Company Information

CIN
Status
Date of Incorporation
06 November 1986
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,499,200
Authorised Capital
2,500,000

Past Directors

Vinaben Mukeshkumar Patel
Vinaben Mukeshkumar Patel
Additional Director
almost 15 years ago
Pritesh Kantilal Patel
Pritesh Kantilal Patel
Director
about 15 years ago
Mukeshkumar Dahyalal Patel
Mukeshkumar Dahyalal Patel
Director
about 15 years ago
Kantibhai Revabhai Patel
Kantibhai Revabhai Patel
Director
over 38 years ago

Registered Trademarks

Mammoth With Device Of Elephant Pearl Laminart

[Class : 19] Plywood, Flush Door, Blockboard.

Creyon Pearl Laminart

[Class : 19] Block Board, Plywood, Flush Door Included In Class 19

Loza Pearl Laminart

[Class : 19] Block Board, Plywood, Flush Door Included In Class 19

Charges

1 Crore
28 June 2016
The Mehsana Urban Co-op Bank Ltd.
13 Lak
17 February 2011
Hdfc Bank Limited
3 Crore
30 July 2010
The Mehsana Urban Co-operative Bank Ltd.
40 Lak
13 May 1999
Dena Bank
1 Crore
04 March 1994
Dena Bank
17 Lak
21 May 2020
The Mahesana Urnan Co Operative Bank Limited
1 Crore
28 June 2016
Others
0
21 May 2020
Others
0
13 May 1999
Dena Bank
0
17 February 2011
Hdfc Bank Limited
0
04 March 1994
Dena Bank
0
30 July 2010
The Mehsana Urban Co-operative Bank Ltd.
0
28 June 2016
Others
0
21 May 2020
Others
0
13 May 1999
Dena Bank
0
17 February 2011
Hdfc Bank Limited
0
04 March 1994
Dena Bank
0
30 July 2010
The Mehsana Urban Co-operative Bank Ltd.
0
28 June 2016
Others
0
21 May 2020
Others
0
13 May 1999
Dena Bank
0
17 February 2011
Hdfc Bank Limited
0
04 March 1994
Dena Bank
0
30 July 2010
The Mehsana Urban Co-operative Bank Ltd.
0
28 June 2016
Others
0
21 May 2020
Others
0
13 May 1999
Dena Bank
0
17 February 2011
Hdfc Bank Limited
0
04 March 1994
Dena Bank
0
30 July 2010
The Mehsana Urban Co-operative Bank Ltd.
0

Documents

Form AOC-4-08122020_signed
Optional Attachment-(1)-07122020
Directors report as per section 134(3)-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Instrument(s) of creation or modification of charge;-06062020
Optional Attachment-(2)-06062020
Form CHG-1-06062020_signed
Optional Attachment-(1)-06062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200606
Form CHG-4-02032020_signed
Letter of the charge holder stating that the amount has been satisfied-02032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200302
List of share holders, debenture holders;-18102019
Form MGT-7-18102019_signed
Form CHG-4-15102019_signed
Letter of the charge holder stating that the amount has been satisfied-15102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
Form CHG-4-12102019_signed
Letter of the charge holder stating that the amount has been satisfied-12102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191012
Optional Attachment-(1)-04102019
Directors report as per section 134(3)-04102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Form AOC-4-04102019_signed
Form DIR-11-25042019_signed
Proof of dispatch-25042019
Notice of resignation filed with the company-25042019
Acknowledgement received from company-25042019
Notice of resignation;-09042019
Optional Attachment-(1)-09042019