Company Information

CIN
Status
Date of Incorporation
09 November 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Ramesh Nagarbhai Patel
Ramesh Nagarbhai Patel
Director
over 2 years ago
Ankit Kiritkumar Gandhi
Ankit Kiritkumar Gandhi
Director
about 19 years ago

Past Directors

Abhi Vishalkumar Shah
Abhi Vishalkumar Shah
Additional Director
almost 10 years ago
Sumitra Bipinchandra Shah
Sumitra Bipinchandra Shah
Director
about 10 years ago
Jyoti Kiritkumar Gandhi
Jyoti Kiritkumar Gandhi
Director
about 10 years ago
Jalpa Ankur Gandhi
Jalpa Ankur Gandhi
Director
about 10 years ago
Ankur Kirit Gandhi
Ankur Kirit Gandhi
Director
about 10 years ago
Purvi Vishalkumar Shah
Purvi Vishalkumar Shah
Additional Director
almost 12 years ago
Vishalkumar Bipinchandra Shah
Vishalkumar Bipinchandra Shah
Managing Director
over 15 years ago

Registered Trademarks

Pressure Jet Pressurejet Systems

[Class : 7] Manufacturing And Trading In High Pressure Pumps For Washing Appliances And Installations, Machines And Machines Tools; Motors And Enginers ( Except For Land Vehicles) Machines Coupling And Transmission Components ( Except For Land Vehicles); Agricultural Implements Other Then Hand Operated; Incubators For Eggs.

Charges

27 Crore
06 May 2017
Kotak Mahindra Bank Limited
14 Crore
22 November 2016
Kotak Mahindra Bank Limited
13 Crore
05 January 2012
Hdfc Bank Limited
3 Crore
22 October 2011
Hdfc Bank Limited
3 Crore
14 August 2007
Punjab National Bank
1 Crore
22 November 2016
Others
0
06 May 2017
Others
0
14 August 2007
Punjab National Bank
0
22 October 2011
Hdfc Bank Limited
0
05 January 2012
Hdfc Bank Limited
0
22 November 2016
Others
0
06 May 2017
Others
0
14 August 2007
Punjab National Bank
0
22 October 2011
Hdfc Bank Limited
0
05 January 2012
Hdfc Bank Limited
0
22 November 2016
Others
0
06 May 2017
Others
0
14 August 2007
Punjab National Bank
0
22 October 2011
Hdfc Bank Limited
0
05 January 2012
Hdfc Bank Limited
0

Documents

Form MGT-14-04112020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102020
Altered articles of association-26102020
Form DPT-3-30012020-signed
Form CHG-1-27012020_signed
Instrument(s) of creation or modification of charge;-27012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200127
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Optional Attachment-(1)-24122019
Form MSME FORM I-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Directors report as per section 134(3)-06112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06112019
Form AOC-4-06112019_signed
Form ADT-1-23102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-19072019
Form MSME FORM I-20062019_signed
Form MSME FORM I-07062019_signed
Form CHG-1-08042019_signed
Instrument(s) of creation or modification of charge;-08042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190408
Instrument(s) of creation or modification of charge;-08032019
Form CHG-1-08032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190308
Form DIR-12-31012019_signed
Notice of resignation;-31012019