Company Information

CIN
Status
Date of Incorporation
08 June 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,102,040
Authorised Capital
23,000,000

Directors

Sunaina Lakhotia
Sunaina Lakhotia
Additional Director
about 2 years ago
Ashish Rajkumar Lakhotia
Ashish Rajkumar Lakhotia
Additional Director
about 2 years ago
Shrey Panchal
Shrey Panchal
Director/Designated Partner
over 2 years ago
Vinodkumar Karsandas Panchal
Vinodkumar Karsandas Panchal
Director
over 18 years ago

Past Directors

Deepkumar Natvarlal Panchal
Deepkumar Natvarlal Panchal
Director
about 7 years ago
Natverlal Karsanbhai Panchal
Natverlal Karsanbhai Panchal
Director
over 20 years ago

Registered Trademarks

Zen Air With Logo Zen Air Tech

[Class : 7] Compressors (Machines), Compressor As Part Of Machines, Motor & Engines, Pumps & Compressors Spare Parts

Charges

1 Crore
21 October 2011
The Union Co-operative Bank Limited
1 Crore
17 July 2010
The Cosmos Co.operative Bank Ltd.
50 Lak
17 March 2006
Central Bank Of India
17 Lak
02 March 2009
Central Bank Of India
17 Lak
02 March 2009
Central Bank Of India
0
21 October 2011
The Union Co-operative Bank Limited
0
17 March 2006
Central Bank Of India
0
17 July 2010
The Cosmos Co.operative Bank Ltd.
0
02 March 2009
Central Bank Of India
0
21 October 2011
The Union Co-operative Bank Limited
0
17 March 2006
Central Bank Of India
0
17 July 2010
The Cosmos Co.operative Bank Ltd.
0
02 March 2009
Central Bank Of India
0
21 October 2011
The Union Co-operative Bank Limited
0
17 March 2006
Central Bank Of India
0
17 July 2010
The Cosmos Co.operative Bank Ltd.
0

Documents

Optional Attachment-(1)-10062020
Form DIR-12-10062020_signed
Evidence of cessation;-10062020
Notice of resignation;-10062020
Optional Attachment-(2)-10062020
Form MGT-7-08112019_signed
Form AOC-4-08112019_signed
List of share holders, debenture holders;-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
Directors report as per section 134(3)-07112019
Form DPT-3-25092019-signed
Auditor?s certificate-26062019
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Form ADT-1-25102018_signed
Copy of resolution passed by the company-24102018
Copy of written consent given by auditor-24102018
Optional Attachment-(1)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Directors report as per section 134(3)-23102018
Optional Attachment-(1)-23102018
Form DIR-12-23102018_signed
Form AOC-4-23102018_signed
Form AOC-4-22112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Copy of resolution passed by the company-13102017
Copy of written consent given by auditor-13102017