Company Information

CIN
Status
Date of Incorporation
28 January 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,484,000
Authorised Capital
47,000,000

Directors

Jatin Harishchandra Gonawala
Jatin Harishchandra Gonawala
Director/Designated Partner
about 2 years ago
Laljibhai Popatbhai Chovatiya
Laljibhai Popatbhai Chovatiya
Director/Designated Partner
about 2 years ago
Nareshbhai Dhirubhai Chovatiya
Nareshbhai Dhirubhai Chovatiya
Director/Designated Partner
about 2 years ago
Jaydip Babubhai Chodvadiya
Jaydip Babubhai Chodvadiya
Director/Designated Partner
over 2 years ago
Hareshbhai Mansukhbhai Chovatiya
Hareshbhai Mansukhbhai Chovatiya
Director/Designated Partner
over 2 years ago
Nileshbhai Thakarshibhai Chovatia
Nileshbhai Thakarshibhai Chovatia
Director/Designated Partner
over 2 years ago
Brijesh Ashvinbhai Babariya
Brijesh Ashvinbhai Babariya
Director/Designated Partner
almost 3 years ago
Ghanshyambhai Dhirubhai Chovatiya
Ghanshyambhai Dhirubhai Chovatiya
Director/Designated Partner
over 8 years ago
Vilas Dineshbhai Chovatiya
Vilas Dineshbhai Chovatiya
Director/Designated Partner
over 8 years ago
Bhavnaben Hareshbhai Chovatia
Bhavnaben Hareshbhai Chovatia
Director/Designated Partner
over 8 years ago

Past Directors

Narayandas Bansilal Chandak
Narayandas Bansilal Chandak
Director
about 14 years ago
Shyamlal Banshilal Jhawar
Shyamlal Banshilal Jhawar
Director
almost 23 years ago

Registered Trademarks

Shivani Shivani Processors

[Class : 40] Textile Dyeing; Textile Printing;

Charges

13 Crore
27 March 2017
State Bank Of India
10 Crore
19 June 2008
Small Industries Development Bank Of India
1 Crore
09 August 2004
Small Industries Development Bank Of India
1 Crore
14 October 2006
Central Bank Of India
20 Lak
17 October 2006
Central Bank Of India
20 Lak
07 July 2020
Axis Bank Limited
1 Crore
28 December 2019
Axis Bank Limited
11 Crore
27 March 2017
State Bank Of India
0
07 July 2020
Axis Bank Limited
0
14 October 2006
Central Bank Of India
0
17 October 2006
Central Bank Of India
0
09 August 2004
Small Industries Development Bank Of India
0
19 June 2008
Small Industries Development Bank Of India
0
28 December 2019
Axis Bank Limited
0
27 March 2017
State Bank Of India
0
07 July 2020
Axis Bank Limited
0
14 October 2006
Central Bank Of India
0
17 October 2006
Central Bank Of India
0
09 August 2004
Small Industries Development Bank Of India
0
19 June 2008
Small Industries Development Bank Of India
0
28 December 2019
Axis Bank Limited
0
27 March 2017
State Bank Of India
0
07 July 2020
Axis Bank Limited
0
14 October 2006
Central Bank Of India
0
17 October 2006
Central Bank Of India
0
09 August 2004
Small Industries Development Bank Of India
0
19 June 2008
Small Industries Development Bank Of India
0
28 December 2019
Axis Bank Limited
0

Documents

Form MGT-14-17102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102020
Optional Attachment-(1)-15102020
Instrument(s) of creation or modification of charge;-19092020
Form CHG-1-19092020_signed
Optional Attachment-(1)-19092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200919
Instrument(s) of creation or modification of charge;-13082020
Optional Attachment-(1)-13082020
Form CHG-1-13082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Form CHG-1-10022020_signed
Instrument(s) of creation or modification of charge;-10022020
Optional Attachment-(1)-10022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200210
Form PAS-3-11012020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11012020
Copy of Board or Shareholders? resolution-11012020
Form CHG-1-10012020_signed
Optional Attachment-(1)-10012020
Form CHG-4-10012020_signed
Instrument(s) of creation or modification of charge;-10012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200110
Letter of the charge holder stating that the amount has been satisfied-06012020
Form MGT-7-20122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-11122019_signed
Optional Attachment-(1)-10122019
Directors report as per section 134(3)-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019