Company Information

CIN
Status
Date of Incorporation
13 September 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,270,000
Authorised Capital
25,000,000

Past Directors

Nilesh Keshavlal Patel
Nilesh Keshavlal Patel
Director
over 10 years ago
Kamlesh Lalbhai Patel
Kamlesh Lalbhai Patel
Additional Director
over 10 years ago
Nimish Keshavlal Patel
Nimish Keshavlal Patel
Additional Director
over 10 years ago
Narsinhbhai J Patel
Narsinhbhai J Patel
Director
about 14 years ago
Harjibhai Joitabhai Patel
Harjibhai Joitabhai Patel
Director
about 14 years ago
Desai Arunkumar Mohanbhai
Desai Arunkumar Mohanbhai
Director
almost 27 years ago
Bachani Yashvantkumar Lekhraj
Bachani Yashvantkumar Lekhraj
Director
about 29 years ago
Thakor Shantidan Bheravdan
Thakor Shantidan Bheravdan
Director
about 29 years ago
Bhatol Narsinhbhai Parthibhai
Bhatol Narsinhbhai Parthibhai
Director
about 29 years ago

Charges

3 Crore
27 August 2009
Kotak Mahindra Bank Limited
1 Crore
17 February 1999
Gujarat Industrial Investment Corpn. Ltd.
2 Crore
05 October 2002
State Bank Of India
10 Crore
29 October 2002
State Bank Of India
1 Crore
02 November 2002
State Bank Of India
1 Crore
12 March 2007
State Bank Of India
5 Crore
12 March 2007
State Bank Of India
0
27 August 2009
Kotak Mahindra Bank Limited
0
29 October 2002
State Bank Of India
0
05 October 2002
State Bank Of India
0
02 November 2002
State Bank Of India
0
17 February 1999
Gujarat Industrial Investment Corpn. Ltd.
0
12 March 2007
State Bank Of India
0
27 August 2009
Kotak Mahindra Bank Limited
0
29 October 2002
State Bank Of India
0
05 October 2002
State Bank Of India
0
02 November 2002
State Bank Of India
0
17 February 1999
Gujarat Industrial Investment Corpn. Ltd.
0
12 March 2007
State Bank Of India
0
27 August 2009
Kotak Mahindra Bank Limited
0
29 October 2002
State Bank Of India
0
05 October 2002
State Bank Of India
0
02 November 2002
State Bank Of India
0
17 February 1999
Gujarat Industrial Investment Corpn. Ltd.
0
12 March 2007
State Bank Of India
0
27 August 2009
Kotak Mahindra Bank Limited
0
29 October 2002
State Bank Of India
0
05 October 2002
State Bank Of India
0
02 November 2002
State Bank Of India
0
17 February 1999
Gujarat Industrial Investment Corpn. Ltd.
0
12 March 2007
State Bank Of India
0
27 August 2009
Kotak Mahindra Bank Limited
0
29 October 2002
State Bank Of India
0
05 October 2002
State Bank Of India
0
02 November 2002
State Bank Of India
0
17 February 1999
Gujarat Industrial Investment Corpn. Ltd.
0

Documents

Form AOC-4(XBRL)-25112020_signed
Form MGT-7-25112020_signed
List of share holders, debenture holders;-20112020
Optional Attachment-(1)-20112020
Optional Attachment-(2)-20112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112020
Optional Attachment-(3)-20112020
Form DIR-12-14092020_signed
Evidence of cessation;-14092020
Form DPT-3-06082020-signed
Form DPT-3-29012020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Optional Attachment-(1)-18102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Optional Attachment-(3)-18102019
Optional Attachment-(2)-18102019
Form AOC-4(XBRL)-18102019_signed
Form BEN - 2-29072019_signed
Declaration under section 90-27072019
Form DPT-3-09072019
Directors report as per section 134(3)-14072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14072018
Form AOC-4-14072018_signed
Form MGT-7-09072018_signed
List of share holders, debenture holders;-06072018
List of share holders, debenture holders;-01092017
Form MGT-7-01092017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18082017
Form AOC-4-18082017_signed