Company Information

CIN
Status
Date of Incorporation
08 November 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
6,500,000

Directors

Nishant Kirti Sanghvi
Nishant Kirti Sanghvi
Director
over 2 years ago
Dhruv Harshad Sanghavi
Dhruv Harshad Sanghavi
Director/Designated Partner
almost 4 years ago

Past Directors

Nilesh Navinchandra Madia
Nilesh Navinchandra Madia
Additional Director
over 13 years ago
Mahesh Gambhirdas Sanghvi
Mahesh Gambhirdas Sanghvi
Director
about 29 years ago
Girish Gambhirdas Sanghvi
Girish Gambhirdas Sanghvi
Director
about 29 years ago
Kirti Gambhirdas Sanghvi
Kirti Gambhirdas Sanghvi
Director
about 29 years ago
Harshad Gambhirdas Sanghvi
Harshad Gambhirdas Sanghvi
Director
about 29 years ago

Registered Trademarks

Sanghvi Polyfil Sanghvi Polyfil

[Class : 22] Polyfil, Ropes, String, Nets, Tents, Awnings, Tarpaulins, Sails, Sacks And Bags (Not Included In Other Classes); Padding And Stuffing Materials (Except Of Rubber Or Plastics); Raw Fibrous Textile Materials.

Charges

12 Lak
21 November 2003
Punjab & Sind Bank
12 Lak
21 December 2006
Bank Of India
2 Crore
12 January 2000
Punjab & Sind Bank
10 Lak
21 December 2006
Bank Of India
0
21 November 2003
Punjab & Sind Bank
0
12 January 2000
Punjab & Sind Bank
0
21 December 2006
Bank Of India
0
21 November 2003
Punjab & Sind Bank
0
12 January 2000
Punjab & Sind Bank
0
21 December 2006
Bank Of India
0
21 November 2003
Punjab & Sind Bank
0
12 January 2000
Punjab & Sind Bank
0

Documents

Form BEN - 2-24092019_signed
Declaration under section 90-20092019
Notice of resignation;-21082019
Evidence of cessation;-21082019
Form DIR-12-21082019_signed
Form MGT-7-03012019_signed
Form AOC-4-03012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30012017_signed
Directors report as per section 134(3)-27012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012017
List of share holders, debenture holders;-21012017
Form MGT-7-21012017_signed
List of share holders, debenture holders;-13042016
Form MGT-7-13042016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06042016
Directors report as per section 134(3)-06042016
Form AOC-4-06042016_signed
Form ADT-1-29032016_signed
Copy of the intimation sent by company-29032016
Copy of resolution passed by the company-29032016
Copy of written consent given by auditor-29032016
Form MGT-14-140814.OCT
Copy of resolution-060814.PDF
Form CHG-4-210614.OCT
Letter of the charge holder-200614.PDF
Memorandum of satisfaction of Charge-200614.PDF
FormSchV-210214 for the FY ending on-310312.OCT