Company Information

CIN
Status
Date of Incorporation
03 January 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,340,200
Authorised Capital
1,500,000

Directors

Shitalben Kamlesh Patel
Shitalben Kamlesh Patel
Director/Designated Partner
over 6 years ago
Kamleshbhai Raojibhai Patel
Kamleshbhai Raojibhai Patel
Director/Designated Partner
over 6 years ago

Past Directors

Rajeshkumar Sundarjibhai Nayakpara
Rajeshkumar Sundarjibhai Nayakpara
Director
over 25 years ago
Jayendra Dahyalal Sanja
Jayendra Dahyalal Sanja
Director
over 25 years ago
Babulal Amarshibhai Nayakpara
Babulal Amarshibhai Nayakpara
Director
over 25 years ago

Charges

0
01 February 2001
State Bank Of Saurashtra
5 Lak
21 November 1994
Bank Of India
4 Lak
05 March 1993
Bank Of Indiaa
2 Lak
29 July 1996
Bank Of India
8 Lak
05 March 1992
Gujrat State Financial Corporation
9 Lak
29 July 1996
Bank Of India
0
05 March 1992
Gujrat State Financial Corporation
0
01 February 2001
State Bank Of Saurashtra
0
21 November 1994
Bank Of India
0
05 March 1993
Bank Of Indiaa
0
29 July 1996
Bank Of India
0
05 March 1992
Gujrat State Financial Corporation
0
01 February 2001
State Bank Of Saurashtra
0
21 November 1994
Bank Of India
0
05 March 1993
Bank Of Indiaa
0
29 July 1996
Bank Of India
0
05 March 1992
Gujrat State Financial Corporation
0
01 February 2001
State Bank Of Saurashtra
0
21 November 1994
Bank Of India
0
05 March 1993
Bank Of Indiaa
0
29 July 1996
Bank Of India
0
05 March 1992
Gujrat State Financial Corporation
0
01 February 2001
State Bank Of Saurashtra
0
21 November 1994
Bank Of India
0
05 March 1993
Bank Of Indiaa
0

Documents

Form DPT-3-11052021-signed
Form DPT-3-31122020_signed
Form DPT-3-30122020_signed
Form DIR-12-17062020_signed
Evidence of cessation;-17062020
Optional Attachment-(1)-17062020
Notice of resignation;-17062020
Form ADT-1-07122019_signed
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Copy of written consent given by auditor-27112019
Copy of the intimation sent by company-27112019
Copy of resolution passed by the company-27112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form DIR-12-20032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16032019
Optional Attachment-(1)-16032019
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Copy of the intimation sent by company-12062018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-12062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12062018
Copy of written consent given by auditor-12062018
Directors report as per section 134(3)-12062018
Annual return as per schedule V of the Companies Act,1956-12062018