Company Information

CIN
Status
Date of Incorporation
14 May 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
10,000,000

Directors

Pooja Sunny Patel
Pooja Sunny Patel
Director/Designated Partner
over 2 years ago
Manav Subhashchandra Patel
Manav Subhashchandra Patel
Director/Designated Partner
almost 3 years ago

Past Directors

Harsh Vallabhbhai Patel
Harsh Vallabhbhai Patel
Additional Director
almost 10 years ago
Bipinchandra Jayantilal Parekh
Bipinchandra Jayantilal Parekh
Whole Time Director
about 17 years ago
Vallabhbhai Prahladbhai Patel
Vallabhbhai Prahladbhai Patel
Whole Time Director
over 29 years ago

Charges

1 Crore
23 October 2019
Hdfc Bank Limited
12 Lak
11 March 2019
The Kalupur Commercial Co-operative Bank Limited
50 Lak
11 March 2019
The Kalupur Commercial Co-operative Bank Limited
15 Lak
11 March 2019
The Kalupur Commercial Co-operative Bank Limited
9 Lak
07 March 2019
Yes Bank Limited
8 Lak
24 October 2016
The Kalupur Commercial Co-operative Bank Limited
14 Lak
18 October 2016
Toyota Financial Services India Limited
13 Lak
08 February 2014
The Kalupur Commercial Co-operative Bank Limited
65 Lak
08 February 2014
The Kalupur Commercial C-operative Bank Limited
50 Lak
27 June 2011
The Kalupur Commercial Co-operative Bank Limited
25 Lak
25 May 2010
The Kalupur Commercial Co-operative Bank Limited
3 Crore
03 August 2023
Hdfc Bank Limited
0
26 August 2022
Others
0
10 December 2021
Hdfc Bank Limited
0
29 December 2021
Others
0
23 October 2019
Hdfc Bank Limited
0
11 March 2019
The Kalupur Commercial Co-operative Bank Limited
0
11 March 2019
The Kalupur Commercial Co-operative Bank Limited
0
11 March 2019
The Kalupur Commercial Co-operative Bank Limited
0
18 October 2016
Others
0
08 February 2014
The Kalupur Commercial Co-operative Bank Limited
0
24 October 2016
The Kalupur Commercial Co-operative Bank Limited
0
25 May 2010
The Kalupur Commercial Co-operative Bank Limited
0
27 June 2011
The Kalupur Commercial Co-operative Bank Limited
0
08 February 2014
The Kalupur Commercial C-operative Bank Limited
0
07 March 2019
Yes Bank Limited
0
03 August 2023
Hdfc Bank Limited
0
26 August 2022
Others
0
10 December 2021
Hdfc Bank Limited
0
29 December 2021
Others
0
23 October 2019
Hdfc Bank Limited
0
11 March 2019
The Kalupur Commercial Co-operative Bank Limited
0
11 March 2019
The Kalupur Commercial Co-operative Bank Limited
0
11 March 2019
The Kalupur Commercial Co-operative Bank Limited
0
18 October 2016
Others
0
08 February 2014
The Kalupur Commercial Co-operative Bank Limited
0
24 October 2016
The Kalupur Commercial Co-operative Bank Limited
0
25 May 2010
The Kalupur Commercial Co-operative Bank Limited
0
27 June 2011
The Kalupur Commercial Co-operative Bank Limited
0
08 February 2014
The Kalupur Commercial C-operative Bank Limited
0
07 March 2019
Yes Bank Limited
0

Documents

Form PAS-6-30112020_signed
Optional Attachment-(1)-30112020
Form DPT-3-26102020-signed
Optional Attachment-(1)-25092020
Optional Attachment-(2)-25092020
Form PAS-6-27082020_signed
Optional Attachment-(1)-27082020
Form MSME FORM I-24082020_signed
Form CHG-4-25062020_signed
Letter of the charge holder stating that the amount has been satisfied-25062020
Form CHG-4-25122019_signed
Letter of the charge holder stating that the amount has been satisfied-24122019
Form CHG-1-04122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191204
Instrument(s) of creation or modification of charge;-03122019
Form MSME FORM I-16112019_signed
Form MGT-7-10112019_signed
Form AOC-4-10112019_signed
List of share holders, debenture holders;-23102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-04102019-signed
Auditor?s certificate-27062019
Form CHG-1-18062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190618