Company Information

CIN
Status
Date of Incorporation
12 September 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
380,000
Authorised Capital
500,000

Directors

Rinaben Ravinbhai Vyas
Rinaben Ravinbhai Vyas
Director
about 2 years ago
Ravinbhai Rameshbhai Vyas
Ravinbhai Rameshbhai Vyas
Director/Designated Partner
over 2 years ago

Past Directors

Rameshbhai Laxmishanker Vyas
Rameshbhai Laxmishanker Vyas
Director
over 17 years ago
Rashmiben Rameshbhai Vyas
Rashmiben Rameshbhai Vyas
Director
about 25 years ago

Charges

31 Lak
09 September 2010
The Kalupur Commercial Co-op Bank Ltd
11 Lak
14 July 2010
The Kalupur Commercial Co-operative Bank Limited
20 Lak
22 June 2006
The Kalupur Commercial Co. Op. Bank Limited
10 Lak
22 June 2006
The Kalupur Commercial Co. Op. Bank Limited
10 Lak
08 January 2007
The Kalupur Commercial Co-operative Bank Ltd
20 Lak
08 September 2008
Standard Chartered Bank
50 Lak
22 June 2006
The Kalupur Commercial Co. Op. Bank Limited
0
22 June 2006
The Kalupur Commercial Co. Op. Bank Limited
0
08 January 2007
The Kalupur Commercial Co-operative Bank Ltd
0
14 July 2010
The Kalupur Commercial Co-operative Bank Limited
0
08 September 2008
Standard Chartered Bank
0
09 September 2010
The Kalupur Commercial Co-op Bank Ltd
0
22 June 2006
The Kalupur Commercial Co. Op. Bank Limited
0
22 June 2006
The Kalupur Commercial Co. Op. Bank Limited
0
08 January 2007
The Kalupur Commercial Co-operative Bank Ltd
0
14 July 2010
The Kalupur Commercial Co-operative Bank Limited
0
08 September 2008
Standard Chartered Bank
0
09 September 2010
The Kalupur Commercial Co-op Bank Ltd
0

Documents

Form DPT-3-18122020_signed
List of share holders, debenture holders;-17102019
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form AOC-4-17102019_signed
Form MGT-7-17102019_signed
Form DPT-3-16102019-signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Form ADT-1-09042019_signed
Copy of written consent given by auditor-09042019
Copy of resolution passed by the company-09042019
Form ADT-3-08042019_signed
Optional Attachment-(1)-08042019
Resignation letter-08042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
List of share holders, debenture holders;-15102018
Directors report as per section 134(3)-15102018
Form MGT-7-15102018_signed
Form AOC-4-15102018_signed
Form ADT-1-05102018_signed
Copy of resolution passed by the company-05102018
Copy of the intimation sent by company-05102018
Copy of written consent given by auditor-05102018
Form ADT-1-25092017_signed
Copy of resolution passed by the company-23092017
Directors report as per section 134(3)-23092017
Copy of the intimation sent by company-23092017
Copy of written consent given by auditor-23092017