Company Information

CIN
Status
Date of Incorporation
04 August 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,000,000
Authorised Capital
36,500,000

Directors

Nidhey Arvindkumar Pan
Nidhey Arvindkumar Pan
Director/Designated Partner
over 2 years ago
Jivanlal Gokalbhai Vadalia
Jivanlal Gokalbhai Vadalia
Director/Designated Partner
over 2 years ago
Deepakkumar Laxmidashbhai Vadalia
Deepakkumar Laxmidashbhai Vadalia
Director/Designated Partner
over 2 years ago
Vallabhbhai Valjibhai Pan
Vallabhbhai Valjibhai Pan
Director
over 7 years ago
Alpesh Vallabhbhai Pan
Alpesh Vallabhbhai Pan
Director
over 18 years ago

Past Directors

Rajnikant Lavjibhai Bhesdadiya
Rajnikant Lavjibhai Bhesdadiya
Director
about 18 years ago

Registered Trademarks

Kaka Makai Khol With Device... Sadguru Cotton

[Class : 31] Makai Khol, Corn Cake, Corn Seed Cake Included In Class 31.

Kaka Peanuts Oil Sadguru Cotton

[Class : 29] Peanuts Oil Including Filtered And Double Filtered Peanuts Oil Included In Class 29.

Kaka Soyabean Oil Sadguru Cotton

[Class : 29] Soyabean Oil Including Refined Soyabean Oil Included In Class 29.
View +4 more Brands for Sadguru Cotton Private Limited.

Charges

80 Crore
21 March 2013
Kotak Mahindra Bank Limited
40 Crore
26 February 2013
Kotak Mahindra Bank Limited
40 Crore
02 April 2005
Bank Of India
7 Crore
11 October 2004
Bank Of India
40 Crore
12 December 2006
Bank Of India
2 Crore
26 February 2013
Others
0
21 March 2013
Others
0
11 October 2004
Bank Of India
0
12 December 2006
Bank Of India
0
02 April 2005
Bank Of India
0
26 February 2013
Others
0
21 March 2013
Others
0
11 October 2004
Bank Of India
0
12 December 2006
Bank Of India
0
02 April 2005
Bank Of India
0
26 February 2013
Others
0
21 March 2013
Others
0
11 October 2004
Bank Of India
0
12 December 2006
Bank Of India
0
02 April 2005
Bank Of India
0

Documents

Auditor?s certificate-25092020
Form MGT-7-07122019_signed
Copy of MGT-8-05122019
List of share holders, debenture holders;-05122019
Form DPT-3-20112019-signed
Form AOC-4(XBRL)-16112019_signed
Optional Attachment-(1)-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Auditor?s certificate-30062019
Auditor?s certificate-30062019
List of share holders, debenture holders;-28112018
Copy of MGT-8-28112018
Form MGT-7-28112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
Form AOC-4(XBRL)-25102018_signed
Form ADT-1-08102018_signed
Copy of resolution passed by the company-08102018
Copy of the intimation sent by company-08102018
Copy of written consent given by auditor-08102018
Form DIR-12-09042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09042018
Optional Attachment-(1)-09042018
Optional Attachment-(2)-09042018
Form MGT-7-05122017_signed
Copy of MGT-8-27112017
List of share holders, debenture holders;-27112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102017
Form AOC-4(XBRL)-27102017_signed
Form ADT-1-11102017_signed
Copy of written consent given by auditor-11102017