Company Information

CIN
Status
Date of Incorporation
07 April 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
7,100,000
Authorised Capital
7,100,000

Directors

Himansu Arjanbhai Lalani
Himansu Arjanbhai Lalani
Director/Designated Partner
over 2 years ago
Siddharth Pravinbhai Jivani
Siddharth Pravinbhai Jivani
Director/Designated Partner
over 2 years ago
Tarakbhai Kantibhai Kalariya
Tarakbhai Kantibhai Kalariya
Director
almost 3 years ago
Mayur Muljibhai Bhadaja
Mayur Muljibhai Bhadaja
Director/Designated Partner
over 8 years ago
Vinod Gopalbhai Savalia
Vinod Gopalbhai Savalia
Director/Designated Partner
over 8 years ago
Bhavik Jayendra Shah
Bhavik Jayendra Shah
Director/Designated Partner
over 8 years ago
Vipulbhai Chunibhai Kalariya
Vipulbhai Chunibhai Kalariya
Director
over 12 years ago

Past Directors

Vishal Bhagwanjibhai Detroja
Vishal Bhagwanjibhai Detroja
Director
over 12 years ago
Bhavesh Ranchhodbhai Ladani
Bhavesh Ranchhodbhai Ladani
Director
over 12 years ago
Ketan Veljibhai Kasundra
Ketan Veljibhai Kasundra
Director
over 14 years ago
Nileshkumar Vallabhdas Fadadu
Nileshkumar Vallabhdas Fadadu
Director
over 14 years ago

Registered Trademarks

Sapphire Sapphire Reclaim Rubber

[Class : 17] Reclaimed Rubber, Unprocessed Rubber, Raw Rubber Included In Class 17

Charges

6 Crore
29 May 2012
Bank Of India
6 Crore
01 March 2019
Bank Of India
45 Lak
29 May 2012
Bank Of India
0
01 March 2019
Bank Of India
0
29 May 2012
Bank Of India
0
01 March 2019
Bank Of India
0
29 May 2012
Bank Of India
0
01 March 2019
Bank Of India
0
29 May 2012
Bank Of India
0
01 March 2019
Bank Of India
0
29 May 2012
Bank Of India
0
01 March 2019
Bank Of India
0

Documents

Form DPT-3-08022021-signed
Form ADT-1-27122020_signed
Details of other Entity(s)-27122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122020
Directors report as per section 134(3)-27122020
Copy of resolution passed by the company-27122020
Copy of written consent given by auditor-27122020
Copy of the intimation sent by company-27122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Form AOC-4-27122020_signed
List of share holders, debenture holders;-24122020
Form MGT-7-24122020_signed
Form CHG-1-03092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Instrument(s) of creation or modification of charge;-02092020
Optional Attachment-(3)-02092020
Optional Attachment-(2)-02092020
Form CHG-1-02092020_signed
Optional Attachment-(1)-02092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Instrument(s) of creation or modification of charge;-19022020
Optional Attachment-(2)-19022020
Optional Attachment-(1)-19022020
Form CHG-1-19022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200219
Form DPT-3-27092019-signed
Letter of the charge holder stating that the amount has been satisfied-12092019
Form CHG-4-12092019_signed
Form CHG-1-06092019_signed
Instrument(s) of creation or modification of charge;-06092019