Company Information

CIN
Status
Date of Incorporation
10 December 1986
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
36,996,000
Authorised Capital
70,000,000

Directors

Ghanshyam Babuprasad Shah
Ghanshyam Babuprasad Shah
Director/Designated Partner
almost 3 years ago
Kailashchandra Babuprasad Shah
Kailashchandra Babuprasad Shah
Director/Designated Partner
almost 12 years ago

Past Directors

Nishant Kailash Khatod
Nishant Kailash Khatod
Additional Director
over 3 years ago
Babuprasad Ramdayal Shah
Babuprasad Ramdayal Shah
Director
almost 12 years ago

Charges

64 Crore
13 September 1988
Madhavpura Mercantile Co-op. Bank Ltd.
5 Lak
26 October 2005
Uti Bank Limited
7 Crore
26 October 2005
Uti Bank Limited
4 Crore
07 May 2011
Standard Chartered Bank (acting As An Agent On Behalf Of Idbi Bank Limited)
30 Crore
05 February 2010
Idbi Bank Limited
13 Crore
20 September 2007
Standard Chartered Bank
18 Crore
25 August 2007
Standard Chartered Bank
10 Crore
15 March 2004
Citi Corp. Finance India Ltd.
4 Lak
12 March 2021
Axis Bank Limited
4 Crore
22 February 2021
Axis Bank Limited
2 Crore
15 February 2022
Standard Chartered Bank
0
25 August 2007
Standard Chartered Bank
0
12 March 2021
Axis Bank Limited
0
22 February 2021
Axis Bank Limited
0
05 February 2010
Idbi Bank Limited
0
15 March 2004
Citi Corp. Finance India Ltd.
0
26 October 2005
Uti Bank Limited
0
20 September 2007
Standard Chartered Bank
0
07 May 2011
Standard Chartered Bank (acting As An Agent On Behalf Of Idbi Bank Limited)
0
26 October 2005
Uti Bank Limited
0
13 September 1988
Madhavpura Mercantile Co-op. Bank Ltd.
0
15 February 2022
Standard Chartered Bank
0
25 August 2007
Standard Chartered Bank
0
12 March 2021
Axis Bank Limited
0
22 February 2021
Axis Bank Limited
0
05 February 2010
Idbi Bank Limited
0
15 March 2004
Citi Corp. Finance India Ltd.
0
26 October 2005
Uti Bank Limited
0
20 September 2007
Standard Chartered Bank
0
07 May 2011
Standard Chartered Bank (acting As An Agent On Behalf Of Idbi Bank Limited)
0
26 October 2005
Uti Bank Limited
0
13 September 1988
Madhavpura Mercantile Co-op. Bank Ltd.
0
15 February 2022
Standard Chartered Bank
0
25 August 2007
Standard Chartered Bank
0
12 March 2021
Axis Bank Limited
0
22 February 2021
Axis Bank Limited
0
05 February 2010
Idbi Bank Limited
0
15 March 2004
Citi Corp. Finance India Ltd.
0
26 October 2005
Uti Bank Limited
0
20 September 2007
Standard Chartered Bank
0
07 May 2011
Standard Chartered Bank (acting As An Agent On Behalf Of Idbi Bank Limited)
0
26 October 2005
Uti Bank Limited
0
13 September 1988
Madhavpura Mercantile Co-op. Bank Ltd.
0

Documents

Form DPT-3-31102020_signed
Copy of MGT-8-31102020
Optional Attachment-(1)-31102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102020
List of share holders, debenture holders;-31102020
Form AOC-4(XBRL)-31102020_signed
Form MGT-7-31102020_signed
Form CHG-4-27112019_signed
Letter of the charge holder stating that the amount has been satisfied-27112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191127
List of share holders, debenture holders;-05112019
Copy of MGT-8-05112019
Optional Attachment-(1)-05112019
Form MGT-7-05112019_signed
Optional Attachment-(1)-31102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31102019
Form AOC-4(XBRL)-31102019_signed
Form DPT-3-16072019-signed
Optional Attachment-(1)-22062019
List of share holders, debenture holders;-19112018
Copy of MGT-8-19112018
Optional Attachment-(1)-19112018
Form MGT-7-19112018_signed
Form AOC-4(XBRL)-26102018_signed
Form AOC-4(XBRL)-26102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
Optional Attachment-(1)-25102018
Optional Attachment-(2)-25102018
Form CHG-1-20102018_signed