Company Information

CIN
Status
Date of Incorporation
02 September 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Nehal Mitul Shah
Nehal Mitul Shah
Director/Designated Partner
almost 2 years ago
Mitul Atulbhai Shah
Mitul Atulbhai Shah
Director/Designated Partner
over 2 years ago

Past Directors

Viraj Mitul Shah
Viraj Mitul Shah
Director
about 7 years ago
Sheela Atulbhai Shah
Sheela Atulbhai Shah
Director
about 19 years ago

Registered Trademarks

Aipl Abad Insulation

[Class : 37] Construction Repairing And Installation

Aipl With Logo Abad Insulation

[Class : 37] Construction Repairing And Installation.

Charges

4 Crore
23 April 2018
The Hongkong And Shanghai Banking Corporation Limited
18 Lak
23 April 2018
The Hongkong And Shanghai Banking Corporation Limited
6 Crore
05 November 2014
Icici Bank Limited
6 Crore
22 December 2011
Icici Bank Limited
6 Crore
17 November 2020
Icici Bank Limited
4 Crore
23 April 2018
The Hongkong And Shanghai Banking Corporation Limited
0
23 April 2018
The Hongkong And Shanghai Banking Corporation Limited
0
05 November 2014
Others
0
22 December 2011
Others
0
17 November 2020
Others
0
23 April 2018
The Hongkong And Shanghai Banking Corporation Limited
0
23 April 2018
The Hongkong And Shanghai Banking Corporation Limited
0
05 November 2014
Others
0
22 December 2011
Others
0
17 November 2020
Others
0
23 April 2018
The Hongkong And Shanghai Banking Corporation Limited
0
23 April 2018
The Hongkong And Shanghai Banking Corporation Limited
0
05 November 2014
Others
0
22 December 2011
Others
0
17 November 2020
Others
0
23 April 2018
The Hongkong And Shanghai Banking Corporation Limited
0
23 April 2018
The Hongkong And Shanghai Banking Corporation Limited
0
05 November 2014
Others
0
22 December 2011
Others
0
17 November 2020
Others
0

Documents

Form CHG-4-29122020_signed
Form CHG-4-28122020_signed
Letter of the charge holder stating that the amount has been satisfied-28122020
Form DPT-3-14122020_signed
Form MGT-7-14122020_signed
Form AOC-4-14122020_signed
Optional Attachment-(1)-10122020
Approval letter for extension of AGM;-10122020
Approval letter of extension of financial year or AGM-10122020
Directors report as per section 134(3)-10122020
List of share holders, debenture holders;-10122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10122020
Form MSME FORM I-30102020_signed
Form MSME FORM I-15092020_signed
Form MSME FORM I-17112019_signed
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
Form DPT-3-04112019-signed
List of share holders, debenture holders;-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form MSME FORM I-30052019_signed
Form DIR-12-01122018_signed
Notice of resignation;-27112018
Evidence of cessation;-27112018