Company Information

CIN
Status
Date of Incorporation
19 August 1986
State / ROC
Ahmedabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Samin Pankajbhai Shah
Samin Pankajbhai Shah
Director
over 24 years ago
Sachin Pankajbhai Shah
Sachin Pankajbhai Shah
Director
almost 29 years ago
Pankajbhai Kantilal Shah
Pankajbhai Kantilal Shah
Director
almost 36 years ago

Charges

2 Crore
28 March 2014
Axis Bank Limited
2 Crore
12 November 2008
Nutan Nagarik Sahakari Bank Ltd
40 Lak
01 February 2012
Nutan Nagarik Sahakari Bank Ltd.
9 Lak
09 April 2012
Nutan Nagarik Sahakari Bank Ltd.
14 Lak
28 October 2013
Nutan Nagarik Sahakari Bank Ltd.
17 Lak
29 January 1991
Bank Of Baroda
7 Lak
13 October 1993
Sundaram Fnance Limited
2 Lak
16 February 2012
Nutan Nagarik Sahakari Bank Ltd.
3 Lak
21 June 2010
Nutan Nagarik Sahakari Bank Ltd.
35 Lak
17 October 2011
Nutan Nagarik Sahakari Bank Ltd.
5 Lak
10 February 2012
Nutan Nagarik Sahakari Bank Ltd.
4 Lak
26 April 2007
The Kalupur Comm. Co.op Bank Ltd.
2 Lak
29 June 2006
The Kalupur Com. Co-op Bank Ltd
6 Lak
08 April 2009
Nutan Nagarik Sahakari Bank Ltd.
4 Lak
26 April 2007
The Kalupur Comm Co. Op Bank Ltd.
10 Lak
16 May 1997
State Abnk Of India
45 Lak

Documents

Form CHG-1-05102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201005
Instrument(s) of creation or modification of charge;-02102020
Optional Attachment-(1)-02102020
Form DPT-3-31012020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019
Form DPT-3-29072019
Form MSME FORM I-10062019_signed
Instrument(s) of creation or modification of charge;-26032019
Form CHG-1-26032019_signed
Optional Attachment-(1)-26032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190326
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Directors report as per section 134(3)-25122018
Form AOC-4-25122018_signed
Form MGT-7-25122018_signed
Instrument(s) of creation or modification of charge;-15122018
Optional Attachment-(1)-15122018
Form CHG-1-15122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181215
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012018
Directors report as per section 134(3)-16012018
Form AOC-4-16012018_signed