Company Information

CIN
Status
Date of Incorporation
27 February 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,709,200
Authorised Capital
4,000,000

Directors

Shah Dhirajlal Raychand
Shah Dhirajlal Raychand
Director
about 19 years ago

Past Directors

Ankit Pawankumar Agarwal
Ankit Pawankumar Agarwal
Director
almost 16 years ago
Abhijeet Agarwal
Abhijeet Agarwal
Director
almost 21 years ago
Manojkumar Lachhiram Agarwal
Manojkumar Lachhiram Agarwal
Director
almost 34 years ago
Pawankumar Agarwal
Pawankumar Agarwal
Director
almost 34 years ago

Registered Trademarks

Fabriapp Shyam Texturisers

[Class : 25] Male Clothing And Female Clothing

Charges

25 Crore
18 August 2019
Karnataka Bank Limited
4 Crore
11 March 2016
Karnataka Bank Limited
2 Crore
04 June 2014
Karnataka Bank Limited
2 Crore
28 March 2012
Karnataka Bank Limited
40 Lak
05 July 2005
Karnataka Bank Limited
12 Crore
05 July 2005
Karnataka Bank Limited
3 Crore
28 January 2023
Others
0
05 July 2005
Others
0
18 August 2019
Others
0
05 July 2005
Others
0
11 March 2016
Karnataka Bank Limited
0
28 March 2012
Karnataka Bank Limited
0
04 June 2014
Karnataka Bank Limited
0
28 January 2023
Others
0
05 July 2005
Others
0
18 August 2019
Others
0
05 July 2005
Others
0
11 March 2016
Karnataka Bank Limited
0
28 March 2012
Karnataka Bank Limited
0
04 June 2014
Karnataka Bank Limited
0
28 January 2023
Others
0
05 July 2005
Others
0
18 August 2019
Others
0
05 July 2005
Others
0
11 March 2016
Karnataka Bank Limited
0
28 March 2012
Karnataka Bank Limited
0
04 June 2014
Karnataka Bank Limited
0
28 January 2023
Others
0
05 July 2005
Others
0
18 August 2019
Others
0
05 July 2005
Others
0
11 March 2016
Karnataka Bank Limited
0
28 March 2012
Karnataka Bank Limited
0
04 June 2014
Karnataka Bank Limited
0

Documents

Form DPT-3-30112020_signed
Directors report as per section 134(3)-30112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
Optional Attachment-(2)-30112020
List of share holders, debenture holders;-30112020
Approval letter for extension of AGM;-30112020
Optional Attachment-(1)-30112020
Approval letter of extension of financial year or AGM-30112020
Form MGT-7-30112020_signed
Form AOC-4-30112020_signed
Form DPT-3-28012020-signed
Form MGT-7-24112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
List of share holders, debenture holders;-23112019
Optional Attachment-(1)-23112019
Form AOC-4-23112019_signed
Form ADT-1-29102019_signed
Copy of the intimation sent by company-29102019
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Form CHG-1-06092019_signed
Instrument(s) of creation or modification of charge;-06092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190906
Form BEN - 2-24072019_signed
Declaration under section 90-24072019
Form DPT-3-08072019
Optional Attachment-(1)-08072019
Form ADT-1-07062019_signed
Copy of the intimation sent by company-07062019