Company Information

CIN
Status
Date of Incorporation
15 December 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,337,400
Authorised Capital
27,500,000

Directors

Ajay Kumar Jagnani
Ajay Kumar Jagnani
Director/Designated Partner
about 2 years ago
Anup Gopalka
Anup Gopalka
Director/Designated Partner
almost 3 years ago
Punit Mahendra Gopalka
Punit Mahendra Gopalka
Director/Designated Partner
over 3 years ago
Ankit Fogla
Ankit Fogla
Director
over 12 years ago
Sanjay Jain
Sanjay Jain
Director
over 15 years ago
Sunilkumar Murlidhar Ranasaria
Sunilkumar Murlidhar Ranasaria
Director
about 21 years ago

Past Directors

Vishwanath Sreenivasan
Vishwanath Sreenivasan
Additional Director
almost 16 years ago
Varsha Anup Gopalka
Varsha Anup Gopalka
Additional Director
over 16 years ago
Mahendra Kumar Gopalka
Mahendra Kumar Gopalka
Director
about 22 years ago

Registered Trademarks

Kavach (Other Geometrical Figure) Umasree Texplast

[Class : 22] Polypropylene Bags, Hdpe Bags, Woven Fabrics, And Other Woven Sacks Product, Wrapping Fabrics, P.P.Woven Fabrics Included In Class 22.

Ut Umasree Texplast (Label) Umasree Texplast

[Class : 22] Polypropylene Bags, Hdpe Bags, Woven Fabrics, And Other Woven Sacks Product, Wrapping Fabrics, P.P.Woven Fabrics Included In Class 22.

Shield (Label) Umasree Texplast

[Class : 22] Polypropylene Bags, Hdpe Bags, Woven Fabrics, And Other Woven Sacks Product, Wrapping Fabrics, P.P.Woven Fabrics. Included In Class 22.

Charges

44 Crore
11 December 2014
Hero Fincorp Limited
2 Crore
08 December 2014
Kotak Mahindra Bank Limited
1 Lak
28 December 2013
Kotak Mahindra Bank Limited
39 Crore
10 August 2011
State Bank Of India
34 Crore
28 May 2011
State Bank Of India
34 Crore
16 December 2004
Central Bank Of India
3 Crore
16 December 2004
Central Bank Of India
9 Crore
16 December 2004
Central Bank Of India
9 Crore
17 September 2020
Kotak Mahindra Bank Limited
5 Crore
30 January 2023
Others
0
28 December 2013
Others
0
11 December 2014
Hero Fincorp Limited
0
28 May 2011
State Bank Of India
0
10 August 2011
State Bank Of India
0
08 December 2014
Kotak Mahindra Bank Limited
0
16 December 2004
Central Bank Of India
0
17 September 2020
Others
0
16 December 2004
Central Bank Of India
0
16 December 2004
Central Bank Of India
0
30 January 2023
Others
0
28 December 2013
Others
0
11 December 2014
Hero Fincorp Limited
0
28 May 2011
State Bank Of India
0
10 August 2011
State Bank Of India
0
08 December 2014
Kotak Mahindra Bank Limited
0
16 December 2004
Central Bank Of India
0
17 September 2020
Others
0
16 December 2004
Central Bank Of India
0
16 December 2004
Central Bank Of India
0
30 January 2023
Others
0
28 December 2013
Others
0
11 December 2014
Hero Fincorp Limited
0
28 May 2011
State Bank Of India
0
10 August 2011
State Bank Of India
0
08 December 2014
Kotak Mahindra Bank Limited
0
16 December 2004
Central Bank Of India
0
17 September 2020
Others
0
16 December 2004
Central Bank Of India
0
16 December 2004
Central Bank Of India
0
30 January 2023
Others
0
28 December 2013
Others
0
11 December 2014
Hero Fincorp Limited
0
28 May 2011
State Bank Of India
0
10 August 2011
State Bank Of India
0
08 December 2014
Kotak Mahindra Bank Limited
0
16 December 2004
Central Bank Of India
0
17 September 2020
Others
0
16 December 2004
Central Bank Of India
0
16 December 2004
Central Bank Of India
0
30 January 2023
Others
0
28 December 2013
Others
0
11 December 2014
Hero Fincorp Limited
0
28 May 2011
State Bank Of India
0
10 August 2011
State Bank Of India
0
08 December 2014
Kotak Mahindra Bank Limited
0
16 December 2004
Central Bank Of India
0
17 September 2020
Others
0
16 December 2004
Central Bank Of India
0
16 December 2004
Central Bank Of India
0

Documents

Form CHG-1-17092020_signed
Instrument(s) of creation or modification of charge;-17092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200917
Form DIR-11-08082020_signed
Acknowledgement received from company-08082020
Notice of resignation filed with the company-08082020
Proof of dispatch-08082020
Form DIR-12-05082020_signed
Evidence of cessation;-04082020
Notice of resignation;-04082020
Form DPT-3-28012020-signed
Form ADT-3-01012020_signed
Form MGT-7-01012020_signed
Optional Attachment-(1)-31122019
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-27122019_signed
Resignation letter-27122019
Copy of written consent given by auditor-25122019
Copy of the intimation sent by company-25122019
Copy of resolution passed by the company-25122019
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-17072019
Form MSME FORM I-29052019_signed
Form MGT-14-10042019_signed
Altered memorandum of association-09042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09042019
Notice of resignation;-28012019