Company Information

CIN
Status
Date of Incorporation
13 May 1981
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 November 2020
Paid Up Capital
2,300,000
Authorised Capital
4,000,000

Directors

Priyesh Prakash Shah
Priyesh Prakash Shah
Director
about 3 years ago
Jitendra Lalji Shah
Jitendra Lalji Shah
Director
about 11 years ago
Banjul Ashok Shah
Banjul Ashok Shah
Director
over 16 years ago
Tushar Manilal Shah
Tushar Manilal Shah
Director
about 19 years ago
Ashokkumar Harakhchand Shah
Ashokkumar Harakhchand Shah
Whole Time Director
over 44 years ago

Charges

18 Crore
12 September 2019
Icici Bank Limited
13 Crore
05 January 2019
Bank Of Baroda
4 Crore
17 February 2017
State Bank Of India
14 Crore
24 July 1990
State Bank Of India
21 Lak
13 February 1990
State Bank Of India
60 Lak
24 July 1990
State Bank Of India
30 Lak
30 December 1988
State Bank Of India
69 Lak
10 September 1990
State Bank Of India
3 Lak
15 September 1984
State Bank Of India
5 Lak
05 May 1993
State Bank Of India
1 Crore
11 April 1988
Gujarat State Financial Corporation
21 Lak
20 January 1990
State Bank Of India
69 Lak
17 December 1981
Gujarat State Financial Corporation
30 Lak
25 August 2020
Icici Bank Limited
1 Crore
25 August 2020
Icici Bank Limited
3 Crore
27 February 2020
Icici Bank Limited
33 Lak

Documents

Supplementary or Test audit report under section 143-23122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23122020
Form AOC - 4 CFS-23122020
Form DPT-3-19122020_signed
Approval letter for extension of AGM;-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Optional Attachment-(1)-16122020
Directors report as per section 134(3)-16122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16122020
List of share holders, debenture holders;-16122020
Statement of Subsidiaries as per section 129 - Form AOC-1-16122020
Approval letter of extension of financial year or AGM-16122020
Form MGT-7-16122020_signed
Form AOC-4-16122020_signed
Instrument(s) of creation or modification of charge;-10092020
Optional Attachment-(1)-10092020
Form CHG-1-10092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200910
Optional Attachment-(1)-10082020
Instrument(s) of creation or modification of charge;-10082020
Form CHG-1-10082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200810
Form MGT-7-23112019_signed
Form MSME FORM I-20112019_signed
List of share holders, debenture holders;-09112019
Form CHG-4-04112019_signed
Letter of the charge holder stating that the amount has been satisfied-04112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-18102019