Company Information

CIN
Status
Date of Incorporation
16 February 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 June 2023
Paid Up Capital
1,387,500
Authorised Capital
2,000,000

Directors

Valay Jaywantbhai Jain
Valay Jaywantbhai Jain
Director/Designated Partner
over 2 years ago
Pulkit Gagjibhai Ghelani
Pulkit Gagjibhai Ghelani
Director/Designated Partner
about 6 years ago
Nitin Agarwal
Nitin Agarwal
Director
almost 20 years ago

Past Directors

Sanjeev Goel
Sanjeev Goel
Director
about 18 years ago
Nanak Nihalchand Jaysinghani
Nanak Nihalchand Jaysinghani
Additional Director
over 18 years ago
Ravindra Satishchandra Pradhan
Ravindra Satishchandra Pradhan
Director
over 19 years ago
Bhavin Kishorechandra Soni
Bhavin Kishorechandra Soni
Director
almost 20 years ago

Charges

0
16 February 2011
The Baroda City Co-operative Bank Limited
8 Lak
26 March 2011
The Baroda City Co-operative Bank Limited
3 Lak
19 February 2011
The Baroda City Co-operative Bank Limited
4 Lak
16 March 2011
The Baroda City Co-operative Bank Limited
13 Lak
03 June 2006
State Bank Of Saurastra
13 Lak
19 February 2011
The Baroda City Co-operative Bank Limited
0
16 February 2011
The Baroda City Co-operative Bank Limited
0
26 March 2011
The Baroda City Co-operative Bank Limited
0
16 March 2011
The Baroda City Co-operative Bank Limited
0
03 June 2006
State Bank Of Saurastra
0
19 February 2011
The Baroda City Co-operative Bank Limited
0
16 February 2011
The Baroda City Co-operative Bank Limited
0
26 March 2011
The Baroda City Co-operative Bank Limited
0
16 March 2011
The Baroda City Co-operative Bank Limited
0
03 June 2006
State Bank Of Saurastra
0
19 February 2011
The Baroda City Co-operative Bank Limited
0
16 February 2011
The Baroda City Co-operative Bank Limited
0
26 March 2011
The Baroda City Co-operative Bank Limited
0
16 March 2011
The Baroda City Co-operative Bank Limited
0
03 June 2006
State Bank Of Saurastra
0

Documents

Form MGT-7-08102020_signed
Form AOC-4-08102020_signed
Optional Attachment-(1)-03102020
Optional Attachment-(2)-03102020
List of share holders, debenture holders;-03102020
Directors report as per section 134(3)-03102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102020
Proof of dispatch-13022020
Notice of resignation;-13022020
Notice of resignation filed with the company-13022020
Form DIR-11-13022020_signed
Evidence of cessation;-13022020
Form DIR-12-13022020_signed
List of share holders, debenture holders;-20092019
Directors report as per section 134(3)-20092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20092019
Form DIR-12-20092019_signed
Form MGT-7-20092019_signed
Form AOC-4-20092019_signed
Notice of resignation filed with the company-08072019
Notice of resignation;-08072019
Evidence of cessation;-08072019
Declaration by first director-08072019
Form DIR-12-08072019_signed
Form DIR-11-08072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072019
Optional Attachment-(1)-08072019
Proof of dispatch-08072019
Form AOC-4-28092018_signed
Form MGT-7-28092018_signed