Company Information

CIN
Status
Date of Incorporation
29 December 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Natvarbhai Bechardas Patel
Natvarbhai Bechardas Patel
Director
almost 16 years ago
Brijeshkumar Vishnubhai Patel
Brijeshkumar Vishnubhai Patel
Director
about 16 years ago
Chintan Bharatbhai Patel
Chintan Bharatbhai Patel
Director
over 17 years ago
Rajanikant Natavarbhai Patel
Rajanikant Natavarbhai Patel
Director
almost 21 years ago
Maheshkumar Bechardas Patel
Maheshkumar Bechardas Patel
Director
almost 21 years ago

Past Directors

Dineshkumar Atmaramdas Patel
Dineshkumar Atmaramdas Patel
Director
almost 21 years ago
Vishnubhai Prabhudas Patel
Vishnubhai Prabhudas Patel
Director
almost 21 years ago

Charges

4 Crore
28 May 2012
Shree Kadi Nagrik Sahakari Bank Ltd.
2 Crore
27 April 2012
Shree Kadi Nagrik Sahakari Bank Ltd.
2 Crore
27 April 2012
Shree Kadi Nagrik Sahakari Bank Ltd.
0
28 May 2012
Shree Kadi Nagrik Sahakari Bank Ltd.
0
27 April 2012
Shree Kadi Nagrik Sahakari Bank Ltd.
0
28 May 2012
Shree Kadi Nagrik Sahakari Bank Ltd.
0
27 April 2012
Shree Kadi Nagrik Sahakari Bank Ltd.
0
28 May 2012
Shree Kadi Nagrik Sahakari Bank Ltd.
0

Documents

Form AOC-4-24122020_signed
Form MGT-7-24122020_signed
List of share holders, debenture holders;-22122020
Directors report as per section 134(3)-22122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Approval letter of extension of financial year or AGM-22122020
Approval letter for extension of AGM;-22122020
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-06122019_signed
Optional Attachment-(1)-03122019
Directors report as per section 134(3)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Directors report as per section 134(3)-15102018
List of share holders, debenture holders;-15102018
Optional Attachment-(1)-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Form MGT-7-15102018_signed
Form AOC-4-15102018_signed
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-24112017
Optional Attachment-(1)-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form ADT-1-16102017_signed
Copy of resolution passed by the company-14102017
Copy of written consent given by auditor-14102017
Copy of the intimation sent by company-14102017
Form AOC-4-03102016_signed