Company Information

CIN
Status
Date of Incorporation
24 May 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
7,500,000

Directors

Rasilaben Gopalbhai Khirsaria
Rasilaben Gopalbhai Khirsaria
Director
over 2 years ago
Gopal Keshavlal Khirsariya
Gopal Keshavlal Khirsariya
Director/Designated Partner
over 2 years ago

Past Directors

Bhaveshkumar Vithaldas Patel
Bhaveshkumar Vithaldas Patel
Additional Director
almost 16 years ago
Chetan Premjibhai Khant
Chetan Premjibhai Khant
Additional Director
almost 16 years ago

Registered Trademarks

Wiptech Wiptech Peripherals

[Class : 9] Batteries, Earthing Apparatus, Electric Fences, Uninterruptible Power Supply Apparatus [Battery], Computer And Computer Hardware, Computer Programmed Prerecorded On Tapes, Disks, Cassettes And Computer Chips, Computer Software, Computer Peripherals, Networking Devices And Computer Output Apparatus, Communication Instruments And Printers Included In Class 09.

E2 Earth Express (Label) Wiptech Peripherals

[Class : 9] In Respect Of Earthing Pipe (Electrical) Included In Class 9.

Wiptech (Label) Wiptech Peripherals

[Class : 35] Services Related To Import ,Export Of Electrical & Electrical Iteam Included In Class 35.
View +1 more Brands for Wiptech Peripherals Private Limited.

Charges

9 Crore
01 March 2019
Axis Bank Limited
1 Crore
28 August 2010
Hdfc Bank Limited
8 Crore
12 December 2006
State Bank Of Saurashtra
95 Lak
01 March 2019
Axis Bank Limited
0
28 August 2010
Hdfc Bank Limited
0
12 December 2006
State Bank Of Saurashtra
0
01 March 2019
Axis Bank Limited
0
28 August 2010
Hdfc Bank Limited
0
12 December 2006
State Bank Of Saurashtra
0
01 March 2019
Axis Bank Limited
0
28 August 2010
Hdfc Bank Limited
0
12 December 2006
State Bank Of Saurashtra
0

Documents

Form DPT-3-13102020-signed
Instrument(s) of creation or modification of charge;-22062020
Form CHG-1-22062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200622
Form DPT-3-07012020-signed
Form MGT-7-06012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-06112019-signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form CHG-1-30032019_signed
Optional Attachment-(1)-30032019
Instrument(s) of creation or modification of charge;-30032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190330
List of share holders, debenture holders;-21122018
Form MGT-7-21122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Form MGT-7-08122017_signed
Form AOC-4-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017