Company Information

CIN
Status
Date of Incorporation
18 August 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Shyam Gaurav Shah
Shyam Gaurav Shah
Director/Designated Partner
almost 2 years ago
Supriya Gaurav Shah
Supriya Gaurav Shah
Whole Time Director
over 2 years ago

Past Directors

Rajiv Ramanlal Kapadia
Rajiv Ramanlal Kapadia
Whole Time Director
over 20 years ago
Sujata Parag Shah
Sujata Parag Shah
Director
almost 33 years ago
Sanjivbhai Anilbhai Shah
Sanjivbhai Anilbhai Shah
Director
over 36 years ago

Registered Trademarks

Latitude Simurg Appliances

[Class : 35] Advertising; Business Management; Business Administration; Office Functions; Bringing Together Of Goods Enabling Customers To Conveniently View And Purchase Those Goods; Such Services May Be Provided By Retail Stores, Wholesale Outlets Or By Means Of Electronic Media Books, Toys, Stationery And Gifts.

Charges

3 Crore
21 July 2006
Textile Traders Co.op. Bank Limited
75 Lak
12 May 2003
The Textile Traders Co-op Bank Ltd
10 Lak
06 November 1995
Textile Traders Co Op Bank Ltd
50 Lak
06 November 1995
Textile Traders Co.op. Bank Limited
1 Crore
06 November 1995
Textile Traders Co Op Bank Ltd
50 Lak
06 November 1995
Textile Traders Co Op Bank Ltd
50 Lak
07 August 2006
Textile Traders Co.op. Bank Limited
10 Lak
21 July 2006
Textile Traders Co.op. Bank Limited
0
06 November 1995
Textile Traders Co Op Bank Ltd
0
06 November 1995
Textile Traders Co Op Bank Ltd
0
12 May 2003
The Textile Traders Co-op Bank Ltd
0
06 November 1995
Textile Traders Co Op Bank Ltd
0
06 November 1995
Others
0
07 August 2006
Textile Traders Co.op. Bank Limited
0
21 July 2006
Textile Traders Co.op. Bank Limited
0
06 November 1995
Textile Traders Co Op Bank Ltd
0
06 November 1995
Textile Traders Co Op Bank Ltd
0
12 May 2003
The Textile Traders Co-op Bank Ltd
0
06 November 1995
Textile Traders Co Op Bank Ltd
0
06 November 1995
Others
0
07 August 2006
Textile Traders Co.op. Bank Limited
0
21 July 2006
Textile Traders Co.op. Bank Limited
0
06 November 1995
Textile Traders Co Op Bank Ltd
0
06 November 1995
Textile Traders Co Op Bank Ltd
0
12 May 2003
The Textile Traders Co-op Bank Ltd
0
06 November 1995
Textile Traders Co Op Bank Ltd
0
06 November 1995
Others
0
07 August 2006
Textile Traders Co.op. Bank Limited
0

Documents

Form DPT-3-21012021-signed
Form AOC-4-02112020_signed
Form MGT-7-02112020_signed
Directors report as per section 134(3)-27102020
List of share holders, debenture holders;-27102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102020
Optional Attachment-(1)-28092020
Auditor?s certificate-28092020
Form DPT-3-27112019-signed
Form MGT-7-17102019_signed
Form AOC-4-17102019_signed
Form ADT-1-14102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Directors report as per section 134(3)-11102019
List of share holders, debenture holders;-11102019
Optional Attachment-(1)-11102019
Copy of the intimation sent by company-07102019
Copy of resolution passed by the company-07102019
Copy of written consent given by auditor-07102019
Optional Attachment-(1)-24062019
Auditor?s certificate-24062019
Form ADT-1-12102018_signed
Form AOC-4-12102018_signed
Form MGT-7-12102018_signed
List of share holders, debenture holders;-10102018
Optional Attachment-(1)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018
Optional Attachment-(1)-09102018
Directors report as per section 134(3)-09102018
Copy of resolution passed by the company-09102018