Company Information

CIN
Status
Date of Incorporation
18 October 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,799,000
Authorised Capital
5,000,000

Directors

Keval Vikram Shah
Keval Vikram Shah
Director/Designated Partner
over 2 years ago
Unnatiben Vikrambhai Shah
Unnatiben Vikrambhai Shah
Director
about 32 years ago

Past Directors

Vikram Parmanand Shah
Vikram Parmanand Shah
Director
about 32 years ago
Jignesh Vinodchandra Patwari
Jignesh Vinodchandra Patwari
Director
about 32 years ago

Registered Trademarks

Swati Switchgears (India) Swati Switchgears India

[Class : 37] Electrical Installation Services, Repair Of Electrical Equipment And Electrotechnical Installations.

Swati Switchgears (India) Swati Switchgears India

[Class : 9] Electric Voltage Transformers, Voltage Monitoring Units, Voltage Regulators, Control Panels.

Charges

25 Crore
06 June 2017
The Ahmedabad Mercantile Co. Operative Bank Limited
4 Crore
23 October 2015
The Ahmedabad Mercantile Co-operative Bank Limited
5 Lak
28 April 2014
The Ahmedabad Mercantile Co-operative Bank Limited
6 Lak
29 August 2013
The Ahmedabad Mercantile Co. Operative Bank Limited
22 Crore
29 August 2012
Kotak Mahindra Bank Limited
9 Crore
01 August 2012
Kotak Mahindra Bank Limited
9 Crore
19 February 2011
Uco Bank
12 Lak
21 October 2008
State Bank Of Bikaner And Jaipur
7 Crore
02 February 2007
Icici Bank Limited
2 Crore
11 December 2006
Icici Bank Limited
2 Crore
27 March 2004
Ucobank
1 Crore
27 March 2004
Uco Bank
1 Crore
31 March 2000
The Madhavpura Mercantile Coop Bank Ltd.
5 Lak
12 November 2020
Hdfc Bank Limited
12 Lak
22 September 2020
Deutsche Bank Ag
51 Lak
14 September 2020
Hdfc Bank Limited
25 Crore
29 May 2023
Others
0
29 May 2023
Others
0
11 December 2006
Icici Bank Limited
0
22 September 2020
Others
0
14 September 2020
Hdfc Bank Limited
0
19 February 2011
Uco Bank
0
27 March 2004
Uco Bank
0
12 November 2020
Hdfc Bank Limited
0
01 August 2012
Kotak Mahindra Bank Limited
0
28 April 2014
The Ahmedabad Mercantile Co-operative Bank Limited
0
29 August 2012
Kotak Mahindra Bank Limited
0
31 March 2000
The Madhavpura Mercantile Coop Bank Ltd.
0
27 March 2004
Ucobank
0
23 October 2015
The Ahmedabad Mercantile Co-operative Bank Limited
0
29 August 2013
Others
0
02 February 2007
Icici Bank Limited
0
06 June 2017
Others
0
21 October 2008
State Bank Of Bikaner And Jaipur
0
29 May 2023
Others
0
29 May 2023
Others
0
11 December 2006
Icici Bank Limited
0
22 September 2020
Others
0
14 September 2020
Hdfc Bank Limited
0
19 February 2011
Uco Bank
0
27 March 2004
Uco Bank
0
12 November 2020
Hdfc Bank Limited
0
01 August 2012
Kotak Mahindra Bank Limited
0
28 April 2014
The Ahmedabad Mercantile Co-operative Bank Limited
0
29 August 2012
Kotak Mahindra Bank Limited
0
31 March 2000
The Madhavpura Mercantile Coop Bank Ltd.
0
27 March 2004
Ucobank
0
23 October 2015
The Ahmedabad Mercantile Co-operative Bank Limited
0
29 August 2013
Others
0
02 February 2007
Icici Bank Limited
0
06 June 2017
Others
0
21 October 2008
State Bank Of Bikaner And Jaipur
0

Documents

Form CHG-1-03122020_signed
Instrument(s) of creation or modification of charge;-03122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201203
Form CHG-4-01122020_signed
Letter of the charge holder stating that the amount has been satisfied-01122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201201
Form CHG-1-21112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201120
Instrument(s) of creation or modification of charge;-20112020
Form CHG-1-20112020_signed
Optional Attachment-(1)-20112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201119
Instrument(s) of creation or modification of charge;-12112020
Instrument(s) of creation or modification of charge;-28092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200928
Form CHG-1-28092020_signed
Form DPT-3-29072020-signed
Optional Attachment-(1)-28062020
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-22112019_signed
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed