Company Information

CIN
Status
Date of Incorporation
27 May 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,300,000
Authorised Capital
7,500,000

Directors

Urvi Kishorbhai Makvana
Urvi Kishorbhai Makvana
Director/Designated Partner
over 6 years ago
Jitendra Chimanlal Soni
Jitendra Chimanlal Soni
Director
over 18 years ago
Kishorbhai Harishchandra Makwana
Kishorbhai Harishchandra Makwana
Director
over 29 years ago

Past Directors

Kishorkumar Ganpati Tijare
Kishorkumar Ganpati Tijare
Additional Director
over 15 years ago
Saryuben Kishorbhai Makwana
Saryuben Kishorbhai Makwana
Director
over 29 years ago

Registered Trademarks

Rotofilt Rotofilt Engineers

[Class : 7] Centrifuges (Machines)

Charges

10 Crore
17 June 2017
Axis Bank Limited
7 Lak
19 February 2015
Bank Of India
5 Lak
15 March 2007
Bank Of India
9 Crore
19 December 2006
Bank Of India
1 Crore
08 December 2009
Technology Development Board
1 Crore
30 May 2008
Small Industries Development Bank Of India
2 Crore
30 May 2008
Small Industries Development Bank Of India
2 Crore
30 May 2007
Bank Of India
4 Crore
19 March 2021
Axis Bank Limited
8 Lak
15 July 2022
Bank Of India
0
15 July 2022
Bank Of India
0
15 July 2022
Bank Of India
0
15 July 2022
Bank Of India
0
17 June 2017
Others
0
19 March 2021
Others
0
15 March 2007
Bank Of India
0
19 February 2015
Bank Of India
0
30 May 2008
Small Industries Development Bank Of India
0
08 December 2009
Technology Development Board
0
30 May 2007
Bank Of India
0
19 December 2006
Bank Of India
0
30 May 2008
Small Industries Development Bank Of India
0
15 July 2022
Bank Of India
0
15 July 2022
Bank Of India
0
15 July 2022
Bank Of India
0
15 July 2022
Bank Of India
0
17 June 2017
Others
0
19 March 2021
Others
0
15 March 2007
Bank Of India
0
19 February 2015
Bank Of India
0
30 May 2008
Small Industries Development Bank Of India
0
08 December 2009
Technology Development Board
0
30 May 2007
Bank Of India
0
19 December 2006
Bank Of India
0
30 May 2008
Small Industries Development Bank Of India
0

Documents

Form MGT-7-29122019_signed
List of share holders, debenture holders;-20122019
Form AOC-4-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form DIR-12-21052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Evidence of cessation;-24042019
Optional Attachment-(1)-24042019
Optional Attachment-(2)-24042019
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Optional Attachment-(1)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
List of share holders, debenture holders;-26122018
Form DIR-12-05112018_signed
Optional Attachment-(1)-31102018
Notice of resignation;-31102018
Evidence of cessation;-31102018
Form AOC-4-06032018_signed
Form MGT-7-06032018_signed
Directors report as per section 134(3)-27022018
List of share holders, debenture holders;-27022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022018
Form CHG-1-11082017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170811
Optional Attachment-(1)-10082017
Instrument(s) of creation or modification of charge;-10082017
Form 23ACA-27042017_signed