Company Information

CIN
Status
Date of Incorporation
22 February 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,050
Authorised Capital
5,000,000

Directors

Harshad Gangaram Prajapati
Harshad Gangaram Prajapati
Director
almost 2 years ago
Sathya Indravadan Shah
Sathya Indravadan Shah
Director/Designated Partner
over 2 years ago
Tejas Dhirubhai Shah
Tejas Dhirubhai Shah
Director
almost 20 years ago
Preksha Viral Shah
Preksha Viral Shah
Director
almost 20 years ago

Past Directors

Viral Devendra Shah
Viral Devendra Shah
Director
almost 19 years ago
Rupa Tejas Shah
Rupa Tejas Shah
Director
almost 19 years ago
Usha Harshad Prajapati
Usha Harshad Prajapati
Director
almost 19 years ago
Arunbhai Sindhubhai Divatia
Arunbhai Sindhubhai Divatia
Director
almost 20 years ago

Registered Trademarks

Sstc Amdavad Eye Laser Hospitals

[Class : 16] Books, Magazines, Literature, Broachers, Printed Materials And Printed Publications, Cards & Photographs, Teaching Materials

Sstc Amdavad Eye Laser Hospitals

[Class : 44] Medical Services And Medical Assistance; Medical Analysis Services Relating To The Treatment Of Persons

Sstc Amdavad Eye Laser Hospitals

[Class : 41] Providing Of Training; Entertainment And Cultural Activities; Education Information; Organization Of Seminar For Cultural Or Educational Purposes; Vocational Guidance [Education Or Training Advice]; Arranging And Conducting Of Workshops [Training]; Practical Training [Demonstration]; Publication Of Electronic Books And Journals Online

Charges

16 Lak
16 March 2019
Nutan Nagarik Sahakari Bank Limited
13 Lak
16 March 2018
Nutan Nagrik Sahakari Bank Ltd
8 Lak
17 February 2012
Nutan Nagarik Sahakari Bank Ltd.
1 Crore
22 October 2011
Nutan Nagarik Sahakari Bank Ltd.
9 Lak
12 May 2011
Nutan Nagarik Sahakari Bank Ltd.
27 Lak
12 March 2013
Nutan Nagrik Sahakari Bank Ltd.
6 Lak
15 December 2012
Nutan Nagrik Sahkari Bank Ltd.
72 Lak
03 April 2007
Nutan Nagrik Sahkari Bank Limited
40 Lak
09 July 2007
Nutan Nagarik Sahakari Bank Ltd.
80 Lak
15 December 2006
Nutan Nagrik Sahkari Bank Limited
13 Lak
20 June 2007
Nutan Nagarik Sahakari Bank Ltd.
2 Lak
18 December 2020
Nutan Nagarik Sahakari Bank Ltd.
3 Lak
31 March 2022
Others
0
18 December 2020
Others
0
16 March 2018
Others
0
16 March 2019
Others
0
09 July 2007
Nutan Nagarik Sahakari Bank Ltd.
0
12 March 2013
Nutan Nagrik Sahakari Bank Ltd.
0
12 May 2011
Nutan Nagarik Sahakari Bank Ltd.
0
22 October 2011
Nutan Nagarik Sahakari Bank Ltd.
0
03 April 2007
Nutan Nagrik Sahkari Bank Limited
0
15 December 2012
Nutan Nagrik Sahkari Bank Ltd.
0
17 February 2012
Nutan Nagarik Sahakari Bank Ltd.
0
15 December 2006
Nutan Nagrik Sahkari Bank Limited
0
20 June 2007
Nutan Nagarik Sahakari Bank Ltd.
0
31 March 2022
Others
0
18 December 2020
Others
0
16 March 2018
Others
0
16 March 2019
Others
0
09 July 2007
Nutan Nagarik Sahakari Bank Ltd.
0
12 March 2013
Nutan Nagrik Sahakari Bank Ltd.
0
12 May 2011
Nutan Nagarik Sahakari Bank Ltd.
0
22 October 2011
Nutan Nagarik Sahakari Bank Ltd.
0
03 April 2007
Nutan Nagrik Sahkari Bank Limited
0
15 December 2012
Nutan Nagrik Sahkari Bank Ltd.
0
17 February 2012
Nutan Nagarik Sahakari Bank Ltd.
0
15 December 2006
Nutan Nagrik Sahkari Bank Limited
0
20 June 2007
Nutan Nagarik Sahakari Bank Ltd.
0

Documents

Form DPT-3-29102020-signed
Form DPT-3-10022020-signed
Form MGT-7-30122019_signed
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Form ADT-1-24122019_signed
Copy of resolution passed by the company-23122019
Copy of written consent given by auditor-23122019
Form AOC-4-10122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Optional Attachment-(1)-29112019
Statement of Subsidiaries as per section 129 - Form AOC-1-29112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form AOC - 4 CFS-30112019
Form AOC-4-28112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112019
Statement of Subsidiaries as per section 129 - Form AOC-1-21112019
Optional Attachment-(1)-21112019
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form ADT-1-05062019_signed
Copy of written consent given by auditor-05062019
Copy of resolution passed by the company-05062019
Notice of resignation;-30042019
Form DIR-12-30042019_signed
Evidence of cessation;-30042019
Evidence of cessation;-25042019
Form DIR-12-25042019_signed