Company Information

CIN
Status
Date of Incorporation
28 March 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
140,000,000
Authorised Capital
140,000,000

Directors

Atul Hemantbhai Padaliya
Atul Hemantbhai Padaliya
Director/Designated Partner
over 2 years ago
Akash Gunvantrai Bhadani
Akash Gunvantrai Bhadani
Individual Promoter
over 5 years ago
Gunvantrai Vrajlal Bhadani
Gunvantrai Vrajlal Bhadani
Director
over 14 years ago

Past Directors

Darshan Ramnikbhai Bhalala
Darshan Ramnikbhai Bhalala
Director
over 9 years ago
Vasoya Rahul Manubhai
Vasoya Rahul Manubhai
Director
over 14 years ago
Dhansukh Ravjibhai Nandaniya
Dhansukh Ravjibhai Nandaniya
Director
over 14 years ago
Kalpeshkumar Babulal Vasoya
Kalpeshkumar Babulal Vasoya
Director
over 14 years ago
Kamleshbhai Muljibhai Bhadani
Kamleshbhai Muljibhai Bhadani
Director
over 14 years ago
Ramnik Chakubhai Bhalala
Ramnik Chakubhai Bhalala
Director
over 14 years ago

Registered Trademarks

Radheshyam Spinning Mill Pvt. Ltd. Radheshyam Spinning Mill

[Class : 35] Advertising, Marketing, Wholesale, Retail, Import, Export, Online Marketing, Showroom And Franchisee Of Cotton Yarn Included In Class 35

Radheshyam Radheshyam Spinning Mill

[Class : 23] Cotton Yarn Included In Class 23

Charges

83 Crore
04 August 2016
The Co-operative Bank Of Rajkot Limited
19 Lak
25 October 2012
State Bank Of India
1 Crore
03 May 2021
Hdfc Bank Limited
53 Crore
30 January 2020
Axis Bank Limited
10 Crore
15 January 2022
Hdfc Bank Limited
30 Crore
15 January 2022
Hdfc Bank Limited
0
25 October 2012
Others
0
30 January 2020
Axis Bank Limited
0
04 August 2016
Others
0
03 May 2021
Hdfc Bank Limited
0
15 January 2022
Hdfc Bank Limited
0
25 October 2012
Others
0
30 January 2020
Axis Bank Limited
0
04 August 2016
Others
0
03 May 2021
Hdfc Bank Limited
0
15 January 2022
Hdfc Bank Limited
0
25 October 2012
Others
0
30 January 2020
Axis Bank Limited
0
04 August 2016
Others
0
03 May 2021
Hdfc Bank Limited
0
15 January 2022
Hdfc Bank Limited
0
25 October 2012
Others
0
30 January 2020
Axis Bank Limited
0
04 August 2016
Others
0
03 May 2021
Hdfc Bank Limited
0
28 December 2023
Hdfc Bank Limited
0
15 January 2022
Hdfc Bank Limited
0
25 October 2012
Others
0
03 May 2021
Hdfc Bank Limited
0
04 August 2016
Others
0
30 January 2020
Axis Bank Limited
0

Documents

Instrument(s) of creation or modification of charge;-02122020
Form CHG-1-02122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201202
Form DPT-3-26102020_signed
Form MGT-14-25092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092020
Optional Attachment-(2)-08092020
Optional Attachment-(1)-08092020
Evidence of cessation;-08092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08092020
Form DIR-12-08092020_signed
Instrument(s) of creation or modification of charge;-09062020
Form CHG-1-09062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200609
Form MGT-14-28052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28052020
Optional Attachment-(1)-16122019
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form AOC-4(XBRL)-24112019_signed
Optional Attachment-(1)-15112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Form ADT-1-12112019_signed
Copy of written consent given by auditor-12112019
Copy of resolution passed by the company-12112019
Form DPT-3-01112019-signed
Form ADT-1-22082019_signed
Copy of resolution passed by the company-22082019
Copy of written consent given by auditor-22082019