Company Information

CIN
Status
Date of Incorporation
07 July 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
67,000,000
Authorised Capital
70,000,000

Directors

Natvarlal Ramabhai Patel
Natvarlal Ramabhai Patel
Director
over 2 years ago
Uday Madhukar Dole
Uday Madhukar Dole
Director
over 2 years ago
Jayesh Bhogilal Patel
Jayesh Bhogilal Patel
Director
over 14 years ago
Rameshbhai Prabhudas Patel
Rameshbhai Prabhudas Patel
Director
over 14 years ago

Registered Trademarks

Viscoid Ex Shree Shailya Agrotech

[Class : 1] Guargum Refined Splits, Guargum Powder, Modified Guargum, And All Guargum Based Derivatives Being The Goods Included In Class 1.

Ssagrotech Shree Shailya Agrotech

[Class : 1] Chemicals Used In Industry, Science And Photography, As Well As In Agriculture, Horticulture And Forestry; Guargum Refined Splits, Guargum Powder, Modified Guargum, And All Guargum Based Derivatives Being The Goods Included In Class 1.

Charges

8 Crore
02 April 2013
The Kalupur Commercial Co-operative Bank Limited
4 Crore
19 October 2022
The Kalupur Commercial Co-operative Bank Limited
4 Crore
19 October 2022
The Kalupur Commercial Co-operative Bank Limited
0
02 April 2013
The Kalupur Commercial Co-operative Bank Limited
0
19 October 2022
The Kalupur Commercial Co-operative Bank Limited
0
02 April 2013
The Kalupur Commercial Co-operative Bank Limited
0
19 October 2022
The Kalupur Commercial Co-operative Bank Limited
0
02 April 2013
The Kalupur Commercial Co-operative Bank Limited
0

Documents

Form DPT-3-06022020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
Form DPT-3-24102019
Form MGT-7-31102018_signed
List of share holders, debenture holders;-30102018
Form AOC-4-28102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form INC-22-01102018_signed
Copy of board resolution authorizing giving of notice-24082018
Copies of the utility bills as mentioned above (not older than two months)-24082018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24082018
Form AOC-4-01012018_signed
Form MGT-7-01012018_signed
List of share holders, debenture holders;-30122017
Directors report as per section 134(3)-30122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122017
Form ADT-1-26122017_signed
Copy of written consent given by auditor-22122017
Copy of the intimation sent by company-22122017
Copy of resolution passed by the company-22122017
Form AOC-4-29112016_signed
Directors report as per section 134(3)-26112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
List of share holders, debenture holders;-26112016
Form MGT-7-26112016