Company Information

CIN
Status
Date of Incorporation
06 May 1983
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
10,000,000
Authorised Capital
20,000,000

Directors

Atul Bradiprasad Patel
Atul Bradiprasad Patel
Director/Designated Partner
about 7 years ago

Past Directors

Hasmukhbhai Manibhai Patel
Hasmukhbhai Manibhai Patel
Managing Director
about 14 years ago
Samraat Ashok Patel
Samraat Ashok Patel
Director
over 14 years ago
Jayant Laljibhai Chothani
Jayant Laljibhai Chothani
Additional Director
almost 15 years ago
Dilipbhai Manibhai Patel
Dilipbhai Manibhai Patel
Alternate Director
almost 15 years ago
Poonam Ashokbhai Patel
Poonam Ashokbhai Patel
Director
over 25 years ago

Charges

1 Lak
30 November 2005
Kotak Mahindra Bank Ltd
16 Lak
20 October 2003
Kotak Mahindra Bank Ltd
11 Lak
25 September 2003
Centurion Bank Ltd
1 Lak
04 December 2001
Citicorp Finance (india) Ltd
32 Lak
15 October 2001
Citicorp Finance (india) Ltd
88 Lak
15 March 2001
The Codhara City Co-op. Bank Ltd
25 Lak
15 March 2001
The Codhara City Co-op. Bank Ltd
0
15 October 2001
Citicorp Finance (india) Ltd
0
30 November 2005
Kotak Mahindra Bank Ltd
0
04 December 2001
Citicorp Finance (india) Ltd
0
20 October 2003
Kotak Mahindra Bank Ltd
0
25 September 2003
Centurion Bank Ltd
0
15 March 2001
The Codhara City Co-op. Bank Ltd
0
15 October 2001
Citicorp Finance (india) Ltd
0
30 November 2005
Kotak Mahindra Bank Ltd
0
04 December 2001
Citicorp Finance (india) Ltd
0
20 October 2003
Kotak Mahindra Bank Ltd
0
25 September 2003
Centurion Bank Ltd
0

Documents

Form AOC-4-02112020_signed
Form MGT-7-02112020_signed
List of share holders, debenture holders;-28102020
Optional Attachment-(1)-28102020
Optional Attachment-(2)-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102020
Directors report as per section 134(3)-27102020
Form ADT-1-15102020_signed
Copy of resolution passed by the company-14102020
Copy of the intimation sent by company-14102020
Copy of written consent given by auditor-14102020
Form DPT-3-28092020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200924
Form CHG-4-24092020_signed
Letter of the charge holder stating that the amount has been satisfied-23092020
Auditor?s certificate-15092020
Form CHG-4-08092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200908
Letter of the charge holder stating that the amount has been satisfied-05092020
Form CHG-4-02092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200902
Letter of the charge holder stating that the amount has been satisfied-01092020
Form MGT-14-08062020-signed
Altered articles of association-02062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02062020
Altered memorandum of association-02062020
Form CHG-4-10012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200110