Company Information

CIN
Status
Date of Incorporation
26 September 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
12,500,000

Directors

Darshan Mungra
Darshan Mungra
Director/Designated Partner
almost 5 years ago
Nathalal Valjibhai Mungra
Nathalal Valjibhai Mungra
Director
about 14 years ago

Past Directors

Kirankumar Nathalal Mungra
Kirankumar Nathalal Mungra
Director
about 14 years ago

Registered Trademarks

Spwl Speedwell Technologies

[Class : 9] Earthing, Grounding, Lighting Protection And Electrical Accessories Included In Class 09.

Speedwell Speedwell Technologies

[Class : 9] Earthing And Lighting Protection System Electrical Wiring Accessories Included In Class 09

Charges

3 Crore
19 July 2016
Axis Bank Limited
3 Crore
27 March 2015
Idbi Bank Limited
1 Crore
27 November 2012
Prafulla Shenoy For Small Industries Development Bank Of India
1 Crore
19 July 2016
Others
0
27 March 2015
Idbi Bank Limited
0
27 November 2012
Prafulla Shenoy For Small Industries Development Bank Of India
0
19 July 2016
Others
0
27 March 2015
Idbi Bank Limited
0
27 November 2012
Prafulla Shenoy For Small Industries Development Bank Of India
0
19 July 2016
Others
0
27 March 2015
Idbi Bank Limited
0
27 November 2012
Prafulla Shenoy For Small Industries Development Bank Of India
0
19 July 2016
Others
0
27 March 2015
Idbi Bank Limited
0
27 November 2012
Prafulla Shenoy For Small Industries Development Bank Of India
0

Documents

Form DPT-3-20112019-signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
List of share holders, debenture holders;-25102019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
List of share holders, debenture holders;-17112018
Form MGT-7-17112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
Form AOC-4-10122017_signed
Form MGT-7-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
Letter of the charge holder stating that the amount has been satisfied-07072017
Form CHG-4-07072017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170707
Form CHG-4-09062017_signed
Letter of the charge holder stating that the amount has been satisfied-09062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170609
List of share holders, debenture holders;-17112016
Directors report as per section 134(3)-17112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112016
Form AOC-4-17112016_signed
Form MGT-7-17112016_signed
Optional Attachment-(1)-09092016
Instrument(s) of creation or modification of charge;-09092016
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160909