Company Information

CIN
Status
Date of Incorporation
07 May 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
360,000
Authorised Capital
6,000,000

Directors

Santoshkumar Mahavirprasad Sahewal
Santoshkumar Mahavirprasad Sahewal
Director/Designated Partner
over 2 years ago
Shubham Santosh Sahewal
Shubham Santosh Sahewal
Director/Designated Partner
almost 8 years ago
Sneha Suresh Sahewal
Sneha Suresh Sahewal
Director/Designated Partner
almost 8 years ago
Manju Santosh Sahewal
Manju Santosh Sahewal
Director/Designated Partner
almost 8 years ago
Anuradha Naresh Sahewal
Anuradha Naresh Sahewal
Director/Designated Partner
almost 8 years ago
Suresh Kumar Sahewal
Suresh Kumar Sahewal
Director/Designated Partner
over 15 years ago
Nareshkumar Mahavirprasadji Sahewal
Nareshkumar Mahavirprasadji Sahewal
Director/Designated Partner
over 15 years ago

Past Directors

Draupadi Debi Sahewal
Draupadi Debi Sahewal
Director
over 15 years ago

Registered Trademarks

Letter T With Mis.Device Viru Textile Mills

[Class : 24] Suiting, Shirting And Textile Piece Goods Included In Class 24.

Charges

18 Crore
20 August 2015
Kotak Mahindra Bank Limited
70 Lak
04 August 2021
The Sarangpur Co. Op. Bank Ltd
90 Lak
25 November 2019
Indusind Bank Ltd.
2 Crore
01 March 2023
Kotak Mahindra Bank Limited
3 Crore
20 July 2022
Au Small Finance Bank Limited
7 Crore
13 July 2022
Kotak Mahindra Bank Limited
6 Crore
01 March 2023
Others
0
13 July 2022
Others
0
20 July 2022
Others
0
04 August 2021
Others
0
20 August 2015
Kotak Mahindra Bank Limited
0
25 November 2019
Others
0
01 March 2023
Others
0
13 July 2022
Others
0
20 July 2022
Others
0
04 August 2021
Others
0
20 August 2015
Kotak Mahindra Bank Limited
0
25 November 2019
Others
0
01 March 2023
Others
0
13 July 2022
Others
0
20 July 2022
Others
0
04 August 2021
Others
0
20 August 2015
Kotak Mahindra Bank Limited
0
25 November 2019
Others
0

Documents

Form DPT-3-10122020-signed
Form PAS-3-30092020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30092020
Copy of Board or Shareholders? resolution-30092020
Form CHG-4-07092020
Letter of the charge holder stating that the amount has been satisfied-07092020
Form DPT-3-28012020-signed
List of share holders, debenture holders;-19122019
Copy of MGT-8-19122019
Form MGT-7-19122019_signed
Instrument(s) of creation or modification of charge;-18122019
Form CHG-1-18122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191218
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-28112019-signed
Form CHG-4-15102019_signed
Letter of the charge holder stating that the amount has been satisfied-15102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191015
List of share holders, debenture holders;-24112018
Copy of MGT-8-24112018
Form MGT-7-24112018_signed
Directors report as per section 134(3)-20112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
Form AOC-4-20112018_signed
Form PAS-3-01072018_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30062018
Copy of Board or Shareholders? resolution-30062018
Form DIR-12-09032018_signed
Evidence of cessation;-09032018