Company Information

CIN
Status
Date of Incorporation
19 January 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Paresh Tulsidas Parekh
Paresh Tulsidas Parekh
Director/Designated Partner
about 2 years ago
Manish Gopalbhai Patel
Manish Gopalbhai Patel
Director/Designated Partner
about 2 years ago

Past Directors

Janmejay Vamanrao Moghe
Janmejay Vamanrao Moghe
Additional Director
almost 9 years ago
Aashutosh Mahavir Magdum
Aashutosh Mahavir Magdum
Whole Time Director
over 11 years ago
Dimple Harshal Thaker
Dimple Harshal Thaker
Additional Director
about 13 years ago

Registered Trademarks

Pastiwala.Com (Label) Sort India Enviro Solutions

[Class : 40] Services Related Waste And Trash (Destruction Of), Waste And Trash (Incineration Of), Waste And Trash (Recycling Of), Waste Treatment [Transformation] Included In Class 40.

Pastiwala.Com (Label) Sort India Enviro Solutions

[Class : 40] Services Related Waste And Trash (Destruction Of ), Waste And Trash (Incineration Of ), Waste And Trash (Recycling Of ), Waste Treatment [Transformation] Included In Class 40

Charges

31 Crore
11 May 2016
Alchemist Asset Reconstruction Company Limited
27 Crore
19 December 2014
The South Indian Bank Limited
3 Crore
31 July 2014
Intec Capital Limited
81 Lak
14 July 2014
Indusind Bank Limited
5 Crore
09 January 2013
State Bank Of India
4 Crore
12 March 2010
Idbi Bank Limited
1 Crore
11 May 2016
Others
0
12 March 2010
Idbi Bank Limited
0
09 January 2013
State Bank Of India
0
31 July 2014
Intec Capital Limited
0
14 July 2014
Indusind Bank Limited
0
19 December 2014
The South Indian Bank Limited
0
11 May 2016
Others
0
12 March 2010
Idbi Bank Limited
0
09 January 2013
State Bank Of India
0
31 July 2014
Intec Capital Limited
0
14 July 2014
Indusind Bank Limited
0
19 December 2014
The South Indian Bank Limited
0

Documents

Form INC-28-07012021-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-20122020
Form INC-28-21102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-10102020
Form CHG-1-10092018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180910
Instrument(s) of creation or modification of charge;-07092018
Form AOC-4-30062018_signed
Form AOC-4-03072018_signed
Form MGT-7-03072018_signed
Form AOC - 4 CFS-03072018_signed
Statement of the fact and reasons for not adopting financial Statements in the annual general meeting (AGM)-30062018
Supplementary or Test audit report under section 143-30062018
Approval letter for extension of AGM;-30062018
Copy of MGT-8-30062018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30062018
Approval letter of extension of financial year or AGM-30062018
Statement of Subsidiaries as per section 129 - Form AOC-1-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
List of share holders, debenture holders;-30062018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30062018
Directors report as per section 134(3)-30062018
Proof of dispatch-08062017
Notice of resignation filed with the company-08062017
Acknowledgement received from company-08062017
Form DIR-11-08062017_signed
Interest in other entities;-03042017
Evidence of cessation;-03042017
Form DIR-12-03042017_signed