Company Information

CIN
Status
Date of Incorporation
28 February 1985
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
822,000
Authorised Capital
1,000,000

Directors

Amit Pravinbhai Patel
Amit Pravinbhai Patel
Director
about 2 years ago
Kailashben Pravinbhai Patel
Kailashben Pravinbhai Patel
Director
about 33 years ago

Past Directors

Rameshkumar Shivabhai Patel
Rameshkumar Shivabhai Patel
Director
about 20 years ago

Charges

15 Lak
28 November 1990
The Visnagar Nagrik Sahakari Bank Ltd
5 Lak
31 March 1989
The Visnagar Nagrik Sahakari Bank Ltd
5 Lak
31 March 1987
The Visnagar Nagrik Sahakari Bank Ltd
5 Lak
29 April 1991
Bank Of Baroda
2 Crore
01 February 1994
Bank Of Baroda
10 Lak
31 March 1989
The Visnagar Nagrik Sahakari Bank Ltd
0
28 November 1990
The Visnagar Nagrik Sahakari Bank Ltd
0
31 March 1987
The Visnagar Nagrik Sahakari Bank Ltd
0
01 February 1994
Bank Of Baroda
0
29 April 1991
Bank Of Baroda
0
31 March 1989
The Visnagar Nagrik Sahakari Bank Ltd
0
28 November 1990
The Visnagar Nagrik Sahakari Bank Ltd
0
31 March 1987
The Visnagar Nagrik Sahakari Bank Ltd
0
01 February 1994
Bank Of Baroda
0
29 April 1991
Bank Of Baroda
0
31 March 1989
The Visnagar Nagrik Sahakari Bank Ltd
0
28 November 1990
The Visnagar Nagrik Sahakari Bank Ltd
0
31 March 1987
The Visnagar Nagrik Sahakari Bank Ltd
0
01 February 1994
Bank Of Baroda
0
29 April 1991
Bank Of Baroda
0

Documents

Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
List of share holders, debenture holders;-23102019
Form INC-22-03052019_signed
Form MGT-14-29042019_signed
Copies of the utility bills as mentioned above (not older than two months)-29042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29042019
Optional Attachment-(1)-29042019
Copy of board resolution authorizing giving of notice-29042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29042019
Form MGT-7-02112018_signed
Form AOC-4-02112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
List of share holders, debenture holders;-26102018
Form AOC-4-07122017_signed
Form MGT-7-07122017_signed
List of share holders, debenture holders;-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
Form CHG-4-15052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170508
Letter of the charge holder stating that the amount has been satisfied-05052017
Form MGT-7-22102016_signed
Directors report as per section 134(3)-20102016
List of share holders, debenture holders;-20102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102016
Form AOC-4-20102016_signed