Company Information

CIN
Status
Date of Incorporation
21 September 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,818,500
Authorised Capital
5,000,000

Directors

Mahesh Maurya
Mahesh Maurya
Director/Designated Partner
over 2 years ago
Shiv Kumar
Shiv Kumar
Director/Designated Partner
over 2 years ago
Hemantkumar Parasmal Shah
Hemantkumar Parasmal Shah
Director/Designated Partner
over 2 years ago

Past Directors

Parasmal Khyalilal Shah
Parasmal Khyalilal Shah
Director
about 21 years ago

Registered Trademarks

Rng Roop Nakoda Exim

[Class : 26] Elastic Ribbons; Lace And Embroidery; Ribbons And Braid; Haberdashery; Frills, Eyelets, Edgings, Fastenings And Trimmings For Clothing; Zippers, Zip Fastness, Buttons, Hooks, Pins And Needles; Clothing Accessories As Included In Class 26.

Rng Roop Nakoda Exim

[Class : 23] Yarns, Threads, Rayon And Lmitation Jari For Textile Use; Yarns Including Twisted Yarn, Texturised Yarn, Polyester And Viscose Filament Yarn; Threads Of Plastic Materials For Textile Use; As Included In Class 23.

Charges

0
22 December 2010
State Bank Of India
11 Crore
08 March 2011
State Bank Of India
11 Crore
23 July 2007
Canara Bank
4 Crore
03 October 2008
Canara Bank
3 Crore
23 July 2007
Canara Bank
4 Crore
03 October 2008
Canara Bank
0
08 March 2011
State Bank Of India
0
23 July 2007
Canara Bank
0
22 December 2010
State Bank Of India
0
23 July 2007
Canara Bank
0
03 October 2008
Canara Bank
0
08 March 2011
State Bank Of India
0
23 July 2007
Canara Bank
0
22 December 2010
State Bank Of India
0
23 July 2007
Canara Bank
0
03 October 2008
Canara Bank
0
08 March 2011
State Bank Of India
0
23 July 2007
Canara Bank
0
22 December 2010
State Bank Of India
0
23 July 2007
Canara Bank
0

Documents

Form DPT-3-14022020-signed
List of share holders, debenture holders;-07122019
Form MGT-7-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form DPT-3-27112019-signed
Auditor?s certificate-28062019
Form CHG-4-21022019_signed
Letter of the charge holder stating that the amount has been satisfied-21022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190221
Form CHG-4-19022019_signed
Letter of the charge holder stating that the amount has been satisfied-19022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190219
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18022018
Directors report as per section 134(3)-18022018
Form AOC-4-18022018_signed
Directors report as per section 134(3)-12022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022018
Form AOC-4-12022018_signed
List of share holders, debenture holders;-10022018
Form MGT-7-10022018_signed
Form ADT-1-09072016_signed
Copy of the intimation sent by company-09072016
Copy of written consent given by auditor-09072016