Company Information

CIN
Status
Date of Incorporation
25 June 2014
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
360,000
Authorised Capital
5,200,000

Directors

Ankita Anand Shah
Ankita Anand Shah
Director/Designated Partner
about 4 years ago
Nrupansh Rameshbhai Dalwadi
Nrupansh Rameshbhai Dalwadi
Director
over 8 years ago
Anand Nitinkumar Shah
Anand Nitinkumar Shah
Director
over 8 years ago

Past Directors

Jignesh Tansukhbhai Patel
Jignesh Tansukhbhai Patel
Director
over 8 years ago
Sejalben Kothari Devangshubhai
Sejalben Kothari Devangshubhai
Director
over 11 years ago
Manthan Shah Ketanbhai
Manthan Shah Ketanbhai
Director
over 11 years ago
Rushikkumar Dilipbhai Bhatt
Rushikkumar Dilipbhai Bhatt
Director
over 11 years ago
Rashmikant Jayantilal Mehta
Rashmikant Jayantilal Mehta
Director
over 11 years ago

Registered Trademarks

Miscellaneous Device Vexent Interdye

[Class : 2] Dyestuffs, Dyes Included Only In Class 02.

Charges

2 Crore
31 August 2019
Fedbank Financial Services Limited
29 Lak
12 January 2018
The Kalupur Commercial Co-operative Bank Limited
2 Crore
10 October 2016
Hdfc Bank Limited
50 Lak
12 January 2018
The Kalupur Commercial Co-operative Bank Limited
0
31 August 2019
Others
0
10 October 2016
Hdfc Bank Limited
0
12 January 2018
The Kalupur Commercial Co-operative Bank Limited
0
31 August 2019
Others
0
10 October 2016
Hdfc Bank Limited
0
12 January 2018
The Kalupur Commercial Co-operative Bank Limited
0
31 August 2019
Others
0
10 October 2016
Hdfc Bank Limited
0

Documents

Optional Attachment-(1)-24102020
Form DIR-12-24102020_signed
Notice of resignation;-24102020
Optional Attachment-(2)-24102020
Optional Attachment-(3)-24102020
Form DIR-11-24102020_signed
Evidence of cessation;-24102020
Acknowledgement received from company-23102020
Form DIR-11-23102020_signed
Proof of dispatch-23102020
Notice of resignation filed with the company-23102020
Acknowledgement received from company-16102020
Notice of resignation filed with the company-16102020
Proof of dispatch-16102020
Form DIR-12-30092020_signed
Form DIR-11-30092020_signed
Notice of resignation filed with the company-26092020
Notice of resignation;-26092020
Optional Attachment-(1)-26092020
Acknowledgement received from company-26092020
Evidence of cessation;-26092020
Proof of dispatch-26092020
Form DPT-3-26122019-signed
Form DPT-3-23122019-signed
Form MGT-7-22112019_signed
List of share holders, debenture holders;-19112019
Form AOC-4-29102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
CERTIFICATE OF REGISTRATION OF CHARGE-20190917