Company Information

CIN
Status
Date of Incorporation
10 May 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Shalin Anilkumar Shah
Shalin Anilkumar Shah
Director
over 2 years ago
Anil Ramanlal Shah
Anil Ramanlal Shah
Beneficial Owner
almost 23 years ago
Kaushikbhai Ramanlal Shah
Kaushikbhai Ramanlal Shah
Beneficial Owner
over 30 years ago

Past Directors

Kanubhai Narsidas Patel
Kanubhai Narsidas Patel
Additional Director
about 10 years ago
Bharatbhai Ramanlal Shah
Bharatbhai Ramanlal Shah
Additional Director
about 10 years ago

Charges

12 Crore
22 September 2010
Standard Chartered Bank
11 Crore
15 March 2008
Bank Of Baroda
2 Crore
15 November 2006
Bank Of India
15 Lak
15 July 1995
The Madhavpura Mercantile Co.op Bank Ltd.
30 Lak
23 October 2020
Standard Chartered Bank
1 Crore
02 September 2023
Others
0
23 October 2020
Standard Chartered Bank
0
22 September 2010
Standard Chartered Bank
0
15 July 1995
The Madhavpura Mercantile Co.op Bank Ltd.
0
15 November 2006
Bank Of India
0
15 March 2008
Bank Of Baroda
0
02 September 2023
Others
0
23 October 2020
Standard Chartered Bank
0
22 September 2010
Standard Chartered Bank
0
15 July 1995
The Madhavpura Mercantile Co.op Bank Ltd.
0
15 November 2006
Bank Of India
0
15 March 2008
Bank Of Baroda
0

Documents

Form ADT-1-24122020_signed
Form AOC-4(XBRL)-24122020_signed
Form MGT-7-24122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
Copy of written consent given by auditor-23122020
Optional Attachment-(1)-23122020
Copy of resolution passed by the company-23122020
Copy of MGT-8-23122020
Copy of the intimation sent by company-23122020
List of share holders, debenture holders;-23122020
Instrument(s) of creation or modification of charge;-21112020
Form CHG-1-21112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201121
Form DPT-3-09112020_signed
Form DPT-3-13012020-signed
Form AOC-4(XBRL)-14122019_signed
Optional Attachment-(1)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form MGT-7-23112019_signed
List of share holders, debenture holders;-13112019
Copy of MGT-8-13112019
Form BEN - 2-08082019_signed
Declaration under section 90-08082019
Form MGT-14-18042019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190418
Optional Attachment-(1)-06042019
Optional Attachment-(2)-06042019
Altered memorandum of association-06042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06042019
Altered articles of association-06042019