Company Information

CIN
Status
Date of Incorporation
13 September 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,691,710
Authorised Capital
88,720,000

Directors

Basavaraj Revappa Patil
Basavaraj Revappa Patil
Director/Designated Partner
almost 3 years ago
Jaydeep Sushil Dhar
Jaydeep Sushil Dhar
Nominee Director
about 15 years ago

Past Directors

Sameet Deepak Mehta
Sameet Deepak Mehta
Additional Director
over 4 years ago
Prashant Harish Mehta
Prashant Harish Mehta
Additional Director
over 6 years ago
Manisha Bipin Patel
Manisha Bipin Patel
Director
about 8 years ago
Kantilal Ramanlal Patel
Kantilal Ramanlal Patel
Additional Director
about 8 years ago
Bipin Kantibhai Patel
Bipin Kantibhai Patel
Additional Director
about 8 years ago
Harishkumar Natvarlal Mehta
Harishkumar Natvarlal Mehta
Director
about 10 years ago
Pinkesh Pankajkumar Mehta
Pinkesh Pankajkumar Mehta
Director
over 13 years ago
Deepakkumar Natvarlal Mehta
Deepakkumar Natvarlal Mehta
Director
about 20 years ago
Sudhirkumar Natwarlal Mehta
Sudhirkumar Natwarlal Mehta
Director
about 20 years ago

Patents

Improved And Novel Processes For Manufacturing 5 Chloro Thiophene 2 Carboxylic Acid

The present invention relates to novel and improved processes for the manufacture of 5-chloro thiophene-2-carboxylic acid (1) and its analogues e.g., acid chlorides (2) and various mixed anhydrides (3), which are useful intermediates for production of Rivaroxaban (4). The invention describes innovative use of two re...

Charges

18 Crore
18 March 2016
Staragri Finance Limited
1 Crore
18 March 2016
Staragri Finance Limited
5 Crore
14 September 2015
Staragri Finance Limited
5 Crore
26 May 2015
Staragri Finance Limited
6 Crore
31 March 2006
The Kapol Co Op Bank Ltd
4 Crore
25 February 2011
The Kapol Co-operative Bank Limited
6 Crore
21 July 2008
Union Bank Of India
7 Crore
08 August 2008
Union Bank Of India
14 Crore
16 August 2008
Union Bank Of India
2 Crore
08 August 2008
Union Bank Of India
5 Crore
21 July 2008
Union Bank Of India
1 Crore
21 July 2008
Union Bank Of India
2 Crore
05 October 2021
Others
0
25 August 2021
Others
0
25 August 2021
Others
0
18 March 2016
Others
0
18 March 2016
Others
0
31 March 2006
The Kapol Co Op Bank Ltd
0
21 July 2008
Union Bank Of India
0
26 May 2015
Staragri Finance Limited
0
25 February 2011
The Kapol Co-operative Bank Limited
0
14 September 2015
Staragri Finance Limited
0
21 July 2008
Union Bank Of India
0
21 July 2008
Union Bank Of India
0
08 August 2008
Union Bank Of India
0
16 August 2008
Union Bank Of India
0
08 August 2008
Union Bank Of India
0
05 October 2021
Others
0
25 August 2021
Others
0
25 August 2021
Others
0
18 March 2016
Others
0
18 March 2016
Others
0
31 March 2006
The Kapol Co Op Bank Ltd
0
21 July 2008
Union Bank Of India
0
26 May 2015
Staragri Finance Limited
0
25 February 2011
The Kapol Co-operative Bank Limited
0
14 September 2015
Staragri Finance Limited
0
21 July 2008
Union Bank Of India
0
21 July 2008
Union Bank Of India
0
08 August 2008
Union Bank Of India
0
16 August 2008
Union Bank Of India
0
08 August 2008
Union Bank Of India
0
05 October 2021
Others
0
25 August 2021
Others
0
25 August 2021
Others
0
18 March 2016
Others
0
18 March 2016
Others
0
31 March 2006
The Kapol Co Op Bank Ltd
0
21 July 2008
Union Bank Of India
0
26 May 2015
Staragri Finance Limited
0
25 February 2011
The Kapol Co-operative Bank Limited
0
14 September 2015
Staragri Finance Limited
0
21 July 2008
Union Bank Of India
0
21 July 2008
Union Bank Of India
0
08 August 2008
Union Bank Of India
0
16 August 2008
Union Bank Of India
0
08 August 2008
Union Bank Of India
0

Documents

Form PAS-6-05022021_signed
Form MGT-7-03112020_signed
List of share holders, debenture holders;-02112020
Form MSME FORM I-23102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102020
Form AOC-4(XBRL)-21102020_signed
Form PAS-6-21092020_signed
Form PAS-6-15092020_signed
Form MSME FORM I-08062020_signed
Form DPT-3-20052020-signed
Form DIR-12-26102019_signed
Optional Attachment-(1)-25102019
Evidence of cessation;-25102019
Form MSME FORM I-17102019_signed
Form BEN - 2-17082019_signed
Declaration under section 90-16082019
Form AOC-4(XBRL)-28062019_signed
Form MGT-7-28062019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24062019
List of share holders, debenture holders;-21062019
Form DIR-12-08062019_signed
Optional Attachment-(1)-08062019
Form DPT-3-04062019-signed
Form MSME FORM I-22052019_signed
Form DIR-12-19052019_signed
Optional Attachment-(1)-04052019
Evidence of cessation;-04052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04052019
Notice of resignation;-04052019
Form DIR-12-04052019_signed