years ago
Vivek Parasmal Doshi
Vivek Parasmal Doshi
Director/Designated Partner
about 9 years ago

Past Directors

Rajan Jain
Rajan Jain
Director
over 9 years ago
Ratan Babulal Bokadia
Ratan Babulal Bokadia
Director
over 9 years ago
Jitendra Hastimalji Bokadia
Jitendra Hastimalji Bokadia
Director
almost 13 years ago

Registered Trademarks

Ecis Group Oswal Infrastructure

[Class : 7] Plant Machinery Including Gas Metering System Skid, Chemical Injection Skid, Gas Turbine For Power Plant, Chemical Dosing System, Gas Regulation Skid, Chemical Injection Skid

Charges

151 Crore
24 December 2018
Kotak Mahindra Bank Limited
75 Crore
21 August 2018
Hdfc Bank Limited
58 Crore
28 December 2017
Dewan Housing Finance Corporation Limited
7 Crore
17 December 2019
Hdfc Bank Limited
57 Lak
05 November 2019
Hdfc Bank Limited
10 Crore
25 January 2023
Hdfc Bank Limited
75 Crore
25 January 2023
Hdfc Bank Limited
0
24 December 2018
Others
0
21 August 2018
Hdfc Bank Limited
0
05 November 2019
Hdfc Bank Limited
0
17 December 2019
Hdfc Bank Limited
0
28 December 2017
Others
0
25 January 2023
Hdfc Bank Limited
0
24 December 2018
Others
0
21 August 2018
Hdfc Bank Limited
0
05 November 2019
Hdfc Bank Limited
0
17 December 2019
Hdfc Bank Limited
0
28 December 2017
Others
0
25 January 2023
Hdfc Bank Limited
0
24 December 2018
Others
0
21 August 2018
Hdfc Bank Limited
0
05 November 2019
Hdfc Bank Limited
0
17 December 2019
Hdfc Bank Limited
0
28 December 2017
Others
0
25 January 2023
Hdfc Bank Limited
0
24 December 2018
Others
0
21 August 2018
Hdfc Bank Limited
0
05 November 2019
Hdfc Bank Limited
0
17 December 2019
Hdfc Bank Limited
0
28 December 2017
Others
0

Documents

Form AOC-4(XBRL)-02012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form BEN - 2-31122020_signed
Declaration under section 90-31122020
List of share holders, debenture holders;-27102020
Copy of MGT-8-27102020
Form MGT-7-27102020_signed
Form PAS-6-24102020_signed
Optional Attachment-(2)-24102020
Optional Attachment-(1)-24102020
Form PAS-3-30092020_signed
Form MGT-7-30092020_signed
Optional Attachment-(3)-23092020
Optional Attachment-(1)-23092020
Optional Attachment-(2)-23092020
Copy of MGT-8-23092020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23092020
Copy of Board or Shareholders? resolution-23092020
List of share holders, debenture holders;-23092020
Form PAS-6-14092020_signed
Optional Attachment-(1)-12092020
Form MSME FORM I-24082020_signed
Form DPT-3-14082020-signed
Form PAS-6-12082020_signed
Optional Attachment-(1)-11082020
Auditor?s certificate-15072020
Instrument(s) of creation or modification of charge;-09032020
Form CHG-1-09032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200309
Form MGT-7-28012020_signed