Company Information

CIN
Status
Date of Incorporation
07 March 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
56,381,590
Authorised Capital
70,000,000

Directors

Priyank Anilbhai Patel
Priyank Anilbhai Patel
Director/Designated Partner
about 2 years ago
Swapnil Anilkumar Patel
Swapnil Anilkumar Patel
Director
almost 14 years ago
Shailesh Bhanwarlal Bhandari
Shailesh Bhanwarlal Bhandari
Director
over 19 years ago

Past Directors

Pareshkumar Rameshchandra Bhatt
Pareshkumar Rameshchandra Bhatt
Director
about 12 years ago
Dinesh Amritlal Patel
Dinesh Amritlal Patel
Director
about 19 years ago
Bhavdip Doshi Indulal
Bhavdip Doshi Indulal
Director
about 19 years ago
Shilpesh Babulal Shah
Shilpesh Babulal Shah
Director
over 19 years ago
Anilkumar Amratlal Patel
Anilkumar Amratlal Patel
Director
over 19 years ago

Charges

542 Crore
17 October 2012
Rare Asset Reconstruction Private Limited
180 Crore
05 May 2012
The Bhagyodaya Co-operative Bank Limited
22 Lak
11 June 2010
Rare Asset Reconstruction Private Limited
180 Crore
11 June 2010
Rare Asset Reconstruction Private Limited
180 Crore
20 August 2009
The Bhagyodaya Co-operative Bank Limited
50 Lak
18 September 2009
Allahabad Bank
10 Crore
11 June 2010
Others
0
11 June 2010
Others
0
17 October 2012
Others
0
05 May 2012
The Bhagyodaya Co-operative Bank Limited
0
18 September 2009
Allahabad Bank
0
20 August 2009
The Bhagyodaya Co-operative Bank Limited
0
11 June 2010
Others
0
11 June 2010
Others
0
17 October 2012
Others
0
05 May 2012
The Bhagyodaya Co-operative Bank Limited
0
18 September 2009
Allahabad Bank
0
20 August 2009
The Bhagyodaya Co-operative Bank Limited
0
11 June 2010
Others
0
11 June 2010
Others
0
17 October 2012
Others
0
05 May 2012
The Bhagyodaya Co-operative Bank Limited
0
18 September 2009
Allahabad Bank
0
20 August 2009
The Bhagyodaya Co-operative Bank Limited
0

Documents

Form AOC-4(XBRL)-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122019
Optional Attachment-(1)-16122019
Form CHG-1-06082018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180806
Form CHG-1-03082018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180803
Optional Attachment-(1)-09072018
Instrument(s) of creation or modification of charge;-09072018
Particulars of all joint charge holders;-09072018
Form MGT-7-02122016_signed
List of share holders, debenture holders;-29112016
Optional Attachment-(1)-28112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Form_AOC4-XBRL_signed_MMBUHA21_20161128192944.pdf-28112016
List of share holders, debenture holders;-09082016
Form MGT-7-09082016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17052016
Form_AOC-4_XBRL_Signed_MMBUHA21_20160517130609.pdf-17052016
XBRL document in respect of profit and loss account 13-02-2016 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of balance sheet 13-02-2016 for the financial year ending on 31-03-2014.pdf.PDF
Form 23ACA XBRL-170216-130216 for the FY ending on-310314.OCT
Form 23AC XBRL-170216-130216 for the FY ending on-310314.OCT
Form DIR-12-220615.OCT
Evidence of cessation-220615.PDF
Declaration by the first director-220615.PDF
Declaration of the appointee Director- in Form DIR-2-220615.PDF
Interest in other entities-220615.PDF
Form DIR-11-220615.OCT
Certificate of Registration for Modification of Mortgage-030215.PDF