Company Information

CIN
Status
Date of Incorporation
04 May 1988
State / ROC
Ahmedabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
45,000,000
Authorised Capital
50,000,000

Directors

Ashwin Vishwanath Khandelwal
Ashwin Vishwanath Khandelwal
Director
over 18 years ago
Ravi Vishwanath Khandelwal
Ravi Vishwanath Khandelwal
Director
over 18 years ago
Vishvanath Durgaprasad Khandelwal
Vishvanath Durgaprasad Khandelwal
Director
over 37 years ago

Charges

18 Crore
03 October 2017
Indiabulls Commercial Credit Limited
3 Crore
01 November 2010
The Nasik Merchant Co-operative Bank Ltd
15 Crore
07 March 2015
The Textile Co-operative Bank Of Surat Ltd
1 Crore
06 June 2016
Axis Bank Ltd
9 Crore
12 March 2014
Idbi Bank Limited
8 Crore
11 August 2008
State Bank Of India
12 Crore
27 June 2002
Canara Bank
40 Lak

Documents

Form DPT-3-09122020-signed
Form AOC-4-19122019_signed
Form MGT-7-19122019_signed
Directors report as per section 134(3)-17122019
List of share holders, debenture holders;-17122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122019
Form MGT-14-16082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082019
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Form CHG-4-14072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180714
Letter of the charge holder stating that the amount has been satisfied-13072018
Form CHG-4-04042018_signed
Letter of the charge holder stating that the amount has been satisfied-03042018
Form DIR-12-27122017_signed
Notice of resignation;-25122017
Evidence of cessation;-25122017
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
List of share holders, debenture holders;-25112017
Directors report as per section 134(3)-25112017
Form CHG-1-26102017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171026
Instrument(s) of creation or modification of charge;-24102017