Company Information

CIN
Status
Date of Incorporation
14 November 1990
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,578,000
Authorised Capital
32,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Aditya Vipinbhai Patel
Aditya Vipinbhai Patel
Director/Designated Partner
about 1 year ago
Malav Girishbhai Patel
Malav Girishbhai Patel
Director/Designated Partner
about 1 year ago
Dilipkumar Vijaykumar Thakkar
Dilipkumar Vijaykumar Thakkar
Director
over 1 year ago
Varun Gajjar
Varun Gajjar
Director/Designated Partner
over 1 year ago
Chirag Hasmukhbhai Patel
Chirag Hasmukhbhai Patel
Non Individual Subscriber
about 3 years ago

Past Directors

Anuja Kishansinh Gohil
Anuja Kishansinh Gohil
Director
about 10 years ago
Astha Kishansinh Gohil
Astha Kishansinh Gohil
Director
almost 21 years ago
Rupaba Kishankumar Gohil
Rupaba Kishankumar Gohil
Director
almost 21 years ago
Kishansinh Hardevsinh Gohil
Kishansinh Hardevsinh Gohil
Director
almost 21 years ago

Registered Trademarks

M With Word Modtech Modtech Machines

[Class : 7] Machines And Machine Tools, Motors And Engines (Except For Land Vehicles), Machine Coupling And Transmission Components (Except For Land Vehicles), Agricultural Implements Other Than Hand Operated, Incubators For Eggs.

Charges

10 Crore
05 January 2018
Kotak Mahindra Bank Limited
43 Lak
20 December 2016
Kotak Mahindra Bank Limited
10 Crore
05 March 2009
Dena Bank
3 Crore
19 March 2009
Dena Bank
1 Crore
22 December 2007
Hdfc Bank Limited
40 Lak
22 December 2007
Hdfc Bank Limited
40 Lak
05 January 2018
Others
0
20 December 2016
Others
0
22 December 2007
Hdfc Bank Limited
0
05 March 2009
Dena Bank
0
19 March 2009
Dena Bank
0
22 December 2007
Hdfc Bank Limited
0
05 January 2018
Others
0
20 December 2016
Others
0
22 December 2007
Hdfc Bank Limited
0
05 March 2009
Dena Bank
0
19 March 2009
Dena Bank
0
22 December 2007
Hdfc Bank Limited
0
05 January 2018
Others
0
20 December 2016
Others
0
22 December 2007
Hdfc Bank Limited
0
05 March 2009
Dena Bank
0
19 March 2009
Dena Bank
0
22 December 2007
Hdfc Bank Limited
0
05 January 2018
Others
0
20 December 2016
Others
0
22 December 2007
Hdfc Bank Limited
0
05 March 2009
Dena Bank
0
19 March 2009
Dena Bank
0
22 December 2007
Hdfc Bank Limited
0

Documents

Form CHG-1-18122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201218
Instrument(s) of creation or modification of charge;-17122020
Form CHG-1-19032020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200319
Instrument(s) of creation or modification of charge;-18032020
Form MSME FORM I-25012020_signed
Form DPT-3-16012020-signed
Form DPT-3-09012020-signed
Form DIR-11-02012020_signed
Form DIR-11-31122019_signed
Form DIR-12-31122019_signed
Proof of dispatch-23122019
Acknowledgement received from company-23122019
Notice of resignation;-23122019
Evidence of cessation;-23122019
Optional Attachment-(2)-23122019
Optional Attachment-(3)-23122019
Notice of resignation filed with the company-23122019
Optional Attachment-(1)-23122019
Optional Attachment-(4)-23122019
Form AOC-4-30102019_signed
Form MGT-7-29102019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
List of share holders, debenture holders;-26102019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form MGT-7-29112018_signed