Company Information

CIN
Status
Date of Incorporation
07 August 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,980,200
Authorised Capital
7,500,000

Past Directors

Rohiniben Mahendrabhai Patel
Rohiniben Mahendrabhai Patel
Additional Director
almost 8 years ago
Kaushik Jashwantlal Shah
Kaushik Jashwantlal Shah
Additional Director
over 14 years ago
Atul Amratlal Bhimani
Atul Amratlal Bhimani
Additional Director
about 15 years ago
Krishna Madhusudan Sharma
Krishna Madhusudan Sharma
Additional Director
about 15 years ago
Sandipbhai Mahendrabhai Patel
Sandipbhai Mahendrabhai Patel
Director
almost 21 years ago
Mahendrabhai Ambalal Patel
Mahendrabhai Ambalal Patel
Director
about 25 years ago
Dineshkumar Babulal Thakker
Dineshkumar Babulal Thakker
Director
about 25 years ago
Nishitaben Harshadbhai Patel
Nishitaben Harshadbhai Patel
Director
about 25 years ago
Gulubhai Mahendrabhai Patel
Gulubhai Mahendrabhai Patel
Director
about 25 years ago
Shefali Gulu Patel
Shefali Gulu Patel
Director
about 25 years ago

Registered Trademarks

Misc Geom Sudama Resort

[Class : 30] Food Products, Tea, Coffee, Biscuits, Breads, Sweets, Sweetmeats, Confectionery, Wafers, Cakes, Pastry, Sauce, Ice Cream, Bakery Products, Cooked Dishes Ready To Serve, Cereal Preparations For Human Consumption Included In Class 30.

Charges

50 Lak
07 October 1997
Progressive Mercantile Co-operative Bank Ltd
50 Lak
07 October 1997
Progressive Mercantile Co-operative Bank Ltd
0
07 October 1997
Progressive Mercantile Co-operative Bank Ltd
0
07 October 1997
Progressive Mercantile Co-operative Bank Ltd
0
07 October 1997
Progressive Mercantile Co-operative Bank Ltd
0

Documents

Form ADT-3-14102020_signed
Form ADT-1-13102020_signed
Resignation letter-13102020
Copy of the intimation sent by company-10102020
Copy of resolution passed by the company-10102020
Copy of written consent given by auditor-10102020
Form DPT-3-30012020-signed
Form MGT-7-23112019_signed
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Directors report as per section 134(3)-19112019
List of share holders, debenture holders;-19112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23102018
Form DIR-12-23102018_signed
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
List of share holders, debenture holders;-20102018
Form MGT-7-20102018_signed
Form AOC-4-20102018_signed
Form DIR-11-25012018_signed
Evidence of cessation;-25012018
Letter of appointment;-25012018
Proof of dispatch-25012018
Notice of resignation;-25012018
Acknowledgement received from company-25012018
Interest in other entities;-25012018
Notice of resignation filed with the company-25012018
Optional Attachment-(1)-25012018
Form DIR-12-25012018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25012018