Company Information

CIN
Status
Date of Incorporation
25 June 1983
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
07 August 2017
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sandeep Mehandroo
Sandeep Mehandroo
Director/Designated Partner
over 2 years ago
Sanjay Jerry
Sanjay Jerry
Director/Designated Partner
over 2 years ago
Sanjeev Indravadan Dani
Sanjeev Indravadan Dani
Director
over 20 years ago

Past Directors

Prince Kalarickal Elias
Prince Kalarickal Elias
Additional Director
almost 10 years ago
Meetal Sampat
Meetal Sampat
Director
about 10 years ago
Akhilesh Kumar Nand
Akhilesh Kumar Nand
Additional Director
about 11 years ago
Sushil Kumar Patawari
Sushil Kumar Patawari
Additional Director
over 11 years ago
Amit Rai
Amit Rai
Additional Director
almost 12 years ago
Ranjit Kohli
Ranjit Kohli
Additional Director
over 13 years ago

Charges

0
24 July 1984
Canara Bank
14 Lak
11 January 1990
Canara Bank
5 Lak
24 July 1984
Canara Bank
36 Lak
19 October 1985
Canara Bank
10 Lak
09 July 1984
Canara Bank
11 Lak
06 February 1990
Bharat Overseas Bank Ltd
25 Lak
20 February 1992
The Saraswat Co-operative Bank Ltd
35 Lak
19 October 1985
Canara Bank
0
06 February 1990
Bharat Overseas Bank Ltd
0
09 July 1984
Canara Bank
0
20 February 1992
The Saraswat Co-operative Bank Ltd
0
24 July 1984
Canara Bank
0
24 July 1984
Canara Bank
0
11 January 1990
Canara Bank
0
19 October 1985
Canara Bank
0
06 February 1990
Bharat Overseas Bank Ltd
0
09 July 1984
Canara Bank
0
20 February 1992
The Saraswat Co-operative Bank Ltd
0
24 July 1984
Canara Bank
0
24 July 1984
Canara Bank
0
11 January 1990
Canara Bank
0

Documents

Form INC-28-14092017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-08092017
Optional Attachment-(1)-08092017
List of share holders, debenture holders;-24082017
Optional Attachment-(1)-24082017
Form MGT-7-24082017_signed
List of share holders, debenture holders;-28112016
Optional Attachment-(1)-28112016
Form MGT-7-28112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112016
Form_AOC4-XBRL-Gufic-Signed_RAJKAMAL23_20161121153010.pdf-21112016
Optional Attachment-(1)-26102016
Form DIR-12-26102016
Letter of the charge holder stating that the amount has been satisfied-23072016
Form CHG-4-23072016_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20160723
Form CHG-4-30062016_signed
Letter of the charge holder stating that the amount has been satisfied-30062016
CERTIFICATE OF SATISFACTION OF CHARGE-20160630
Form CHG-4-14062016_signed
Letter of the charge holder stating that the amount has been satisfied-14062016
CERTIFICATE OF SATISFACTION OF CHARGE-20160614
Form MGT-14-16052016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16052016
Altered memorandum of association-16052016
Form MGT-6-12052016_signed
-12052016
Optional Attachment-(1)-12052016
Optional Attachment-(2)-12052016
Optional Attachment 1-140316.PDF