Company Information

CIN
Status
Date of Incorporation
18 March 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 January 2021
Paid Up Capital
9,879,600
Authorised Capital
10,000,000

Directors

Prakash Himmatbhai Patel
Prakash Himmatbhai Patel
Director
over 2 years ago
Raj Himmatbhai Patel
Raj Himmatbhai Patel
Director/Designated Partner
almost 5 years ago
Meera Himmat Bhai Patel
Meera Himmat Bhai Patel
Director
over 28 years ago

Past Directors

Ashok Himmatbhai Patel
Ashok Himmatbhai Patel
Director
over 34 years ago

Registered Trademarks

Giorgio Fabrizio Shivams Fabrics

[Class : 24] Textiles, Textile Substitutes, Textile Linings For Garments, Textile Material, Household Textiles, Microfiber Textile Fabrics, Curtains Of Textile, Household Textile Goods, Bedroom Textile Fabrics, Kitchen Towels [Textile], Suiting Materials [Textile], Dining Linens Of Textile, Textiles Made Of Satin, Textiles Made Of Velvet, Face Towels Of Textiles, Textile Goo...

Shivam (Label) Shivam Fabrics

[Class : 26] Lace And Embroidery; Ribbons And Braid; Buttons, Hooks And Eyes, Pins And Needles; Artificial Flowers.

Charges

0
13 July 2005
Bank Of Baroda
4 Crore
17 March 2006
Bank Of Baroda
4 Crore
12 May 1997
The Samrao Vithal Co. Op. Bank Ltd.
55 Lak
05 December 2015
Reliance Capital Ltd
2 Crore
12 June 2006
Bank Of Baroda
3 Crore
17 March 2006
Bank Of Baroda
32 Lak
05 December 2015
Reliance Capital Ltd
0
17 March 2006
Bank Of Baroda
0
13 July 2005
Bank Of Baroda
0
12 May 1997
The Samrao Vithal Co. Op. Bank Ltd.
0
17 March 2006
Bank Of Baroda
0
12 June 2006
Bank Of Baroda
0
05 December 2015
Reliance Capital Ltd
0
17 March 2006
Bank Of Baroda
0
13 July 2005
Bank Of Baroda
0
12 May 1997
The Samrao Vithal Co. Op. Bank Ltd.
0
17 March 2006
Bank Of Baroda
0
12 June 2006
Bank Of Baroda
0

Documents

Form DPT-3-28122020-signed
Optional Attachment-(2)-27012020
Optional Attachment-(3)-27012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27012020
Optional Attachment-(1)-27012020
Form DIR-12-27012020_signed
Form AOC-4-11112019_signed
Optional Attachment-(1)-05112019
List of share holders, debenture holders;-05112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Directors report as per section 134(3)-05112019
Form MGT-7-05112019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Optional Attachment-(1)-14102019
Form DPT-3-05082019-signed
Directors report as per section 134(3)-03112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03112018
Form AOC-4-03112018_signed
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Form CHG-4-03082018_signed
Letter of the charge holder stating that the amount has been satisfied-03082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180803
Form AOC-4-29122017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122017