Company Information

CIN
Status
Date of Incorporation
15 December 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
1,205,630
Authorised Capital
5,000,000

Directors

Shemin Meghani
Shemin Meghani
Director/Designated Partner
almost 8 years ago

Past Directors

Majit Shaikh
Majit Shaikh
Additional Director
over 16 years ago
Aakash Keshavdev Agarwal
Aakash Keshavdev Agarwal
Additional Director
over 17 years ago
Shrinbanu Najmuddin Meghani
Shrinbanu Najmuddin Meghani
Additional Director
over 17 years ago
Rahim Najmuddin Meghani
Rahim Najmuddin Meghani
Additional Director
over 17 years ago
Shama Raisingh Chandel
Shama Raisingh Chandel
Director
almost 20 years ago
Meenakshi Rajgulshan Gaba
Meenakshi Rajgulshan Gaba
Director
almost 20 years ago
Rajgulshan Sunderdas Gaba
Rajgulshan Sunderdas Gaba
Managing Director
over 20 years ago
Najmuddin Rahemtulla Meghani
Najmuddin Rahemtulla Meghani
Director
almost 36 years ago

Charges

1 Crore
30 December 2005
Prime Co-operative Bank Limited
1 Crore
16 June 1993
Development Co-operative Bank Ltd.
50 Lak
16 June 1993
Development Co-operative Bank Ltd.
0
30 December 2005
Prime Co-operative Bank Limited
0
16 June 1993
Development Co-operative Bank Ltd.
0
30 December 2005
Prime Co-operative Bank Limited
0

Documents

Form DIR-12-03042021_signed
Optional Attachment-(1)-31122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122020
Form ADT-3-24012020_signed
Resignation letter-23012020
Directors report as per section 134(3)-12052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12052018
List of share holders, debenture holders;-12052018
Form MGT-7-12052018_signed
Form AOC-4-12052018_signed
Form 66-13012017_signed
Form 20B-13012017_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-12012017
Annual return as per schedule V of the Companies Act,1956-12012017
Directors report as per section 134(3)-25112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016
List of share holders, debenture holders;-25112016
Form AOC-4-25112016_signed
Form MGT-7-25112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06072016
Directors report as per section 134(3)-06072016
Form AOC-4-06072016_signed
Form ADT-1-04072016_signed
List of share holders, debenture holders;-04072016
Copy of written consent given by auditor-04072016
Copy of resolution passed by the company-04072016
Copy of the intimation sent by company-04072016
Form MGT-7-04072016_signed
Form 23B for period 010413 to 310314-221013.OCT
Form 23B for period 010411 to 310312-290911.OCT