Company Information

CIN
Status
Date of Incorporation
25 March 1985
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
3,000,000

Directors

Pathik Manubhai Patel
Pathik Manubhai Patel
Beneficial Owner
almost 3 years ago
Pooja Pathik Patel
Pooja Pathik Patel
Director/Designated Partner
over 3 years ago
Yogeshkumar Naranbhai Patel
Yogeshkumar Naranbhai Patel
Director
over 40 years ago

Past Directors

Vishva Pathik Patel
Vishva Pathik Patel
Additional Director
over 6 years ago
Manubhai Bhagubhai Patel
Manubhai Bhagubhai Patel
Director
about 25 years ago
Dharmin Manubhai Patel
Dharmin Manubhai Patel
Director
almost 30 years ago

Charges

11 Crore
06 October 2015
Kotak Mahindra Bank Limited
10 Crore
21 July 2010
Kotak Mahindra Bank Limited
20 Lak
26 February 2015
Hdfc Bank Limited
5 Crore
23 December 2014
Hdfc Bank Limited
5 Crore
26 June 2009
Kotak Mahindra Bank Limited
5 Crore
26 August 2002
The Kalupur Commercial Co-operative Bank Limited
70 Lak
22 November 2004
The Kalupur Commercial Co-operative Bank Limited
1 Crore
30 September 2019
Axis Bank Limited
34 Lak
06 October 2015
Others
0
30 September 2019
Axis Bank Limited
0
21 July 2010
Kotak Mahindra Bank Limited
0
26 June 2009
Kotak Mahindra Bank Limited
0
23 December 2014
Hdfc Bank Limited
0
22 November 2004
The Kalupur Commercial Co-operative Bank Limited
0
26 August 2002
The Kalupur Commercial Co-operative Bank Limited
0
26 February 2015
Hdfc Bank Limited
0
06 October 2015
Others
0
30 September 2019
Axis Bank Limited
0
21 July 2010
Kotak Mahindra Bank Limited
0
26 June 2009
Kotak Mahindra Bank Limited
0
23 December 2014
Hdfc Bank Limited
0
22 November 2004
The Kalupur Commercial Co-operative Bank Limited
0
26 August 2002
The Kalupur Commercial Co-operative Bank Limited
0
26 February 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-29062020-signed
Auditor?s certificate-19062020
Form CHG-1-03122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191203
Instrument(s) of creation or modification of charge;-12112019
Optional Attachment-(1)-12112019
Optional Attachment-(1)-11112019
List of share holders, debenture holders;-11112019
Copy of MGT-8-11112019
Form MGT-7-11112019_signed
Optional Attachment-(2)-20102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20102019
Optional Attachment-(1)-20102019
Form AOC-4(XBRL)-20102019_signed
Form ADT-1-07102019_signed
Copy of written consent given by auditor-07102019
Copy of the intimation sent by company-07102019
Copy of resolution passed by the company-07102019
Optional Attachment-(1)-07102019
Form DIR-12-07102019_signed
Form BEN - 2-22072019_signed
Declaration under section 90-22072019
Form DPT-3-17062019-signed
Auditor?s certificate-11062019
Form DIR-12-21052019_signed
Optional Attachment-(3)-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Optional Attachment-(1)-24042019
Optional Attachment-(4)-24042019
Optional Attachment-(2)-24042019