Company Information

CIN
Status
Date of Incorporation
03 September 1990
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
5,000,000

Directors

Sharvil Ajaykumar Shridhar
Sharvil Ajaykumar Shridhar
Director/Designated Partner
about 3 years ago
Pallavi Ajay Shridhar
Pallavi Ajay Shridhar
Director/Designated Partner
almost 20 years ago
Ajaykumar Dahyabhai Shridhar
Ajaykumar Dahyabhai Shridhar
Director/Designated Partner
almost 35 years ago

Charges

2 Crore
05 April 1999
The Madhavpura Mercentile Co-oprative Bank Ltd.
70 Lak
17 March 1999
The Madhavpura Mercentile Co-oprative Bank Ltd.
70 Lak
18 June 1992
The Madhavpura Mercentile Co-oprative Bank Ltd.
35 Lak
03 August 1991
The Madhavpura Mercentile Co-oprative Bank Ltd.
20 Lak
10 May 1991
The Wadhavpura Mercantile Co-oprative Bank Ltd.
20 Lak
17 March 1999
The Madhavpura Mercentile Co-oprative Bank Ltd.
0
03 August 1991
The Madhavpura Mercentile Co-oprative Bank Ltd.
0
05 April 1999
The Madhavpura Mercentile Co-oprative Bank Ltd.
0
10 May 1991
The Wadhavpura Mercantile Co-oprative Bank Ltd.
0
18 June 1992
The Madhavpura Mercentile Co-oprative Bank Ltd.
0
17 March 1999
The Madhavpura Mercentile Co-oprative Bank Ltd.
0
03 August 1991
The Madhavpura Mercentile Co-oprative Bank Ltd.
0
05 April 1999
The Madhavpura Mercentile Co-oprative Bank Ltd.
0
10 May 1991
The Wadhavpura Mercantile Co-oprative Bank Ltd.
0
18 June 1992
The Madhavpura Mercentile Co-oprative Bank Ltd.
0

Documents

Form ADT-1-11102019_signed
Form MGT-7-10102019_signed
Form AOC-4-10102019_signed
List of share holders, debenture holders;-09102019
Directors report as per section 134(3)-09102019
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Copy of resolution passed by the company-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Form ADT-1-25042019_signed
Copy of written consent given by auditor-24042019
Form MGT-7-20102018_signed
Form AOC-4-20102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Directors report as per section 134(3)-15102018
List of share holders, debenture holders;-15102018
Form MGT-7-28102017_signed
Form AOC-4-28102017_signed
List of share holders, debenture holders;-27102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Directors report as per section 134(3)-27102017
Form MGT-7-28112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
Directors report as per section 134(3)-25112016
List of share holders, debenture holders;-25112016
Form AOC-4-25112016_signed
Form AOC-4-310116.OCT
Form MGT-7-290116.OCT
Form GNL.2-251114.OCT
FormSchV-191114 for the FY ending on-310314.OCT