Company Information

CIN
Status
Date of Incorporation
16 July 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,547,790
Authorised Capital
55,000,000

Directors

Dryogesh Gordhanbhai Vilpara
Dryogesh Gordhanbhai Vilpara
Director/Designated Partner
over 2 years ago
Mahendra Babubhai Gadara
Mahendra Babubhai Gadara
Director/Designated Partner
over 2 years ago
Chandubhai Jivrajbhai Gadara
Chandubhai Jivrajbhai Gadara
Director
over 14 years ago

Past Directors

Manish Rasiklal Gadara
Manish Rasiklal Gadara
Director
over 13 years ago
Brijeshkumar Arvindbhai Mavani
Brijeshkumar Arvindbhai Mavani
Director
almost 14 years ago

Registered Trademarks

Qrex Flex Pvt.Ltd, Q Star... Qrex Flex

[Class : 24] Pvc Flex Banner

Oro Qrex Flex

[Class : 17] Manufacturing And Trading Of Pvc Flex Paper, Plastic Flex Paper, Pvc Films, Plastic Films, Laminated Plastic, Materials, Plastic Laminate Sheets, Pvc Backlit Laminated Paper And Frontlit Laminated Paper, Pvc Calander, Tarpaulin Laminated Paper, Frontlit Flex, Backlit Flex, Plastic Products

Platino Qrex Flex

[Class : 17] Manufacturing And Trading Of Pvc Flex Paper, Plastic Flex Paper, Pvc Films, Plastic Films, Laminated Plastic, Materials, Plastic Laminate Sheets, Pvc Backlit Laminated Paper And Frontlit Laminated Paper, Pvc Calander, Tarpaulin Laminated Paper, Frontlit Flex, Backlit Flex, Plastic Products
View +3 more Brands for Qrex Flex Private Limited.

Charges

118 Crore
22 April 2019
Hdfc Bank Limited
34 Crore
30 July 2013
The Cosmos Co Operative Bank Limited
36 Crore
04 July 2013
The Cosmos Co-operative Bank Ltd.
36 Crore
25 October 2012
State Bank Of India
27 Crore
15 June 2017
The Cosmos Co-operative Bank Ltd.
2 Crore
29 October 2012
State Bank Of India
27 Crore
01 April 2021
Hdfc Bank Limited
9 Crore
21 January 2021
The Cosmos Co Operative Bank Limited
4 Crore
30 June 2023
Sidbi
0
04 July 2013
Others
0
22 April 2019
Hdfc Bank Limited
0
21 January 2021
Others
0
30 July 2013
Others
0
15 June 2017
Others
0
25 October 2012
State Bank Of India
0
29 October 2012
State Bank Of India
0
01 April 2021
Hdfc Bank Limited
0
30 June 2023
Sidbi
0
04 July 2013
Others
0
22 April 2019
Hdfc Bank Limited
0
21 January 2021
Others
0
30 July 2013
Others
0
15 June 2017
Others
0
25 October 2012
State Bank Of India
0
29 October 2012
State Bank Of India
0
01 April 2021
Hdfc Bank Limited
0
30 June 2023
Sidbi
0
04 July 2013
Others
0
22 April 2019
Hdfc Bank Limited
0
21 January 2021
Others
0
30 July 2013
Others
0
15 June 2017
Others
0
25 October 2012
State Bank Of India
0
29 October 2012
State Bank Of India
0
01 April 2021
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-09122020
Form CHG-1-09122020_signed
Instrument(s) of creation or modification of charge;-09122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201209
Form DPT-3-23112020_signed
Form CHG-4-10072020_signed
Letter of the charge holder stating that the amount has been satisfied-10072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200710
Form DPT-3-09012020-signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Copy of MGT-8-17122019
Form AOC-4(XBRL)-17112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DIR-12-07102019_signed
Notice of resignation;-07102019
Evidence of cessation;-07102019
Notice of resignation;-09082019
Form DIR-12-09082019_signed
Evidence of cessation;-09082019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form CHG-1-24052019_signed
Instrument(s) of creation or modification of charge;-24052019
Optional Attachment-(1)-24052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190524