Company Information

CIN
Status
Date of Incorporation
27 January 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
19 September 2023
Paid Up Capital
16,790,000
Authorised Capital
17,000,000

Directors

Parasmal Saremal Gogad
Parasmal Saremal Gogad
Director
almost 3 years ago
Dev Raj Bhansali
Dev Raj Bhansali
Director
almost 3 years ago
Bharat Kumar Gogad
Bharat Kumar Gogad
Director/Designated Partner
almost 3 years ago
Tanmay Gogad
Tanmay Gogad
Director/Designated Partner
about 3 years ago

Past Directors

Bher Chand Gogad
Bher Chand Gogad
Director
about 21 years ago

Registered Trademarks

Gulal Sidhi Vinayak Fabtex

[Class : 24] Manufacturer And Trader Of All Types Of Textile Articles Viz Sarees Dress Materials Including Ladies Dress Materials Saree Falls Suiting Shirting Poplin

Sidhi Vinayak Sidhi Vinayak Fabtex

[Class : 24] Manufacturer And Trader Of All Types Of Taxtile Articles Viz: Sarees, Dress Materials, Saree Falls.

Charges

0
25 March 2013
State Bank Of Bikaner And Jaipur
10 Crore
13 July 2010
State Bank Of Bikaner And Jaipur
5 Crore
15 September 2004
State Bank Of Bikaner And Jaipur
12 Lak
30 September 2021
Hdfc Bank Limited
0
13 July 2010
State Bank Of Bikaner And Jaipur
0
25 March 2013
State Bank Of Bikaner And Jaipur
0
15 September 2004
State Bank Of Bikaner And Jaipur
0
30 September 2021
Hdfc Bank Limited
0
13 July 2010
State Bank Of Bikaner And Jaipur
0
25 March 2013
State Bank Of Bikaner And Jaipur
0
15 September 2004
State Bank Of Bikaner And Jaipur
0
30 September 2021
Hdfc Bank Limited
0
13 July 2010
State Bank Of Bikaner And Jaipur
0
25 March 2013
State Bank Of Bikaner And Jaipur
0
15 September 2004
State Bank Of Bikaner And Jaipur
0

Documents

Form CHG-4-31122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201229
Letter of the charge holder stating that the amount has been satisfied-29122020
Form CHG-4-07102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201007
Letter of the charge holder stating that the amount has been satisfied-30092020
Form BEN - 2-19122019_signed
Declaration under section 90-18122019
Form MGT-7-12122019_signed
Form AOC-4-09122019_signed
List of share holders, debenture holders;-07122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-16102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form MGT-14-15042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15042019
Optional Attachment-(1)-25122018
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
List of share holders, debenture holders;-27112017
Optional Attachment-(1)-27112017
Form MGT-7-27112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
Form AOC-4-25112017_signed