Company Information

CIN
Status
Date of Incorporation
22 November 1990
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
13,900,300
Authorised Capital
20,000,000

Directors

Vishal Agarwal
Vishal Agarwal
Director/Designated Partner
over 2 years ago
Nareshkumar Bhagwandas Gupta
Nareshkumar Bhagwandas Gupta
Director/Designated Partner
almost 3 years ago
Ramesh Kumar Agarwal
Ramesh Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Ramcharan Agarwal
Ramcharan Agarwal
Director
almost 3 years ago

Past Directors

Rameshkumar Bhagwandas Gupta
Rameshkumar Bhagwandas Gupta
Director
over 28 years ago

Registered Trademarks

Priyanka Priyanka Processors

[Class : 24] Silk Fabrics For Printing Patterns, Sarees, Dress Material, Textiles And Textiles Piece Goods.

Charges

7 Crore
19 August 2006
Bank Of Baroda
54 Lak
31 December 1997
Bank Of Baroda
6 Crore
31 December 1997
Bank Of Baroda
6 Crore
19 December 1997
Bank Of Baroda
70 Lak
31 July 1992
Bank Of Baroda
27 Lak
24 January 1995
Gujrat Gas Financial Services Limited
25 Lak
05 October 2020
Hdfc Bank Limited
7 Crore
05 October 2020
Hdfc Bank Limited
0
31 December 1997
Others
0
19 December 1997
Bank Of Baroda
0
24 January 1995
Gujrat Gas Financial Services Limited
0
31 December 1997
Others
0
19 August 2006
Bank Of Baroda
0
31 July 1992
Bank Of Baroda
0
05 October 2020
Hdfc Bank Limited
0
31 December 1997
Others
0
19 December 1997
Bank Of Baroda
0
24 January 1995
Gujrat Gas Financial Services Limited
0
31 December 1997
Others
0
19 August 2006
Bank Of Baroda
0
31 July 1992
Bank Of Baroda
0

Documents

Form CHG-1-27112020_signed
Instrument(s) of creation or modification of charge;-27112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Instrument(s) of creation or modification of charge;-13022020
Form CHG-4-13022020_signed
Optional Attachment-(1)-13022020
Letter of the charge holder stating that the amount has been satisfied-13022020
Form CHG-1-13022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200213
CERTIFICATE OF SATISFACTION OF CHARGE-20200213
Form AOC-4-03102019_signed
Form ADT-1-02102019_signed
Copy of written consent given by auditor-02102019
List of share holders, debenture holders;-02102019
Copy of MGT-8-02102019
Copy of resolution passed by the company-02102019
Form MGT-7-02102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102019
Directors report as per section 134(3)-01102019
Form DPT-3-05082019-signed
Auditor?s certificate-25062019
List of depositors-25062019
Form DPT-3-12062019-signed
List of depositors-05062019
Auditor?s certificate-05062019
List of share holders, debenture holders;-06122018
Copy of MGT-8-06122018
Form MGT-7-06122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
Form AOC-4-24112018_signed