Company Information

CIN
Status
Date of Incorporation
09 April 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
250,000,000
Authorised Capital
250,000,000

Directors

Brijeshbhai Vrujalal Rojivadiya
Brijeshbhai Vrujalal Rojivadiya
Director
over 2 years ago
Rahul Jayantibhai Kalaria
Rahul Jayantibhai Kalaria
Director/Designated Partner
over 2 years ago
Samirkumar Maganlal Kalaria
Samirkumar Maganlal Kalaria
Director/Designated Partner
over 2 years ago
Bharat Bavanji Dadhania
Bharat Bavanji Dadhania
Director/Designated Partner
over 2 years ago
Amit Vrajlal Trambadia
Amit Vrajlal Trambadia
Director/Designated Partner
over 2 years ago
Anjil Shailesh Bhalodia
Anjil Shailesh Bhalodia
Director/Designated Partner
over 3 years ago
Pranavbhai Vrajlal Rojivadiya
Pranavbhai Vrajlal Rojivadiya
Director
about 11 years ago

Registered Trademarks

Shilpan Shilpan Steelcast

[Class : 40] Metal Casting Services Including In Class 40

Shilpan Shilpan Steelcast

[Class : 6] Metal Castings, Castings, Foils, Powder, And Rolled, Drawn, Or Extruded Semi Finished Articles Of Lead Or Its Alloys, Aluminium Or Its Alloys, Copper Or Its Alloys, Nickel Or Its Alloys, Tin Or Its Alloys.

Charges

59 Crore
25 January 2019
The Co-operative Bank Of Rajkot Limited
47 Crore
25 January 2017
Axis Bank Limited
9 Crore
26 September 2012
Dena Bank
5 Crore
23 July 2021
The Co-operative Bank Of Rajkot Limited
7 Crore
26 August 2022
Hdfc Bank Limited
59 Crore
26 August 2022
Hdfc Bank Limited
0
25 January 2017
Others
0
25 January 2019
Others
0
23 July 2021
Others
0
26 September 2012
Dena Bank
0
26 August 2022
Hdfc Bank Limited
0
25 January 2017
Others
0
25 January 2019
Others
0
23 July 2021
Others
0
26 September 2012
Dena Bank
0
26 August 2022
Hdfc Bank Limited
0
25 January 2017
Others
0
25 January 2019
Others
0
23 July 2021
Others
0
26 September 2012
Dena Bank
0

Documents

Form DIR-12-17122020_signed
Form MSME FORM I-16122020_signed
Optional Attachment-(1)-16122020
Evidence of cessation;-16122020
Form AOC-4(XBRL)-07122020_signed
Approval letter for extension of AGM;-04122020
Copy of MGT-8-04122020
Approval letter of extension of financial year of AGM-04122020
Optional Attachment-(1)-04122020
List of share holders, debenture holders;-04122020
Form MGT-7-04122020_signed
Form DPT-3-01122020_signed
Instrument(s) of creation or modification of charge;-25112020
Optional Attachment-(1)-25112020
Particulars of all joint charge holders;-25112020
Form CHG-1-25112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Form DIR-12-03012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122019
Optional Attachment-(1)-30122019
Optional Attachment-(2)-30122019
Form CHG-1-12122019_signed
Optional Attachment-(1)-11122019
Instrument(s) of creation or modification of charge;-11122019
Particulars of all joint charge holders;-11122019
Form CHG-1-11122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191211
Form CHG-1-08122019_signed
Instrument(s) of creation or modification of charge;-06122019
Optional Attachment-(1)-06122019