Company Information

CIN
Status
Date of Incorporation
25 November 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,152,600
Authorised Capital
10,000,000

Directors

Nirav Yogendra Patel
Nirav Yogendra Patel
Director
over 19 years ago
Kamleshbhai Rameshchandra Patel
Kamleshbhai Rameshchandra Patel
Director/Designated Partner
about 26 years ago

Past Directors

Dwarka Prasad Poornanand Kuksal
Dwarka Prasad Poornanand Kuksal
Director
almost 18 years ago

Registered Trademarks

Nsc Powder Shreeji Surface Coating

[Class : 1] Chemicals Used In Textile Industries Included In Class 1.

N S C Powder Shreeji Surface Coating Pvt. Ltd

[Class : 1] Textile Chemicals Included In Class 01

Charges

9 Crore
12 November 2009
Axis Bank Limited
4 Crore
09 September 2009
Axis Bank Limited
4 Crore
31 March 2001
Oriental Bank Of Commerce
85 Lak
26 April 2006
Oriental Bank Of Commerce
7 Lak
20 March 2001
Oriental Bank Of Commerce
85 Lak
12 November 2009
Others
0
09 September 2009
Others
0
20 March 2001
Oriental Bank Of Commerce
0
26 April 2006
Oriental Bank Of Commerce
0
31 March 2001
Oriental Bank Of Commerce
0
12 November 2009
Others
0
09 September 2009
Others
0
20 March 2001
Oriental Bank Of Commerce
0
26 April 2006
Oriental Bank Of Commerce
0
31 March 2001
Oriental Bank Of Commerce
0
12 November 2009
Others
0
09 September 2009
Others
0
20 March 2001
Oriental Bank Of Commerce
0
26 April 2006
Oriental Bank Of Commerce
0
31 March 2001
Oriental Bank Of Commerce
0

Documents

Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Instrument(s) of creation or modification of charge;-08102020
Form CHG-1-08102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201008
Form MGT-7-02012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-04122019_signed
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Evidence of cessation;-29082019
Form DIR-12-29082019_signed
Notice of resignation;-29082019
Form CHG-1-16042019_signed
Instrument(s) of creation or modification of charge;-16042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190416
Form AOC-4-11012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-26122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Optional Attachment-(1)-27042018
List of share holders, debenture holders;-27042018
Directors report as per section 134(3)-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Form MGT-7-27042018_signed
Form AOC-4-27042018_signed
Form ADT-1-15102017_signed