Company Information

CIN
Status
Date of Incorporation
12 April 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Lalitchandra Kanaiyalal Gandhi
Lalitchandra Kanaiyalal Gandhi
Whole Time Director
almost 3 years ago
Kasuishik Parsottambhai Patel
Kasuishik Parsottambhai Patel
Whole Time Director
over 21 years ago

Past Directors

Arvindbhai Kantilal Patel
Arvindbhai Kantilal Patel
Whole Time Director
over 21 years ago

Charges

2 Crore
29 June 2017
The Baroda City Co Operative Bank Limited
1 Crore
28 June 2017
The Baroda City Co Operative Bank Limited
1 Crore
23 July 2014
Baroda City Co Operative Bank Limited
50 Lak
03 October 2007
Baroda City Co Operative Bank Limited
1 Crore
25 October 2010
Baroda City Co Operative Bank Limited
75 Lak
02 August 2004
Central Bank Of India
40 Lak
07 November 2023
Others
0
28 June 2017
Others
0
02 August 2004
Central Bank Of India
0
25 October 2010
Baroda City Co Operative Bank Limited
0
29 June 2017
Others
0
03 October 2007
Baroda City Co Operative Bank Limited
0
23 July 2014
Baroda City Co Operative Bank Limited
0
07 November 2023
Others
0
28 June 2017
Others
0
02 August 2004
Central Bank Of India
0
25 October 2010
Baroda City Co Operative Bank Limited
0
29 June 2017
Others
0
03 October 2007
Baroda City Co Operative Bank Limited
0
23 July 2014
Baroda City Co Operative Bank Limited
0
07 November 2023
Others
0
28 June 2017
Others
0
02 August 2004
Central Bank Of India
0
25 October 2010
Baroda City Co Operative Bank Limited
0
29 June 2017
Others
0
03 October 2007
Baroda City Co Operative Bank Limited
0
23 July 2014
Baroda City Co Operative Bank Limited
0

Documents

List of share holders, debenture holders;-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form ADT-1-06102019_signed
Copy of resolution passed by the company-06102019
Copy of written consent given by auditor-06102019
Form ADT-1-03092019_signed
Form ADT-3-03092019_signed
Resignation letter-03092019
Copy of resolution passed by the company-03092019
Copy of written consent given by auditor-03092019
Form DPT-3-13082019-signed
Auditor?s certificate-25062019
Form ADT-1-01062019_signed
Copy of written consent given by auditor-01062019
Copy of resolution passed by the company-01062019
List of share holders, debenture holders;-19112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19112018
Directors report as per section 134(3)-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Form MGT-7-19112018_signed
Form AOC-4-19112018_signed
Form CHG-1-01102018_signed
Optional Attachment-(2)-24082018
Optional Attachment-(1)-24082018
Instrument(s) of creation or modification of charge;-24082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180824