Company Information

CIN
Status
Date of Incorporation
19 July 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Ashokbhai Patel
Ashokbhai Patel
Director
about 33 years ago

Past Directors

Surekhaben Ashokkumar Patel
Surekhaben Ashokkumar Patel
Additional Director
over 9 years ago
Mahenrakumar Prahladbhai Patel
Mahenrakumar Prahladbhai Patel
Director
over 34 years ago

Registered Trademarks

Patel Hydraulics Private Limited ... Patel Hydraulics

[Class : 17] Flexible Hoses, Not Of Metal, Metal Hose Fittings, For Compressed Air Lines, Metal Fittings, For Flexible Pipes, Fittings, For Rigid Pipes, Hoses Of Textile Material, Hose Assemblies, Rings Of Rubber / O Ring Seal

Charges

74 Lak
21 September 2016
The Mehsana Nagrik Sahkari Bank Ltd.
15 Lak
24 June 2016
Kotak Mahindra Bank Limited
50 Lak
13 January 1992
Gujarat State Financial Corporation
9 Lak
17 October 1992
The Mehsana Nagrik Sahakari Bank Ltd.
8 Lak
18 October 1993
The Mehsana Nagrik Sahkari Bank Ltd.
4 Lak
31 January 1995
The Mehsana Nagrik Sahkari Bank Ltd.
6 Lak
29 December 1991
The Mehsana Nagrik Shakari Bank Ltd.
1 Lak
23 November 1991
The Mehsana Nagrik Sahkari Bank Ltd.
3 Lak
21 September 2016
Others
0
29 December 1991
The Mehsana Nagrik Shakari Bank Ltd.
0
23 November 1991
The Mehsana Nagrik Sahkari Bank Ltd.
0
31 January 1995
The Mehsana Nagrik Sahkari Bank Ltd.
0
18 October 1993
The Mehsana Nagrik Sahkari Bank Ltd.
0
17 October 1992
The Mehsana Nagrik Sahakari Bank Ltd.
0
24 June 2016
Others
0
13 January 1992
Gujarat State Financial Corporation
0
21 September 2016
Others
0
29 December 1991
The Mehsana Nagrik Shakari Bank Ltd.
0
23 November 1991
The Mehsana Nagrik Sahkari Bank Ltd.
0
31 January 1995
The Mehsana Nagrik Sahkari Bank Ltd.
0
18 October 1993
The Mehsana Nagrik Sahkari Bank Ltd.
0
17 October 1992
The Mehsana Nagrik Sahakari Bank Ltd.
0
24 June 2016
Others
0
13 January 1992
Gujarat State Financial Corporation
0

Documents

Form DPT-3-06082020-signed
Form DPT-3-09012020-signed
Form AOC-4-01112019_signed
Form MGT-7-01112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
List of share holders, debenture holders;-29102019
Optional Attachment-(1)-29102019
Directors report as per section 134(3)-29102019
Form ADT-1-09102019_signed
Optional Attachment-(1)-07102019
Copy of resolution passed by the company-07102019
Copy of written consent given by auditor-07102019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-04062019
Copy of written consent given by auditor-04062019
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Directors report as per section 134(3)-17122018
List of share holders, debenture holders;-17122018
Directors report as per section 134(3)-21112017
List of share holders, debenture holders;-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed
Instrument(s) of creation or modification of charge;-19122016
Form CHG-1-19122016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161219
Form DIR-12-21102016_signed
Optional Attachment-(1)-19102016