Company Information

CIN
Status
Date of Incorporation
10 July 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Bharat Maganbhai Patel
Bharat Maganbhai Patel
Director/Designated Partner
over 2 years ago
Patel Dholu Dhaval
Patel Dholu Dhaval
Director/Designated Partner
about 6 years ago
Pachanbhai Manjibhai Patel
Pachanbhai Manjibhai Patel
Whole Time Director
over 24 years ago

Past Directors

Purushotham Bhai Patel
Purushotham Bhai Patel
Director
over 16 years ago
Namarata Ben Dholu
Namarata Ben Dholu
Whole Time Director
almost 18 years ago
Premji Bhai Patel
Premji Bhai Patel
Whole Time Director
over 24 years ago

Registered Trademarks

Perfex Patidar Veneer

[Class : 19] Plywood, Block Board, Flush Doors, Laminates, Included In Class 19.

Signet Patidar Veneer

[Class : 19] Ply Woods, Block Boards, Flush Doors, Veneer In Class 19.

Kee Ply [Label] Patidar Veneer

[Class : 19] Plywoods, Block Boards, Flush Doors, Veneer In Class 19.

Charges

3 Crore
21 November 2009
Oriental Bank Of Commerce
1 Crore
04 February 2005
Oriental Bank Of Commerce
1 Crore
28 August 2002
Oriental Bank Of Commerce
95 Lak
22 August 2006
Oriental Bank Of Commerce
34 Lak
27 August 2002
Oriental Bank Of Commerce
1 Crore
27 August 2002
Oriental Bank Of Commerce
0
21 November 2009
Oriental Bank Of Commerce
0
28 August 2002
Oriental Bank Of Commerce
0
04 February 2005
Oriental Bank Of Commerce
0
22 August 2006
Oriental Bank Of Commerce
0
27 August 2002
Oriental Bank Of Commerce
0
21 November 2009
Oriental Bank Of Commerce
0
28 August 2002
Oriental Bank Of Commerce
0
04 February 2005
Oriental Bank Of Commerce
0
22 August 2006
Oriental Bank Of Commerce
0
27 August 2002
Oriental Bank Of Commerce
0
21 November 2009
Oriental Bank Of Commerce
0
28 August 2002
Oriental Bank Of Commerce
0
04 February 2005
Oriental Bank Of Commerce
0
22 August 2006
Oriental Bank Of Commerce
0

Documents

Directors report as per section 134(3)-24112020
List of share holders, debenture holders;-24112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Form AOC-4-24112020_signed
Form MGT-7-24112020_signed
Form DPT-3-21102020-signed
Form DPT-3-31012020-signed
Form MGT-14-17112019_signed
Form DIR-12-17112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Evidence of cessation;-24102019
Optional Attachment-(1)-24102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102019
Notice of resignation;-24102019
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
List of share holders, debenture holders;-18102019
Form MGT-7-18102019_signed
Form AOC-4-18102019_signed
Form DPT-3-26072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
List of share holders, debenture holders;-15102018
Details of other Entity(s)-15102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102018
Directors report as per section 134(3)-15102018
Form AOC-4-15102018_signed
Form MGT-7-15102018_signed
List of share holders, debenture holders;-31102017
Form MGT-7-31102017_signed