Company Information

CIN
Status
Date of Incorporation
18 July 1972
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
135,000
Authorised Capital
500,000

Directors

Payal Sharad Shah
Payal Sharad Shah
Director/Designated Partner
about 7 years ago
Umang Himanshu Shah
Umang Himanshu Shah
Director/Designated Partner
over 11 years ago

Past Directors

Hasmina Sharad Shah
Hasmina Sharad Shah
Director
over 12 years ago
Himanshu V Shah
Himanshu V Shah
Director
about 13 years ago
Hemant Vrajlal Shah
Hemant Vrajlal Shah
Whole Time Director
about 22 years ago
Jay Hemant Shah
Jay Hemant Shah
Whole Time Director
about 24 years ago
Bhavin Dushyant Shah
Bhavin Dushyant Shah
Whole Time Director
about 25 years ago
Bharat Sarabhai Shah
Bharat Sarabhai Shah
Whole Time Director
about 27 years ago
Dushyant Vrajlal Shah
Dushyant Vrajlal Shah
Whole Time Director
about 27 years ago

Charges

5 Crore
31 May 2013
Kotak Mahindra Bank Limited
4 Crore
01 October 2009
Dena Bank Jcroad
8 Lak
09 October 2019
Kotak Mahindra Bank Limited
90 Lak
12 August 2021
Hdfc Bank Limited
0
18 March 2022
Hdfc Bank Limited
0
08 September 2021
Hdfc Bank Limited
0
31 May 2013
Others
0
09 October 2019
Others
0
01 October 2009
Dena Bank Jcroad
0
12 August 2021
Hdfc Bank Limited
0
18 March 2022
Hdfc Bank Limited
0
08 September 2021
Hdfc Bank Limited
0
31 May 2013
Others
0
09 October 2019
Others
0
01 October 2009
Dena Bank Jcroad
0
12 August 2021
Hdfc Bank Limited
0
18 March 2022
Hdfc Bank Limited
0
08 September 2021
Hdfc Bank Limited
0
31 May 2013
Others
0
09 October 2019
Others
0
01 October 2009
Dena Bank Jcroad
0

Documents

Form CHG-1-24122019_signed
Instrument(s) of creation or modification of charge;-23122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191223
Form CHG-1-29112019_signed
Instrument(s) of creation or modification of charge;-29112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191129
Form ADT-1-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Copy of written consent given by auditor-26102019
Copy of the intimation sent by company-26102019
Copy of resolution passed by the company-26102019
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Form MGT-7-26102019_signed
Form AOC-4-26102019_signed
Form MR-1-20122018_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -20122018
Copy of shareholders resolution-20122018
Form DIR-12-20122018_signed
Optional Attachment-(1)-20122018
Evidence of cessation;-20122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122018
List of share holders, debenture holders;-22112018
Directors report as per section 134(3)-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
Form AOC-4-22112018_signed
Form MGT-7-22112018_signed
Instrument(s) of creation or modification of charge;-18072018
Optional Attachment-(1)-18072018
Optional Attachment-(2)-18072018