Company Information

CIN
Status
Date of Incorporation
10 May 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
3,800,000
Authorised Capital
5,000,000

Directors

Bhavin Hemendrabhai Shah
Bhavin Hemendrabhai Shah
Director
over 2 years ago
Prakashbhai Hemendrabhai Shah
Prakashbhai Hemendrabhai Shah
Director/Designated Partner
almost 3 years ago
Amoli Prakash Shah
Amoli Prakash Shah
Director
almost 3 years ago
Apurva Navinchandra Kapadia
Apurva Navinchandra Kapadia
Director
almost 3 years ago

Past Directors

Harold Edward Cook
Harold Edward Cook
Director
about 19 years ago
William Pate Huguley
William Pate Huguley
Director
over 20 years ago

Patents

An Improved Yarn Tension Control Apparatus

ABSTRACT “AN IMPROVED YARN TENSION CONTROL APPARATUS” The present invention provides an improved yarn tension control apparatus (P). Said present apparatus (P) open loop yarn tension system including control of temperature compensated and flux control in running yarn. It reduces the time and energy by adjusting th...

Charges

10 Crore
06 July 2011
Hdfc Bank Limited
10 Crore
06 July 2011
Hdfc Bank Limited
0
06 July 2011
Hdfc Bank Limited
0
06 July 2011
Hdfc Bank Limited
0
06 July 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-16102020-signed
Optional Attachment-(1)-25122019
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form DPT-3-26112019-signed
Form AOC-4-23112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112019
Form MSME FORM I-08062019_signed
Form AOC-4-11012019_signed
Form MGT-7-09012019_signed
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Company CSR policy as per section 135(4)-25122018
Form CHG-1-17102018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181017
Instrument(s) of creation or modification of charge;-16102018
Form DIR-12-08012018_signed
Notice of resignation;-01012018
Evidence of cessation;-01012018
List of share holders, debenture holders;-25112017
Copy of MGT-8-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
Directors report as per section 134(3)-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017