Company Information

CIN
Status
Date of Incorporation
02 July 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Damjibhai Nathubhai Akbari
Damjibhai Nathubhai Akbari
Director/Designated Partner
over 2 years ago
Prashant Damjibhai Akbari
Prashant Damjibhai Akbari
Director
over 12 years ago

Past Directors

Darshak Damjibhai Akbari
Darshak Damjibhai Akbari
Director
over 12 years ago
Kiranben Vipul Akbari
Kiranben Vipul Akbari
Director
over 12 years ago
Kajalben Hiteshbhai Akbari
Kajalben Hiteshbhai Akbari
Director
over 12 years ago
Vipulbhai Nathubhai Akbari
Vipulbhai Nathubhai Akbari
Director
over 12 years ago
Ansuyaben Damjibhai Akbari
Ansuyaben Damjibhai Akbari
Director
over 12 years ago

Charges

11 Crore
23 January 2018
The Co-operative Bank Of Rajkot Limited
6 Crore
24 November 2017
The Co-operative Bank Of Rajkot Limited
2 Crore
09 October 2017
The Co-operative Bank Of Rajkot Limited
3 Crore
23 January 2014
Bank Of India
6 Crore
23 January 2018
Others
0
09 October 2017
Others
0
24 November 2017
Others
0
23 January 2014
Bank Of India
0
23 January 2018
Others
0
09 October 2017
Others
0
24 November 2017
Others
0
23 January 2014
Bank Of India
0
23 January 2018
Others
0
09 October 2017
Others
0
24 November 2017
Others
0
23 January 2014
Bank Of India
0

Documents

Form DPT-3-05122020_signed
Form CHG-1-05052020_signed
Instrument(s) of creation or modification of charge;-05052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200505
Form MGT-14-16032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16032020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Form DPT-3-21112019-signed
Directors report as per section 134(3)-16112019
Optional Attachment-(1)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form ADT-1-09112019_signed
Copy of written consent given by auditor-09112019
Copy of resolution passed by the company-09112019
Auditor?s certificate-28062019
Form DIR-12-22032019_signed
Optional Attachment-(1)-22032019
List of share holders, debenture holders;-07122018
Form MGT-7-07122018_signed
Form AOC-4-03112018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form CHG-1-01022018_signed
Instrument(s) of creation or modification of charge;-01022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180201
Letter of the charge holder stating that the amount has been satisfied-16012018
Form CHG-4-16012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180116