Company Information

CIN
Status
Date of Incorporation
16 February 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Kapil Laxman Bhai Patel
Kapil Laxman Bhai Patel
Director
almost 13 years ago

Past Directors

Niraliben Hiteshkumar Panchal
Niraliben Hiteshkumar Panchal
Additional Director
about 9 years ago
Kumargaurav Govindbhai Patel
Kumargaurav Govindbhai Patel
Additional Director
over 9 years ago
Shaileshkumar Ratilal Patel
Shaileshkumar Ratilal Patel
Director
over 11 years ago
Dhaval Harjibhai Patel
Dhaval Harjibhai Patel
Director
about 12 years ago
Shaileshkumar Rugnathbhai Patel
Shaileshkumar Rugnathbhai Patel
Director
almost 14 years ago
Hirenbhai Ramanbhai Patel
Hirenbhai Ramanbhai Patel
Director
almost 14 years ago

Registered Trademarks

Split Spl Plast

[Class : 21] Plastic Water Bottles, Vacuum Bottles, Water Bottles, Feeding Bottles (Non Electric), Kitchen Ware Bottles, Bottles Use For Refrigeration And Pet Bottles Included In Class 21

Charges

3 Crore
19 July 2016
The South Indian Bank Limited
3 Crore
26 July 2012
State Bank Of India
3 Crore
28 October 2020
The Mehsana Urban Co-operative Bank Ltd
3 Crore
19 July 2016
The South Indian Bank Limited
0
28 October 2020
Others
0
26 July 2012
State Bank Of India
0
19 July 2016
The South Indian Bank Limited
0
28 October 2020
Others
0
26 July 2012
State Bank Of India
0
19 July 2016
The South Indian Bank Limited
0
28 October 2020
Others
0
26 July 2012
State Bank Of India
0
19 July 2016
The South Indian Bank Limited
0
28 October 2020
Others
0
26 July 2012
State Bank Of India
0

Documents

Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Instrument(s) of creation or modification of charge;-08112020
Optional Attachment-(2)-08112020
Optional Attachment-(1)-08112020
Form CHG-4-07112020_signed
Letter of the charge holder stating that the amount has been satisfied-06112020
Form CHG-1-26082020_signed
Instrument(s) of creation or modification of charge;-26082020
Optional Attachment-(1)-26082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200826
Directors report as per section 134(3)-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
List of share holders, debenture holders;-16102019
Form MGT-7-16102019_signed
Form AOC-4-16102019_signed
Form DPT-3-20082019
Proof of dispatch-19012019
Notice of resignation filed with the company-19012019
Notice of resignation;-19012019
Form DIR-12-19012019_signed
Evidence of cessation;-19012019
Form DIR-11-19012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018
List of share holders, debenture holders;-24112018
Directors report as per section 134(3)-24112018
Proof of dispatch-24112018
Notice of resignation filed with the company-24112018
Form DIR-11-24112018_signed
Form AOC-4-24112018_signed