Company Information

CIN
Status
Date of Incorporation
29 April 1983
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,500,000
Authorised Capital
7,500,000

Directors

Samirbhai Rameshbhai Sheth
Samirbhai Rameshbhai Sheth
Director/Designated Partner
about 2 years ago
Janak Mahendrabhai Contractor
Janak Mahendrabhai Contractor
Director/Designated Partner
about 8 years ago

Past Directors

Pankajbhai Manubhai Jhaveri
Pankajbhai Manubhai Jhaveri
Director
about 8 years ago
Kamalbhai Rameshbhai Sheth
Kamalbhai Rameshbhai Sheth
Director
over 41 years ago

Charges

0
20 August 2010
The Kalupur Commercial Co.-operative Bank Limited
11 Lak
21 October 1983
The Kalupur Commercial Co Op Bank Ltd
17 Lak
12 March 2011
The Kalupur Commercial Co-operative Bank Limited
30 Lak
10 October 1992
The Kalupur Commercial Co Op Bank Ltd
1 Lak
22 November 1984
The Kalupur Commercial Co-operative Bank Limited
23 Lak
24 August 1994
The Kalupur Commercial Co Op Bank Ltd
12 Lak
15 April 1985
The Kalupur Commercial Co Op Bank Ltd
2 Lak
07 September 2002
The Kalupur Commercial Co Op Bank Ltd
17 Lak
18 September 1999
The Kalupur Commercial Co Op Bank Ltd
10 Lak
07 July 2016
The Kalupur Commercial Co-operative Bank Limited
23 Lak
31 July 1987
The Kalupur Commercial Co Op Bank Ltd
10 Lak
06 October 2016
Hdfc Bank Limited
29 Crore
07 July 2016
The Kalupur Commercial Co-operative Bank Limited
0
18 September 1999
The Kalupur Commercial Co Op Bank Ltd
0
31 July 1987
The Kalupur Commercial Co Op Bank Ltd
0
07 September 2002
The Kalupur Commercial Co Op Bank Ltd
0
22 November 1984
The Kalupur Commercial Co-operative Bank Limited
0
10 October 1992
The Kalupur Commercial Co Op Bank Ltd
0
21 October 1983
The Kalupur Commercial Co Op Bank Ltd
0
15 April 1985
The Kalupur Commercial Co Op Bank Ltd
0
24 August 1994
The Kalupur Commercial Co Op Bank Ltd
0
12 March 2011
The Kalupur Commercial Co-operative Bank Limited
0
20 August 2010
The Kalupur Commercial Co.-operative Bank Limited
0
06 October 2016
Hdfc Bank Limited
0
07 July 2016
The Kalupur Commercial Co-operative Bank Limited
0
18 September 1999
The Kalupur Commercial Co Op Bank Ltd
0
31 July 1987
The Kalupur Commercial Co Op Bank Ltd
0
07 September 2002
The Kalupur Commercial Co Op Bank Ltd
0
22 November 1984
The Kalupur Commercial Co-operative Bank Limited
0
10 October 1992
The Kalupur Commercial Co Op Bank Ltd
0
21 October 1983
The Kalupur Commercial Co Op Bank Ltd
0
15 April 1985
The Kalupur Commercial Co Op Bank Ltd
0
24 August 1994
The Kalupur Commercial Co Op Bank Ltd
0
12 March 2011
The Kalupur Commercial Co-operative Bank Limited
0
20 August 2010
The Kalupur Commercial Co.-operative Bank Limited
0
06 October 2016
Hdfc Bank Limited
0

Documents

Form DPT-3-15042021-signed
Optional Attachment-(1)-17102020
Form MGT-14-10022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200210
Altered memorandum of association-04022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04022020
Altered articles of association-04022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
List of share holders, debenture holders;-21102019
Directors report as per section 134(3)-21102019
Optional Attachment-(1)-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Form DPT-3-13082019-signed
Optional Attachment-(1)-25062019
Form CHG-4-13052019_signed
Letter of the charge holder stating that the amount has been satisfied-13052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190513
Form INC-22-24122018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24122018
Optional Attachment-(1)-24122018
Copies of the utility bills as mentioned above (not older than two months)-24122018
Copy of board resolution authorizing giving of notice-24122018
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Form DIR-12-05112018_signed
Form AOC-4-29102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Optional Attachment-(1)-26102018
Directors report as per section 134(3)-26102018