Company Information

CIN
Status
Date of Incorporation
08 May 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
3,500,000
Authorised Capital
3,500,000

Directors

Kalpesh Prabhudas Patel
Kalpesh Prabhudas Patel
Director/Designated Partner
almost 14 years ago
Pradipkumar Bharatkumar Panchal
Pradipkumar Bharatkumar Panchal
Director/Designated Partner
about 14 years ago

Past Directors

Pankaj Panchal
Pankaj Panchal
Director
over 15 years ago
Harshad Arvind Panchal
Harshad Arvind Panchal
Director
over 15 years ago

Registered Trademarks

Siddhivinayak With Slf Logo Siddhivinayak Laser Fabrication

[Class : 40] Metal Fabrication And Finishing Services.

Siddhivinayak With Slf Logo Siddhivinayak Laser Fabrication

[Class : 6] Steel Fabrications.

Charges

1 Crore
07 May 2018
Axis Bank Limited
1 Crore
10 March 2012
Dena Bank
1 Crore
18 July 2020
Axis Bank Limited
23 Lak
07 May 2018
Axis Bank Limited
0
18 July 2020
Axis Bank Limited
0
10 March 2012
Dena Bank
0
07 May 2018
Axis Bank Limited
0
18 July 2020
Axis Bank Limited
0
10 March 2012
Dena Bank
0

Documents

Form DPT-3-11122020_signed
Form DPT-3-18092020-signed
Optional Attachment-(1)-18082020
Optional Attachment-(2)-18082020
Instrument(s) of creation or modification of charge;-18082020
Form CHG-1-18082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200818
Letter of the charge holder stating that the amount has been satisfied-17082020
Form CHG-4-17082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200817
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form ADT-1-21112019_signed
Form AOC-4-21112019_signed
Copy of resolution passed by the company-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112019
Copy of written consent given by auditor-20112019
Form DPT-3-27062019
List of share holders, debenture holders;-25122018
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Optional Attachment-(2)-01062018
Optional Attachment-(1)-01062018
Instrument(s) of creation or modification of charge;-01062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180601