Company Information

CIN
Status
Date of Incorporation
11 May 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
900,000
Authorised Capital
2,500,000

Directors

Dharmesh Hareshchandra Mistry
Dharmesh Hareshchandra Mistry
Director
over 2 years ago
Nirmalaben Hareshchandra Mistry
Nirmalaben Hareshchandra Mistry
Director/Designated Partner
almost 5 years ago
Vimal Kishorchandra Mistry
Vimal Kishorchandra Mistry
Director/Designated Partner
over 29 years ago
Jayeshkumar Dhirajlal Mistry
Jayeshkumar Dhirajlal Mistry
Director
over 31 years ago

Past Directors

Hemalkumar Hareshchandra Mistry
Hemalkumar Hareshchandra Mistry
Additional Director
almost 15 years ago
Mihirkumar Hareshchandra Mistry
Mihirkumar Hareshchandra Mistry
Additional Director
almost 15 years ago
Hareshchandra Dhirajlal Mistry
Hareshchandra Dhirajlal Mistry
Director
over 31 years ago

Charges

44 Lak
29 June 2012
The Surat People's Co Op Bank Limited
14 Lak
31 May 2002
Dena Bank
5 Lak
09 February 1999
Shree Vikas Co. Op. Bank Ltd.
12 Lak
08 June 1996
The Central Bank Of India
6 Lak
15 May 1992
The Surat Peoples Co. Op. Bank Ltd.
6 Lak
15 May 1992
The Surat Peoples Co. Op. Bank Ltd.
0
31 May 2002
Dena Bank
0
08 June 1996
The Central Bank Of India
0
29 June 2012
The Surat People's Co Op Bank Limited
0
09 February 1999
Shree Vikas Co. Op. Bank Ltd.
0
15 May 1992
The Surat Peoples Co. Op. Bank Ltd.
0
31 May 2002
Dena Bank
0
08 June 1996
The Central Bank Of India
0
29 June 2012
The Surat People's Co Op Bank Limited
0
09 February 1999
Shree Vikas Co. Op. Bank Ltd.
0
15 May 1992
The Surat Peoples Co. Op. Bank Ltd.
0
31 May 2002
Dena Bank
0
08 June 1996
The Central Bank Of India
0
29 June 2012
The Surat People's Co Op Bank Limited
0
09 February 1999
Shree Vikas Co. Op. Bank Ltd.
0

Documents

Form MSME FORM I-30112020_signed
Form MSME FORM I-02102020_signed
Form MSME FORM I-07032020_signed
Form DPT-3-03022020-signed
Form ADT-1-13012020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-27122019
Optional Attachment-(2)-27122019
Form AOC-4-06122019_signed
Optional Attachment-(1)-26112019
Directors report as per section 134(3)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Copy of the intimation sent by company-18112019
Copy of written consent given by auditor-18112019
Optional Attachment-(1)-18112019
Copy of resolution passed by the company-18112019
Form MSME FORM I-31072019_signed
Form DPT-3-29072019
Form DIR-12-19052019_signed
Evidence of cessation;-23042019
Optional Attachment-(1)-23042019
Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
Directors report as per section 134(3)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form DIR-12-21122018_signed
Optional Attachment-(1)-18122018