Company Information

CIN
Status
Date of Incorporation
19 February 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
8,841,020
Authorised Capital
10,000,000

Directors

Harishkumar Tribhovandas Patel
Harishkumar Tribhovandas Patel
Director/Designated Partner
over 2 years ago
Bharatkumar Tribhovandas Patel
Bharatkumar Tribhovandas Patel
Beneficial Owner
about 6 years ago
Sushilaben Harishkumar Patel
Sushilaben Harishkumar Patel
Beneficial Owner
over 34 years ago

Charges

0
28 March 2007
Syndicate Bank
33 Lak
02 January 1996
Syndicate Bank
12 Crore
13 May 2009
The Sarvodaya Sahakari Bank Limited
1 Crore
18 September 2009
The Srvodaya Sahakari Bank Ltd.
19 Lak
28 March 2007
Syndicate Bank
0
02 January 1996
Syndicate Bank
0
18 September 2009
The Srvodaya Sahakari Bank Ltd.
0
13 May 2009
The Sarvodaya Sahakari Bank Limited
0
28 March 2007
Syndicate Bank
0
02 January 1996
Syndicate Bank
0
18 September 2009
The Srvodaya Sahakari Bank Ltd.
0
13 May 2009
The Sarvodaya Sahakari Bank Limited
0
28 March 2007
Syndicate Bank
0
02 January 1996
Syndicate Bank
0
18 September 2009
The Srvodaya Sahakari Bank Ltd.
0
13 May 2009
The Sarvodaya Sahakari Bank Limited
0
28 March 2007
Syndicate Bank
0
02 January 1996
Syndicate Bank
0
18 September 2009
The Srvodaya Sahakari Bank Ltd.
0
13 May 2009
The Sarvodaya Sahakari Bank Limited
0

Documents

Form INC-28-09032020-signed
Form CHG-4-05032020-signed
Letter of the charge holder stating that the amount has been satisfied-05032020
CERTIFICATE OF SATISFACTION OF CHARGE-20200305
Form CHG-4-28022020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200228
Form CHG-4-27022020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200227
Form INC-28-24022020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-24022020
Optional Attachment-(1)-24022020
Copy of court order or NCLT or CLB or order by any other competent authority.-20022020
Optional Attachment-(1)-20022020
Letter of the charge holder stating that the amount has been satisfied-05022020
Letter of the charge holder stating that the amount has been satisfied-10012020
Letter of the charge holder stating that the amount has been satisfied-09012020
marked as defective by Registrar on 27-12-2019
Letter of the charge holder stating that the amount has been satisfied-14062019 marked as defective by Registrar on 27-12-2019
Form CHG-4-15062019_signed marked as defective by Registrar on 27-12-2019
Form CHG-4-21062019_signed marked as defective by Registrar on 27-12-2019
Form CHG-4-10062019_signed marked as defective by Registrar on 27-12-2019
Letter of the charge holder stating that the amount has been satisfied-15062019 marked as defective by Registrar on 27-12-2019
Letter of the charge holder stating that the amount has been satisfied-10062019 marked as defective by Registrar on 27-12-2019
CERTIFICATE OF SATISFACTION OF CHARGE-20190615 marked as defective by Registrar on 27-12-2019
CERTIFICATE OF SATISFACTION OF CHARGE-20190614 marked as defective by Registrar on 27-12-2019
CERTIFICATE OF SATISFACTION OF CHARGE-20190610 marked as defective by Registrar on 27-12-2019
List of share holders, debenture holders;-14122019