Company Information

CIN
Status
Date of Incorporation
24 September 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
39,500,000
Authorised Capital
39,500,000

Directors

Kishorbhai Parbatbhai Radadiya
Kishorbhai Parbatbhai Radadiya
Director/Designated Partner
over 2 years ago
Ashvinbhai Tulshibhai Sorathia
Ashvinbhai Tulshibhai Sorathia
Director/Designated Partner
over 2 years ago
Kishorbhai Tulsibhai Sorathiya
Kishorbhai Tulsibhai Sorathiya
Director/Designated Partner
over 2 years ago
Suresh Devjibhai Sorathiya
Suresh Devjibhai Sorathiya
Director/Designated Partner
over 2 years ago
Bharatkumar Mohanlal Gajipara
Bharatkumar Mohanlal Gajipara
Director/Designated Partner
over 2 years ago
Rajeshbhai Kalabhai Asodariya
Rajeshbhai Kalabhai Asodariya
Director/Designated Partner
almost 3 years ago
Laljibhai Dayabhai Barsia
Laljibhai Dayabhai Barsia
Director/Designated Partner
almost 12 years ago
Ishwarbhai Mohanbhai Brambholiya
Ishwarbhai Mohanbhai Brambholiya
Director/Designated Partner
about 12 years ago
Gordhan Kurjibhai Sorathiya
Gordhan Kurjibhai Sorathiya
Director/Designated Partner
about 12 years ago

Registered Trademarks

Skywin With S Logo Skywin Spinning

[Class : 23] Yarns, Threads For Textile Use

Charges

175 Crore
20 December 2018
Hdfc Bank Limited
37 Crore
17 December 2018
Hdfc Bank Limited
27 Crore
13 March 2018
Axis Bank Limited
74 Crore
25 September 2014
Punjab National Bank
53 Crore
26 September 2014
Punjab National Bank
53 Crore
09 June 2022
Hdfc Bank Limited
35 Crore
13 March 2018
Axis Bank Limited
0
20 December 2018
Hdfc Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
17 December 2018
Hdfc Bank Limited
0
26 September 2014
Punjab National Bank
0
25 September 2014
Punjab National Bank
0
13 March 2018
Axis Bank Limited
0
20 December 2018
Hdfc Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
17 December 2018
Hdfc Bank Limited
0
26 September 2014
Punjab National Bank
0
25 September 2014
Punjab National Bank
0
13 March 2018
Axis Bank Limited
0
20 December 2018
Hdfc Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
17 December 2018
Hdfc Bank Limited
0
26 September 2014
Punjab National Bank
0
25 September 2014
Punjab National Bank
0

Documents

Form DPT-3-18122020_signed
Instrument(s) of creation or modification of charge;-06112020
Form CHG-1-06112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201106
Instrument(s) of creation or modification of charge;-05112020
Form CHG-1-05112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
Form ADT-1-17102020_signed
Copy of resolution passed by the company-16102020
Copy of written consent given by auditor-16102020
Copy of the intimation sent by company-16102020
Form ADT-3-09072020_signed
Resignation letter-09072020
Form DPT-3-03022020-signed
Optional Attachment-(3)-20102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20102019
Copy of MGT-8-20102019
List of share holders, debenture holders;-20102019
Optional Attachment-(1)-20102019
Optional Attachment-(2)-20102019
Form AOC-4(XBRL)-20102019_signed
Form MGT-7-20102019_signed
Declaration by first director-04102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04102019
Interest in other entities;-04102019
Form DIR-12-04102019_signed
Form DPT-3-30072019
Form MSME FORM I-29052019_signed
Instrument(s) of creation or modification of charge;-03042019
Form CHG-1-03042019_signed