Company Information

CIN
Status
Date of Incorporation
07 September 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,614,200
Authorised Capital
14,000,000

Directors

Himanshu Sankhlecha
Himanshu Sankhlecha
Director/Designated Partner
almost 3 years ago
Shrenikkumar Prakashchand Mehta
Shrenikkumar Prakashchand Mehta
Director
over 7 years ago
Leeladevi Sampatraj Mehta
Leeladevi Sampatraj Mehta
Director/Designated Partner
over 7 years ago

Past Directors

Nishant Praveen Jain
Nishant Praveen Jain
Director
over 8 years ago
Vishal Jain
Vishal Jain
Director
over 15 years ago
Manish Sukhpal Jain
Manish Sukhpal Jain
Director
over 17 years ago
Robin Jain
Robin Jain
Director
about 19 years ago
Praveen Kumar Sukhpal Singh Jain
Praveen Kumar Sukhpal Singh Jain
Director
about 20 years ago

Charges

19 Crore
06 May 2016
The Sutex Co-operative Bank Ltd.
9 Crore
16 April 2016
The Sutex Co-operative Bank Ltd.
1 Crore
16 April 2016
The Sutex Co-operative Bank Ltd.
3 Crore
16 April 2016
The Sutex Co-operative Bank Ltd.
3 Crore
14 June 2013
The Kapol Co-operative Bank Ltd
2 Crore
29 June 2013
The Kapol Co-operative Bank Ltd
3 Crore
08 April 2004
Bank Of Baroda
1 Crore
08 April 2004
Bank Of Baroda
2 Crore
19 March 2001
Bank Of Baroda
1 Crore
20 February 2006
Bank Of Baroda
2 Crore
30 September 2019
The Sutex Co-operative Bank Ltd
3 Crore
26 September 2022
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
06 May 2016
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
30 September 2019
Others
0
19 March 2001
Bank Of Baroda
0
08 April 2004
Bank Of Baroda
0
20 February 2006
Bank Of Baroda
0
08 April 2004
Bank Of Baroda
0
29 June 2013
The Kapol Co-operative Bank Ltd
0
14 June 2013
The Kapol Co-operative Bank Ltd
0
26 September 2022
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
06 May 2016
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
30 September 2019
Others
0
19 March 2001
Bank Of Baroda
0
08 April 2004
Bank Of Baroda
0
20 February 2006
Bank Of Baroda
0
08 April 2004
Bank Of Baroda
0
29 June 2013
The Kapol Co-operative Bank Ltd
0
14 June 2013
The Kapol Co-operative Bank Ltd
0
26 September 2022
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
06 May 2016
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
30 September 2019
Others
0
19 March 2001
Bank Of Baroda
0
08 April 2004
Bank Of Baroda
0
20 February 2006
Bank Of Baroda
0
08 April 2004
Bank Of Baroda
0
29 June 2013
The Kapol Co-operative Bank Ltd
0
14 June 2013
The Kapol Co-operative Bank Ltd
0
26 September 2022
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
06 May 2016
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
30 September 2019
Others
0
19 March 2001
Bank Of Baroda
0
08 April 2004
Bank Of Baroda
0
20 February 2006
Bank Of Baroda
0
08 April 2004
Bank Of Baroda
0
29 June 2013
The Kapol Co-operative Bank Ltd
0
14 June 2013
The Kapol Co-operative Bank Ltd
0
26 September 2022
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
06 May 2016
The Sutex Co-operative Bank Ltd.
0
16 April 2016
The Sutex Co-operative Bank Ltd.
0
30 September 2019
Others
0
19 March 2001
Bank Of Baroda
0
08 April 2004
Bank Of Baroda
0
20 February 2006
Bank Of Baroda
0
08 April 2004
Bank Of Baroda
0
29 June 2013
The Kapol Co-operative Bank Ltd
0
14 June 2013
The Kapol Co-operative Bank Ltd
0

Documents

Optional Attachment-(1)-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form MGT-14-13122019-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20191213
Altered memorandum of association-11122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122019
Altered articles of association-11122019
Optional Attachment-(1)-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form CHG-4-21112019_signed
Instrument(s) of creation or modification of charge;-20112019
Letter of the charge holder stating that the amount has been satisfied-20112019
Form CHG-1-20112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191120
Optional Attachment-(1)-15102019
Optional Attachment-(2)-15102019
Form CHG-1-15102019_signed
Instrument(s) of creation or modification of charge;-15102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191015
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191015
Form ADT-1-03062019_signed
Copy of resolution passed by the company-03062019
Copy of written consent given by auditor-03062019
Copy of the intimation sent by company-03062019
Form DIR-12-22032019_signed
Notice of resignation;-19032019
Evidence of cessation;-19032019