Company Information

CIN
Status
Date of Incorporation
20 March 2014
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Jayeshkumar Ambalal Patel
Jayeshkumar Ambalal Patel
Director/Designated Partner
about 2 years ago
Vipul Kantilal Panchal
Vipul Kantilal Panchal
Director
over 2 years ago
Shital Kantilal Amin
Shital Kantilal Amin
Director/Designated Partner
over 5 years ago
Jignesh Kantilal Panchal
Jignesh Kantilal Panchal
Director
over 11 years ago

Past Directors

Manishaben Jignesh Panchal
Manishaben Jignesh Panchal
Additional Director
almost 5 years ago
Samir Chimanbhai Patel
Samir Chimanbhai Patel
Additional Director
over 6 years ago
Pravinaben Vipul Panchal
Pravinaben Vipul Panchal
Director
over 11 years ago
Kamlaben Kantilal Panchal
Kamlaben Kantilal Panchal
Director
over 11 years ago

Registered Trademarks

Scent Shree Chamunda Valves

[Class : 7] Check Valve, Non Return Valve, Butterfly Valve, Strainer, Angle Valve, Gate Valve, And Other Valves Inclueded In Class 7.

Scent Shree Chamunda Valves

[Class : 7] Check Valve, Non Return Valve, Butterfly Valve, Strainer, Angle Valve, Gate Valve, And Other Valves Inclueded In Class 7.

Charges

2 Crore
24 July 2015
Vijaya Bank
25 Lak
13 August 2014
Vijaya Bank
48 Lak
08 March 2021
Bank Of Maharashtra
1 Crore
09 February 2021
Mas Financial Services Limited
70 Lak
08 March 2021
Others
0
24 July 2015
Vijaya Bank
0
09 February 2021
Others
0
13 August 2014
Vijaya Bank
0
24 August 2023
Others
0
24 August 2023
Others
0
24 July 2015
Vijaya Bank
0
08 March 2021
Others
0
09 February 2021
Others
0
13 August 2014
Vijaya Bank
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072020
Form DIR-12-20072020_signed
Optional Attachment-(1)-20072020
Optional Attachment-(2)-20072020
List of share holders, debenture holders;-07072020
Directors report as per section 134(3)-07072020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-07072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07072020
Form MGT-7-07072020_signed
Form AOC-4-07072020_signed
Form DIR-12-19062020_signed
Optional Attachment-(2)-19062020
Notice of resignation;-19062020
Optional Attachment-(1)-19062020
Evidence of cessation;-19062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19062020
Form ADT-1-17112019_signed
Form ADT-3-17112019_signed
Copy of resolution passed by the company-23102019
Copy of the intimation sent by company-23102019
Copy of written consent given by auditor-23102019
Copy of written consent given by auditor-23102019
Copy of resolution passed by the company-23102019
Copy of the intimation sent by company-23102019
Resignation letter-23102019
Form MGT-7-21082019_signed
Directors report as per section 134(3)-16082019
List of share holders, debenture holders;-16082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16082019
Form AOC-4-16082019