Company Information

CIN
Status
Date of Incorporation
19 July 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,200,000
Authorised Capital
16,000,000

Directors

Alpeshkumar Dineshbhai Bhalodiya
Alpeshkumar Dineshbhai Bhalodiya
Director
over 2 years ago
Jay Kantilal Kotadiya
Jay Kantilal Kotadiya
Director/Designated Partner
over 2 years ago
Parth Girishbhai Dalsaniya
Parth Girishbhai Dalsaniya
Director
almost 4 years ago
Durlbhajibhai Amarshibhai Bhalodiya
Durlbhajibhai Amarshibhai Bhalodiya
Director
about 14 years ago

Registered Trademarks

Swizzer Poly Plast Swizzer Polyplast

[Class : 27] Floor Coverings, Vinyl Floor Coverings, Cloth Wall Coverings, Floor Coverings And Artificial Ground Coverings, Artificial Ground Coverings, Vinyl Wall Coverings, Plastic Wall Coverings , Wall And Ceiling Coverings, Carpet Tiles For Covering Floors, Wallpaper With A Textile Covering, Vinyl Floor Coverings For Existing Floors, Decorative Slip Resistant Floor Cover...

Swizzer Poly Plast Swizzer Polyplast

[Class : 17] Vinyl Sheets For Agriculture, Vinyl Substrates, Vinyl Wrapping For Vehicle Exteriors, Panels Made Of Vinyl [Semi Worked], Panels Made Of Vinyl For Use In Manufacture, Vinyl Sheeting Used In The Manufacture Of Inflatable, Plastic Sheeting For Agricultural Purposes, Polythene Sheeting For Insulation, Polyethylene Sheeting For Use In Cloches, Acrylic Sheeting For U...

Charges

7 Crore
02 June 2012
Central Bank Of India
2 Crore
30 May 2012
Central Bank Of India
4 Crore
02 June 2012
Others
0
30 May 2012
Central Bank Of India
0
02 June 2012
Others
0
30 May 2012
Central Bank Of India
0
02 June 2012
Others
0
30 May 2012
Central Bank Of India
0

Documents

Form DIR-11-04032021_signed
Form DPT-3-09122020_signed
Directors report as per section 134(3)-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Form AOC-4-09122020_signed
List of share holders, debenture holders;-07122020
Optional Attachment-(1)-07122020
Form MGT-7-07122020_signed
Form DIR-12-05122020_signed
Proof of dispatch-04122020
Acknowledgement received from company-04122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122020
Evidence of cessation;-04122020
Notice of resignation filed with the company-04122020
Notice of resignation;-04122020
Optional Attachment-(1)-04122020
Optional Attachment-(2)-04122020
Optional Attachment-(3)-04122020
Form DPT-3-06022020-signed
Form DPT-3-17102019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-17102019
Optional Attachment-(1)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Copy of written consent given by auditor-17102019
Directors report as per section 134(3)-17102019
Copy of resolution passed by the company-17102019
Form AOC-4-17102019_signed
List of share holders, debenture holders;-16102019
Form MGT-7-16102019_signed