Company Information

CIN
Status
Date of Incorporation
07 September 1990
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Namrata Shah
Namrata Shah
Director/Designated Partner
over 2 years ago
Prashant Jayantbhai Majumdar
Prashant Jayantbhai Majumdar
Whole Time Director
over 2 years ago
Preeti Prashant Majumdar
Preeti Prashant Majumdar
Whole Time Director
over 34 years ago

Past Directors

Rajeshree Shah
Rajeshree Shah
Whole Time Director
over 34 years ago
Bharatkumar Shah
Bharatkumar Shah
Whole Time Director
over 35 years ago

Charges

0
22 July 2008
Rajkot Nagrik Sahakari Bank Limited
35 Lak
02 January 1996
Rajkot Nagarik Sahkari Bank Ltd
1 Lak
17 September 1995
Rajkot Nagarik Sahkari Bank Ltd
76 Thousand
17 July 2008
Rajkot Nagrik Sahakari Bank Limited
35 Lak
20 February 1998
The Textile Traders Co.op Bank Limited
7 Lak
22 July 2008
Rajkot Nagrik Sahakari Bank Limited
0
17 September 1995
Rajkot Nagarik Sahkari Bank Ltd
0
02 January 1996
Rajkot Nagarik Sahkari Bank Ltd
0
20 February 1998
The Textile Traders Co.op Bank Limited
0
17 July 2008
Rajkot Nagrik Sahakari Bank Limited
0
22 July 2008
Rajkot Nagrik Sahakari Bank Limited
0
17 September 1995
Rajkot Nagarik Sahkari Bank Ltd
0
02 January 1996
Rajkot Nagarik Sahkari Bank Ltd
0
20 February 1998
The Textile Traders Co.op Bank Limited
0
17 July 2008
Rajkot Nagrik Sahakari Bank Limited
0

Documents

Form CHG-4-26122020_signed
Letter of the charge holder stating that the amount has been satisfied-24122020
Form CHG-4-24122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201224
Form CHG-4-23122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201223
Letter of the charge holder stating that the amount has been satisfied-21122020
Form DPT-3-08102020-signed
Form BEN - 2-05012020_signed
Declaration under section 90-31122019
Form MGT-7-24112019_signed
Form MSME FORM I-18112019_signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Form ADT-1-03102019_signed
Copy of resolution passed by the company-03102019
Copy of written consent given by auditor-03102019
Copy of the intimation sent by company-03102019
Form DPT-3-02072019-signed
Form MSME FORM I-08062019_signed
List of share holders, debenture holders;-19102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018
Directors report as per section 134(3)-19102018
Form AOC-4-19102018_signed
Form MGT-7-19102018_signed
Form AOC-4-17112017_signed
Form MGT-7-17112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017