Company Information

CIN
Status
Date of Incorporation
26 February 1982
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
280,888,500
Authorised Capital
380,000,000

Directors

Atul Agarwal
Atul Agarwal
Director/Designated Partner
about 2 years ago
Aniket Sunil Talati
Aniket Sunil Talati
Director/Designated Partner
about 2 years ago
Sejal Ronak Agrawal
Sejal Ronak Agrawal
Director/Designated Partner
about 2 years ago
Samiksha Shreyans Chowdhary
Samiksha Shreyans Chowdhary
Director/Designated Partner
about 2 years ago
Sourabh Vijay Patawari
Sourabh Vijay Patawari
Director/Designated Partner
about 2 years ago
Gouthamchand Sohanlal Chowdhary
Gouthamchand Sohanlal Chowdhary
Director/Designated Partner
over 2 years ago
Kuldeep Ashokbhai Shah
Kuldeep Ashokbhai Shah
Director/Designated Partner
over 4 years ago
Fagun Harsh Shah
Fagun Harsh Shah
Director/Designated Partner
over 5 years ago

Past Directors

Harisingh Bhursingh Parihar
Harisingh Bhursingh Parihar
Additional Director
over 6 years ago
Rahul Rajmal Ranka
Rahul Rajmal Ranka
Director
over 10 years ago
Ashok Jugraj Chopra
Ashok Jugraj Chopra
Director
over 10 years ago
Shreyans Gautam Chowdhary
Shreyans Gautam Chowdhary
Managing Director
over 10 years ago
Sambhav Gautam Chowdhary
Sambhav Gautam Chowdhary
Managing Director
over 10 years ago
Hiralal Ratanlal Sharma
Hiralal Ratanlal Sharma
Director
over 22 years ago
Shashi Shekhar Sinha
Shashi Shekhar Sinha
Director
over 23 years ago
Prosanta Kumar Mookherjee
Prosanta Kumar Mookherjee
Director
over 23 years ago

Registered Trademarks

Blend & Bliss Sanstar

[Class : 30] Foodstuffs Of Plant Origin Prepared For Consumption Or Conservation

Skrubber Bx Sanstar

[Class : 11] Gas Scrubbing Installations, Apparatus, Gas Purification Apparatus, Gas Cleaning Apparatus Included In Class 11

Charges

138 Crore
28 March 2019
Kotak Mahindra Bank Limited
25 Crore
19 June 2014
The Karur Vysya Bank Limited
113 Crore
16 January 1995
Uco Bank
5 Crore
19 July 2023
Others
0
20 February 2023
Hdfc Bank Limited
0
28 March 2019
Others
0
19 June 2014
Others
0
27 October 2021
Hdfc Bank Limited
0
15 September 2020
Others
0
06 April 2004
Others
0
05 April 2004
The Karur Vysya Bank Ltd.
0
16 January 1995
Uco Bank
0
19 July 2023
Others
0
20 February 2023
Hdfc Bank Limited
0
28 March 2019
Others
0
19 June 2014
Others
0
27 October 2021
Hdfc Bank Limited
0
15 September 2020
Others
0
06 April 2004
Others
0
05 April 2004
The Karur Vysya Bank Ltd.
0
16 January 1995
Uco Bank
0

Documents

Form PAS-6-30112020_signed
Form MSME FORM I-26112020_signed
Form DPT-3-12112020-signed
Form MSME FORM I-01082020_signed
Form MGT-14-15072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072020
Optional Attachment-(1)-15072020
Form DIR-12-15072020_signed
Optional Attachment-(2)-15072020
Form DIR-12-09032020_signed
Evidence of cessation;-09032020
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form DPT-3-26122019-signed
Form MSME FORM I-17112019_signed
Form GNL-2-11112019-signed
Form DPT-3-05112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form AOC-4(XBRL)-24102019_signed
Optional Attachment-(2)-17102019
Optional Attachment-(1)-17102019
Form MGT-14-10102019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102019
Form DIR-12-09102019_signed
Form MGT-14-03102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102019