Company Information

CIN
Status
Date of Incorporation
11 October 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Mohamedfaruk Zikarbhai Memon
Mohamedfaruk Zikarbhai Memon
Director/Designated Partner
about 14 years ago

Past Directors

Julfikarali Thakur Mashkali
Julfikarali Thakur Mashkali
Additional Director
over 5 years ago
Manish Girdharilal Asawa
Manish Girdharilal Asawa
Director
about 11 years ago
Mohamedvasim Zikarbhai Memon
Mohamedvasim Zikarbhai Memon
Director
about 14 years ago

Registered Trademarks

Rad Cure Radiation Off Sufi International

[Class : 9] Chipsets, Chipcards, Chip Coils, Silicon Chips, Semiconductor Chips, Computer Chips, Multiprocessor Chips, Electronic Chips, Chips (Dna ), Dna Chips, Computer Chipsets, Chip Card Readers, Electronic Chip Cards, Chips [Integrated Circuits], Integrated Circuit Chips, Encoded Electronic Chip Cards, Blank Electronic Chip Cards, System On Chip [Soc], Silicon Chips [E...

Charges

3 Crore
31 August 2017
Indusind Bank Ltd.
1 Crore
06 October 2016
Idbi Bank Limited
2 Crore
31 August 2017
Others
0
06 October 2016
Idbi Bank Limited
0
31 August 2017
Others
0
06 October 2016
Idbi Bank Limited
0

Documents

Form DPT-3-20102020-signed
Form DIR-12-14092020_signed
Evidence of cessation;-14092020
Notice of resignation;-14092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092020
Acknowledgement received from company-09092020
Form DIR-11-09092020_signed
Notice of resignation filed with the company-09092020
Proof of dispatch-09092020
Form INC-22-17072020_signed
Copies of the utility bills as mentioned above (not older than two months)-17072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17072020
Copy of board resolution authorizing giving of notice-17072020
Optional Attachment-(1)-17072020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-26122019
Form AOC-4-20112019_signed
Directors report as per section 134(3)-14112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form ADT-1-07112019_signed
Copy of resolution passed by the company-07112019
Copy of written consent given by auditor-07112019
Directors report as per section 134(3)-10122018
List of share holders, debenture holders;-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10122018
Form AOC-4-10122018_signed
Form MGT-7-10122018_signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180831