Company Information

CIN
Status
Date of Incorporation
30 May 1972
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
300,000
Authorised Capital
500,000

Directors

Shailesh Mahendra Parekh
Shailesh Mahendra Parekh
Director
over 2 years ago
Sanjana Parekh
Sanjana Parekh
Director
over 10 years ago
Rajul Yogeshbhai Shah
Rajul Yogeshbhai Shah
Director
almost 11 years ago
Chiragbhai Yogeshbhai Shah
Chiragbhai Yogeshbhai Shah
Director
almost 19 years ago
Neerav Shailesh Parekh
Neerav Shailesh Parekh
Director
almost 21 years ago

Past Directors

Kanan Dhanraj Bhagat
Kanan Dhanraj Bhagat
Director
over 10 years ago
Vandana Shailesh Parekh
Vandana Shailesh Parekh
Director
over 10 years ago
Roopa Chiragbhai Shah
Roopa Chiragbhai Shah
Director
over 10 years ago
Angana Mahendra Parekh
Angana Mahendra Parekh
Director
over 10 years ago
Nitaben Yogeshbhai Shah
Nitaben Yogeshbhai Shah
Director
over 10 years ago
Anuja Premal Kotecha
Anuja Premal Kotecha
Director
over 10 years ago
Yogeshbhai Gunvantlal Shah
Yogeshbhai Gunvantlal Shah
Director
almost 21 years ago

Charges

6 Lak
22 March 1997
State Bank Of India
6 Lak
22 March 1997
State Bank Of India
0
22 March 1997
State Bank Of India
0
22 March 1997
State Bank Of India
0

Documents

Form DPT-3-17092020-signed
Auditor?s certificate-10092020
Form DIR-12-24032020_signed
Evidence of cessation;-23032020
Notice of resignation;-23032020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Optional Attachment-(1)-18102019
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form AOC-4-18102019_signed
Form DPT-3-15102019-signed
Form DPT-3-13102019-signed
Auditor?s certificate-27062019
Auditor?s certificate-26062019
Form MSME FORM I-09052019_signed
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Directors report as per section 134(3)-01112018
Form MGT-14-18052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052018
Form DIR-12-10012018_signed
Notice of resignation;-09012018
Evidence of cessation;-09012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112017
Directors report as per section 134(3)-15112017
Form AOC-4-15112017_signed
Form MGT-7-15112017_signed