Company Information

CIN
Status
Date of Incorporation
02 June 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Hemantbhai Shamjibhai Bhut
Hemantbhai Shamjibhai Bhut
Director
over 2 years ago
Chhaganbhai Mohanbhai Patel
Chhaganbhai Mohanbhai Patel
Director/Designated Partner
over 2 years ago
Anand Chhaganbhai Patel
Anand Chhaganbhai Patel
Director
over 2 years ago
Kantilal Chhaganbhai Chovatia
Kantilal Chhaganbhai Chovatia
Director
over 2 years ago
Vinodbhai Thakarshibhai Ramani
Vinodbhai Thakarshibhai Ramani
Director
almost 20 years ago
Gunvantrai Vrajlal Bhadani
Gunvantrai Vrajlal Bhadani
Director
over 20 years ago

Past Directors

Daulatrai Bhagwanjibhai Pipalia
Daulatrai Bhagwanjibhai Pipalia
Director
over 13 years ago

Registered Trademarks

Simwool Simond Fibertech

[Class : 17] Insulater, Fiber Bulk, Fiber Blanket, Fiber Module, Fiber Board, Fiber Shape, Fiber Rope, Fiber Paper Included In Class 17

Simvac Simond Fibertech

[Class : 17] Insulater, Fiber Bulk, Fiber Blanket, Fiber Module, Fiber Board, Fiber Shape, Fiber Rope, Fiber Paper Included In Class 17.

Charges

4 Crore
09 May 2014
The Co-operative Bank Of Rajkot Ltd.
8 Crore
09 August 2012
The Co-operative Bank Of Rajkot Limited
5 Crore
15 May 2006
Bank Of India
4 Crore
15 May 2006
Bank Of India
4 Crore
21 October 2020
Hdfc Bank Limited
4 Crore
09 August 2012
Others
0
21 October 2020
Hdfc Bank Limited
0
09 May 2014
The Co-operative Bank Of Rajkot Ltd.
0
15 May 2006
Bank Of India
0
15 May 2006
Bank Of India
0
09 August 2012
Others
0
21 October 2020
Hdfc Bank Limited
0
09 May 2014
The Co-operative Bank Of Rajkot Ltd.
0
15 May 2006
Bank Of India
0
15 May 2006
Bank Of India
0
09 August 2012
Others
0
21 October 2020
Hdfc Bank Limited
0
09 May 2014
The Co-operative Bank Of Rajkot Ltd.
0
15 May 2006
Bank Of India
0
15 May 2006
Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-09112020
Form CHG-4-09112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201109
Instrument(s) of creation or modification of charge;-05112020
Form CHG-1-05112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201105
Form PAS-6-29102020_signed
Optional Attachment-(1)-29102020
Form DPT-3-09092020-signed
Auditor?s certificate-07092020
Form PAS-6-27082020_signed
Form MGT-14-29022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29022020
Letter of the charge holder stating that the amount has been satisfied-21012020
Form CHG-4-21012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200121
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form DPT-3-29112019-signed
Form GNL-2-29112019-signed
Optional Attachment-(1)-16112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Form AOC-4(XBRL)-16112019_signed
Optional Attachment-(1)-08112019
Form DPT-3-30072019
Auditor?s certificate-30062019
Form GNL-2-04062019-signed
Optional Attachment-(1)-30042019
Optional Attachment-(1)-18122018
Form AOC-4(XBRL)-18122018_signed