Company Information

CIN
Status
Date of Incorporation
24 August 1987
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Gourishanker Balkishan Kokra
Gourishanker Balkishan Kokra
Director/Designated Partner
over 2 years ago
Sanjay Gaurishanker Kokra
Sanjay Gaurishanker Kokra
Director
over 16 years ago
Vishal Kanhiyalal Kokra
Vishal Kanhiyalal Kokra
Director
over 20 years ago
Kanhaiyalal Balkishan Kokra
Kanhaiyalal Balkishan Kokra
Director
over 21 years ago

Past Directors

Shashikant Gaurishanker Kokra
Shashikant Gaurishanker Kokra
Director
over 14 years ago
Amit Kokra
Amit Kokra
Director
over 20 years ago
Shyamlal Kokra
Shyamlal Kokra
Director
about 37 years ago

Registered Trademarks

Shree Balkishan Shree Balkishan Dyeing Printing Mills Pvt. Ltd

[Class : 40] Services Including Treatment Of Textile Materials, Embroidery Job Work On Fabrics, Dyeing, Printing & Processing Of All Kinds Of Textile Piece Goods And Tailoring Work

Charges

13 Crore
02 July 2008
Bank Of Baroda
2 Crore
28 July 1999
Bank Of Baroda
5 Crore
28 July 1999
Bank Of Baroda
5 Crore
07 March 1996
Corporation Bank
4 Lak
10 October 2001
Corporation Bank
5 Lak
24 February 2022
Others
0
28 July 1999
Others
0
28 July 1999
Others
0
07 March 1996
Corporation Bank
0
10 October 2001
Corporation Bank
0
02 July 2008
Bank Of Baroda
0
24 February 2022
Others
0
28 July 1999
Others
0
28 July 1999
Others
0
07 March 1996
Corporation Bank
0
10 October 2001
Corporation Bank
0
02 July 2008
Bank Of Baroda
0
24 February 2022
Others
0
28 July 1999
Others
0
28 July 1999
Others
0
07 March 1996
Corporation Bank
0
10 October 2001
Corporation Bank
0
02 July 2008
Bank Of Baroda
0
24 February 2022
Others
0
28 July 1999
Others
0
28 July 1999
Others
0
07 March 1996
Corporation Bank
0
10 October 2001
Corporation Bank
0
02 July 2008
Bank Of Baroda
0

Documents

Form MGT-7-04122020_signed
Form AOC-4-04122020_signed
Approval letter for extension of AGM;-27112020
Directors report as per section 134(3)-27112020
Optional Attachment-(1)-27112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112020
List of share holders, debenture holders;-27112020
Approval letter of extension of financial year or AGM-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Form CHG-1-07102020_signed
Instrument(s) of creation or modification of charge;-07102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201007
Form DPT-3-07092020-signed
Optional Attachment-(1)-27082020
Form MSME FORM I-29072020_signed
Form MSME FORM I-28072020_signed
Form CHG-1-18062020_signed
Optional Attachment-(1)-18062020
Instrument(s) of creation or modification of charge;-18062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200618
Form MGT-7-31122019_signed
Form DPT-3-26122019-signed
List of share holders, debenture holders;-26122019
Form MSME FORM I-30102019_signed
Directors report as per section 134(3)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form AOC-4-22102019_signed
Form MGT-14-27092019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19092019