Company Information

CIN
Status
Date of Incorporation
07 September 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 August 2023
Paid Up Capital
5,403,000
Authorised Capital
6,500,000

Directors

Hareshkumar Bhalodiya
Hareshkumar Bhalodiya
Director/Designated Partner
over 2 years ago
Rushay Haresh Bhalodia
Rushay Haresh Bhalodia
Director
about 10 years ago

Past Directors

Satishkumar Navinchandra Salvi
Satishkumar Navinchandra Salvi
Director
about 10 years ago
Pradeep Ravichandra Kothari
Pradeep Ravichandra Kothari
Director
about 14 years ago
Jitendrasinh Nathusinh Parmar
Jitendrasinh Nathusinh Parmar
Director
over 15 years ago
Ashvin Chinubhai Shah
Ashvin Chinubhai Shah
Director
over 15 years ago
Dilipkumar Chhabildas Brahmbhatt
Dilipkumar Chhabildas Brahmbhatt
Director
over 16 years ago
Raghavendra Srinivas Mahajankatti
Raghavendra Srinivas Mahajankatti
Director
over 18 years ago
Purshotam Sajandas Multani
Purshotam Sajandas Multani
Director
almost 25 years ago
Devjibhai Mohanbhai Patel
Devjibhai Mohanbhai Patel
Director
about 27 years ago

Charges

0
17 October 2016
Nutan Nagarik Sahakari Bank Limited
75 Lak
25 October 2016
Nutan Nagarik Sahakari Bank Limited
8 Crore
17 October 2016
Nutan Nagarik Sahakari Bank Ltd
92 Lak
21 December 2010
The Kalupur Commercial Co-operative Bank Limited.
3 Crore
21 December 2010
The Kalupur Commercial Co-operative Bank Limited.
3 Crore
29 March 2008
Reliance Capital Ltd
2 Crore
08 September 2008
Union Bank Of India
50 Lak
28 March 2008
Reliance Capital Ltd
2 Crore
27 February 2007
Indian Overseas Bank
1 Crore
14 December 2006
Indian Overseas Bank
1 Crore
17 October 2016
Others
0
17 October 2016
Others
0
21 December 2010
The Kalupur Commercial Co-operative Bank Limited.
0
27 February 2007
Indian Overseas Bank
0
25 October 2016
Others
0
14 December 2006
Indian Overseas Bank
0
21 December 2010
The Kalupur Commercial Co-operative Bank Limited.
0
29 March 2008
Reliance Capital Ltd
0
08 September 2008
Union Bank Of India
0
28 March 2008
Reliance Capital Ltd
0
17 October 2016
Others
0
17 October 2016
Others
0
21 December 2010
The Kalupur Commercial Co-operative Bank Limited.
0
27 February 2007
Indian Overseas Bank
0
25 October 2016
Others
0
14 December 2006
Indian Overseas Bank
0
21 December 2010
The Kalupur Commercial Co-operative Bank Limited.
0
29 March 2008
Reliance Capital Ltd
0
08 September 2008
Union Bank Of India
0
28 March 2008
Reliance Capital Ltd
0
17 October 2016
Others
0
17 October 2016
Others
0
21 December 2010
The Kalupur Commercial Co-operative Bank Limited.
0
27 February 2007
Indian Overseas Bank
0
25 October 2016
Others
0
14 December 2006
Indian Overseas Bank
0
21 December 2010
The Kalupur Commercial Co-operative Bank Limited.
0
29 March 2008
Reliance Capital Ltd
0
08 September 2008
Union Bank Of India
0
28 March 2008
Reliance Capital Ltd
0

Documents

Acknowledgement received from company-26052020
Notice of resignation filed with the company-26052020
Proof of dispatch-26052020
Form DIR-11-26052020_signed
Evidence of cessation;-09052020
Form DIR-12-09052020_signed
Notice of resignation;-09052020
Optional Attachment-(1)-09052020
Directors report as per section 134(3)-01102019
Optional Attachment-(1)-01102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102019
List of share holders, debenture holders;-01102019
Form AOC-4-01102019_signed
Form MGT-7-01102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Directors report as per section 134(3)-17102018
List of share holders, debenture holders;-17102018
Form AOC-4-17102018_signed
Form MGT-7-17102018_signed
Form CHG-4-02052018_signed
Letter of the charge holder stating that the amount has been satisfied-02052018
Form CHG-4-13032018_signed
Letter of the charge holder stating that the amount has been satisfied-13032018
List of share holders, debenture holders;-01112017
Directors report as per section 134(3)-01112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112017
Form AOC-4-01112017_signed
Form MGT-7-01112017_signed
Form MGT-14-18082017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17082017