Company Information

CIN
Status
Date of Incorporation
12 July 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
7,128,000
Authorised Capital
7,500,000

Directors

Ankur Shyamsunder Tulsian
Ankur Shyamsunder Tulsian
Director
almost 2 years ago
Anandkumar Jagatvijay Tulsian
Anandkumar Jagatvijay Tulsian
Director
about 14 years ago

Past Directors

Amitkumar Bharatkumar Tulsian
Amitkumar Bharatkumar Tulsian
Additional Director
over 14 years ago
Sanjaykumar Sajjankumar Jhunjhunwala
Sanjaykumar Sajjankumar Jhunjhunwala
Director
over 25 years ago
Bharatkumar Ramchandra Tulsian
Bharatkumar Ramchandra Tulsian
Director
over 25 years ago

Registered Trademarks

Payal Payal Sarees

[Class : 24] Textile Piece Goods Included In Class 24.

Charges

15 Lak
22 January 2002
The Surat Textile Traders Co-operative Bank Ltd.
15 Lak
29 April 2011
The Sutex Co-operative Bank Limited
5 Crore
18 November 2009
Hdfc Bank Limited
3 Crore
03 July 2001
Dena Bank
50 Lak
05 February 2001
Dena Bank
2 Crore
15 October 2001
The Surat Textile Traders Co-operative Bank Ltd.
30 Lak
17 August 2001
The Surat Textile Traders Co-operative Bank Ltd.
50 Lak
18 November 2009
Hdfc Bank Limited
0
17 August 2001
The Surat Textile Traders Co-operative Bank Ltd.
0
22 January 2002
The Surat Textile Traders Co-operative Bank Ltd.
0
15 October 2001
The Surat Textile Traders Co-operative Bank Ltd.
0
05 February 2001
Dena Bank
0
29 April 2011
The Sutex Co-operative Bank Limited
0
03 July 2001
Dena Bank
0
18 November 2009
Hdfc Bank Limited
0
17 August 2001
The Surat Textile Traders Co-operative Bank Ltd.
0
22 January 2002
The Surat Textile Traders Co-operative Bank Ltd.
0
15 October 2001
The Surat Textile Traders Co-operative Bank Ltd.
0
05 February 2001
Dena Bank
0
29 April 2011
The Sutex Co-operative Bank Limited
0
03 July 2001
Dena Bank
0
18 November 2009
Hdfc Bank Limited
0
17 August 2001
The Surat Textile Traders Co-operative Bank Ltd.
0
22 January 2002
The Surat Textile Traders Co-operative Bank Ltd.
0
15 October 2001
The Surat Textile Traders Co-operative Bank Ltd.
0
05 February 2001
Dena Bank
0
29 April 2011
The Sutex Co-operative Bank Limited
0
03 July 2001
Dena Bank
0

Documents

Form MGT-7-29122019_signed
List of share holders, debenture holders;-25122019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form DPT-3-21112019-signed
Form DPT-3-08072019
Form CHG-4-09012019_signed
Letter of the charge holder stating that the amount has been satisfied-09012019
CERTIFICATE OF SATISFACTION OF CHARGE-20190109
List of share holders, debenture holders;-15122018
Optional Attachment-(1)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Directors report as per section 134(3)-15122018
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed
Form AOC-4-01122017_signed
Form MGT-7-30112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
List of share holders, debenture holders;-23112017
Directors report as per section 134(3)-23112017
List of share holders, debenture holders;-04112016
Optional Attachment-(1)-04112016
Optional Attachment-(2)-04112016
Form MGT-7-04112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102016
Directors report as per section 134(3)-30102016
Optional Attachment-(1)-30102016
Form AOC-4-30102016_signed
Copy of written consent given by auditor-15102016