Company Information

CIN
Status
Date of Incorporation
31 July 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,000,000
Authorised Capital
2,500,000

Directors

Sheela Jaikishan Banwani
Sheela Jaikishan Banwani
Director
almost 18 years ago
Jaikishan Gobindram Banwani
Jaikishan Gobindram Banwani
Director/Designated Partner
over 25 years ago

Charges

0
22 March 2013
The South Indian Bank Limited
1 Crore
21 January 2006
The South Indian Bank Limited
3 Crore
29 March 2003
Syndicate Bank
10 Lak
21 January 2004
Citi Bank N.a.
4 Lak
21 January 2004
Citi Bank N.a.
2 Lak
21 January 2004
Citi Bank N.a.
2 Lak
21 February 2004
Citi Bank N.a.
4 Lak
21 February 2004
Citi Bank N.a.
2 Lak
22 March 2013
The South Indian Bank Limited
0
21 January 2006
The South Indian Bank Limited
0
21 February 2004
Citi Bank N.a.
0
21 January 2004
Citi Bank N.a.
0
21 January 2004
Citi Bank N.a.
0
21 February 2004
Citi Bank N.a.
0
29 March 2003
Syndicate Bank
0
21 January 2004
Citi Bank N.a.
0
22 March 2013
The South Indian Bank Limited
0
21 January 2006
The South Indian Bank Limited
0
21 February 2004
Citi Bank N.a.
0
21 January 2004
Citi Bank N.a.
0
21 January 2004
Citi Bank N.a.
0
21 February 2004
Citi Bank N.a.
0
29 March 2003
Syndicate Bank
0
21 January 2004
Citi Bank N.a.
0
22 March 2013
The South Indian Bank Limited
0
21 January 2006
The South Indian Bank Limited
0
21 February 2004
Citi Bank N.a.
0
21 January 2004
Citi Bank N.a.
0
21 January 2004
Citi Bank N.a.
0
21 February 2004
Citi Bank N.a.
0
29 March 2003
Syndicate Bank
0
21 January 2004
Citi Bank N.a.
0

Documents

Form MGT-7-08122019_signed
Form ADT-1-07122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of the intimation sent by company-29112019
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Letter of the charge holder stating that the amount has been satisfied-30072019
Form CHG-4-30072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190730
Form ADT-1-05062019_signed
Copy of written consent given by auditor-05062019
Copy of resolution passed by the company-05062019
Copy of the intimation sent by company-05062019
Form CHG-4-18052019_signed
Letter of the charge holder stating that the amount has been satisfied-18052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190518
Form MGT-7-30102018_signed
Form AOC-4-30102018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Directors report as per section 134(3)-25102018
List of share holders, debenture holders;-25102018
List of share holders, debenture holders;-01092017
Form MGT-7-01092017_signed
Directors report as per section 134(3)-24082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24082017
Form AOC-4-24082017_signed