Company Information

CIN
Status
Date of Incorporation
27 August 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,337,500
Authorised Capital
5,000,000

Directors

Patel Vipul Natubhai
Patel Vipul Natubhai
Beneficial Owner
almost 3 years ago
Gaurang Natubhai Patel
Gaurang Natubhai Patel
Beneficial Owner
over 16 years ago

Past Directors

Piyusha Gaurangbhai Patel
Piyusha Gaurangbhai Patel
Director
almost 10 years ago
Jayshree Vipulbhai Patel
Jayshree Vipulbhai Patel
Director
almost 10 years ago
Dhaniben Natubhai Patel
Dhaniben Natubhai Patel
Director
over 27 years ago
Natvarbhai Haribhai Patel
Natvarbhai Haribhai Patel
Director
over 27 years ago

Registered Trademarks

Vipul Vipul Copper

[Class : 9] Electrical Insulated Copper Winding Wires Included In Class 9.

Charges

3 Crore
04 February 2015
Small Industrial Developement Bank Of India
50 Lak
04 January 2010
Small Industrial Developement Bank Of India
3 Crore
21 April 2006
Centurion Bank Of Punjab Limited
1 Crore
19 June 2002
Union Bank Of India
6 Lak
19 June 2002
Union Bank Of India
10 Lak
19 June 2002
Union Bank Of India
4 Lak
04 January 2010
Small Industrial Developement Bank Of India
0
21 April 2006
Centurion Bank Of Punjab Limited
0
04 February 2015
Small Industrial Developement Bank Of India
0
19 June 2002
Union Bank Of India
0
19 June 2002
Union Bank Of India
0
19 June 2002
Union Bank Of India
0
04 January 2010
Small Industrial Developement Bank Of India
0
21 April 2006
Centurion Bank Of Punjab Limited
0
04 February 2015
Small Industrial Developement Bank Of India
0
19 June 2002
Union Bank Of India
0
19 June 2002
Union Bank Of India
0
19 June 2002
Union Bank Of India
0

Documents

Form ADT-1-29122020_signed
Copy of resolution passed by the company-29122020
Copy of written consent given by auditor-29122020
Copy of the intimation sent by company-29122020
Form CHG-4-13122020_signed
Letter of the charge holder stating that the amount has been satisfied-12122020
Form CHG-4-13122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201212
Form MSME FORM I-20102020_signed
Form MGT-14-08072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072020
Form DPT-3-26062020-signed
Form MSME FORM I-13062020_signed
Form MSME FORM I-29112019_signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form AOC-4-21102019_signed
Form ADT-1-02102019_signed
Copy of resolution passed by the company-02102019
Copy of the intimation sent by company-02102019
Copy of written consent given by auditor-02102019
Form DPT-3-13082019-signed
Form BEN - 2-01082019_signed
Declaration under section 90-01082019
Form MSME FORM I-30052019_signed
List of share holders, debenture holders;-26102018
Form MGT-7-26102018_signed
Form AOC-4-21092018_signed