Company Information

CIN
Status
Date of Incorporation
14 December 1993
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Other General Purpose Machinery
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
3,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Gautam Chandulal Santoki
Gautam Chandulal Santoki
Director/Designated Partner
about 2 years ago
Chandubhai Keshavjibhai Santoki
Chandubhai Keshavjibhai Santoki
Director
almost 31 years ago
Sureshchandra Vithaldas Tilva
Sureshchandra Vithaldas Tilva
Director
about 31 years ago

Past Directors

Nanjibhai Naranbhai Santoki
Nanjibhai Naranbhai Santoki
Director
almost 31 years ago
Dineshchandra Vithaldas Tilva
Dineshchandra Vithaldas Tilva
Director
about 31 years ago

Registered Trademarks

Htc Power H. T. C. Diesel Engines

[Class : 7] Diesel Engines, Generators And Pump Sets And Spare Parts Thereof

C. S. (Label) C.S.Diesel Engineering

[Class : 7] Diesel Engine, Engineering Tools And Machinery Spares.

Htc Mechanix (Logo) H. T. C. Diesel Engines

[Class : 7] Diesel Engines, Generators And Pumpsets And Spare Parts Thereof.
View +1 more Brands for Advance Diesel Engines Pvt Ltd.

Charges

4 Crore
16 January 2017
Aditya Birla Finance Limited
4 Crore
13 February 1995
State Bank Of India
4 Crore
16 January 2017
Others
0
13 February 1995
State Bank Of India
0
16 January 2017
Others
0
13 February 1995
State Bank Of India
0
16 January 2017
Others
0
13 February 1995
State Bank Of India
0
16 January 2017
Others
0
13 February 1995
State Bank Of India
0

Documents

Form DPT-3-29072020-signed
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
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-3-29102019-signed
Form MGT-14-01072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29062019
Form ADT-1-22052019_signed
Optional Attachment-(2)-24042019
Optional Attachment-(1)-24042019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Form DIR-12-18122018_signed
Notice of resignation;-18122018
Evidence of cessation;-18122018
Form DIR-12-25102018_signed
Form AOC-4-25102018_signed
Form MGT-7-25102018_signed
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Optional Attachment-(1)-22102018
Form DIR-12-16102017_signed
Letter of appointment;-16102017
Optional Attachment-(1)-16102017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102017
Form AOC-4-19092017_signed
Form MGT-7-19092017_signed