Company Information

CIN
Status
Date of Incorporation
08 January 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Firdosh Rohintan Mahuvawalla
Firdosh Rohintan Mahuvawalla
Director/Designated Partner
about 2 years ago
Avani Firdosh Mahuvawalla
Avani Firdosh Mahuvawalla
Director
almost 7 years ago
Percy Rohinton Mahuvawala
Percy Rohinton Mahuvawala
Director
over 17 years ago

Past Directors

Jignesh Khatadia Gunvantbhai
Jignesh Khatadia Gunvantbhai
Director
almost 27 years ago

Registered Trademarks

Ringi Mon Taral Industries

[Class : 30] Manufacturer Of Wafers, Namkeens, Fryums, Floor And Prepration Made From Cereals Including In Class 30.

Ringi Mon Cheese With Logo Taral Industries

[Class : 30] Manufacturer Of Wafers, Namkeens, Fryums, Floor And Prepration Made From Cereals Including In Class 30.

Raybond Redi Plast With Logo Taral Industries

[Class : 19] Manufacturer Of Plaster Including In Class 19.
View +4 more Brands for Taral Industries Private Limited.

Charges

6 Crore
05 April 2018
Bank Of Baroda
6 Crore
11 April 2016
Shriram City Union Finance Limited
30 Lak
17 June 2016
Axis Bank Limited
3 Crore
25 March 2011
The Kalupur Commercial Co-operative Bank Limited
30 Lak
04 September 1999
Union Bank Of India
5 Lak
05 April 2018
Others
0
17 June 2016
Axis Bank Limited
0
11 April 2016
Others
0
04 September 1999
Union Bank Of India
0
25 March 2011
The Kalupur Commercial Co-operative Bank Limited
0
05 April 2018
Others
0
17 June 2016
Axis Bank Limited
0
11 April 2016
Others
0
04 September 1999
Union Bank Of India
0
25 March 2011
The Kalupur Commercial Co-operative Bank Limited
0
05 April 2018
Others
0
17 June 2016
Axis Bank Limited
0
11 April 2016
Others
0
04 September 1999
Union Bank Of India
0
25 March 2011
The Kalupur Commercial Co-operative Bank Limited
0

Documents

Form ADT-1-17072020_signed
Copy of the intimation sent by company-17072020
Copy of written consent given by auditor-17072020
Copy of resolution passed by the company-17072020
Form ADT-3-15072020_signed
Resignation letter-15072020
Directors report as per section 134(3)-11072020
List of share holders, debenture holders;-11072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11072020
Form AOC-4-11072020_signed
Form MGT-7-11072020_signed
Notice of resignation;-08072020
Evidence of cessation;-08072020
Form DIR-12-08072020_signed
Declaration by first director-12012019
Interest in other entities;-12012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12012019
Form DIR-12-12012019_signed
Form AOC-4-05012019_signed
Form MGT-7-05012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form ADT-1-16112018_signed
Copy of the intimation sent by company-15112018
Copy of written consent given by auditor-15112018
Copy of resolution passed by the company-15112018
Form CHG-1-06062018_signed
Instrument(s) of creation or modification of charge;-06062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180606