Company Information

CIN
Status
Date of Incorporation
21 December 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Past Directors

Saritadevi Jugalkishor Jhawar
Saritadevi Jugalkishor Jhawar
Additional Director
almost 12 years ago
Jugalkishor Chhaganlal Jhawar
Jugalkishor Chhaganlal Jhawar
Additional Director
almost 12 years ago
Nabarun Gopi Binod Chaudhury
Nabarun Gopi Binod Chaudhury
Director
almost 30 years ago
Debasish Gopi Binod Chaudhury
Debasish Gopi Binod Chaudhury
Director
almost 31 years ago

Registered Trademarks

Util Group Util Industries S.P.A

[Class : 6] Common Metals And Their Alloys; Goods In The Aforesaid Materials.[Class : 8] Tools And Their Implemenis; Cutting Tools, Cufting And Blanking Dies.[Class : 12] Brake Shoes Of Vehicles; Pads, Brake Linings And Metal Supports For Disk And Drum Brakes Of Vehicles.

Util Industries Util Industries S.P.A

[Class : 6] Common Metals And Their Alloys; Goods In The Aforesaid Materials[Class : 8] Tools And Their Implements; Cutting Tools, Cutting And Blanking Dies[Class : 12] Brake Shoes Of Vehicles; Pads, Brake Linings And Metal Supports For Disk And Drum Brakes Of Vehicles.

Charges

573 Crore
16 October 2017
Canara Bank
286 Crore
16 January 2014
Canara Bank
286 Crore
09 April 2009
Axis Bank Limited
3 Crore
09 December 2004
Uti Bank Limited
57 Lak
09 December 2004
Uti Bank Ltd
40 Lak
09 December 2004
Uti Bank Ltd
57 Lak
16 October 2017
Others
0
16 January 2014
Others
0
09 December 2004
Uti Bank Ltd
0
09 December 2004
Uti Bank Ltd
0
09 December 2004
Uti Bank Limited
0
09 April 2009
Axis Bank Limited
0
16 October 2017
Others
0
16 January 2014
Others
0
09 December 2004
Uti Bank Ltd
0
09 December 2004
Uti Bank Ltd
0
09 December 2004
Uti Bank Limited
0
09 April 2009
Axis Bank Limited
0
16 October 2017
Others
0
16 January 2014
Others
0
09 December 2004
Uti Bank Ltd
0
09 December 2004
Uti Bank Ltd
0
09 December 2004
Uti Bank Limited
0
09 April 2009
Axis Bank Limited
0

Documents

Form ADT-1-07012020_signed
List of share holders, debenture holders;-07012020
Copy of written consent given by auditor-07012020
Optional Attachment-(1)-07012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07012020
Copy of the intimation sent by company-07012020
Copy of resolution passed by the company-07012020
Form MGT-7-07012020_signed
Form AOC-4(XBRL)-07012020_signed
Form AOC-4(XBRL)-17012019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Optional Attachment-(1)-02022018
Instrument(s) of creation or modification of charge;-02022018
Particulars of all joint charge holders;-02022018
Form CHG-1-02022018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180202
Form MGT-14-25012018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25012018
Instrument(s) of creation or modification of charge;-01012018
Optional Attachment-(1)-01012018
Form CHG-1-01012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180101
Optional Attachment-(1)-19102017
List of share holders, debenture holders;-19102017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102017
Form AOC-4(XBRL)-19102017_signed
Form MGT-7-19102017_signed