Company Information

CIN
Status
Date of Incorporation
31 October 1985
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,223,100
Authorised Capital
3,500,000

Directors

Amit Ashokraj Mehta
Amit Ashokraj Mehta
Director
over 2 years ago
Mukesh Ajayraj Mehta
Mukesh Ajayraj Mehta
Director
over 20 years ago
Ashok Mehta
Ashok Mehta
Managing Director
over 30 years ago

Charges

1 Crore
12 July 1997
The Social Co-operative Bank Ltd.
30 Lak
24 August 1995
Bank Of India
15 Lak
10 August 1994
Bank Of India
42 Lak
18 July 1992
Bank Of India
1 Lak
23 January 1987
Bank Of India
15 Lak
23 January 1987
Bank Of India
14 Lak
19 May 1986
Bank Of India
10 Lak
24 April 1986
Gujarat State Financial Corporation
35 Lak
12 July 1997
The Social Co-operative Bank Ltd.
30 Lak
12 July 1997
The Social Co-operative Bank Ltd.
0
24 August 1995
Bank Of India
0
23 January 1987
Bank Of India
0
23 January 1987
Bank Of India
0
18 July 1992
Bank Of India
0
12 July 1997
The Social Co-operative Bank Ltd.
0
10 August 1994
Bank Of India
0
19 May 1986
Bank Of India
0
24 April 1986
Gujarat State Financial Corporation
0
12 July 1997
The Social Co-operative Bank Ltd.
0
24 August 1995
Bank Of India
0
23 January 1987
Bank Of India
0
23 January 1987
Bank Of India
0
18 July 1992
Bank Of India
0
12 July 1997
The Social Co-operative Bank Ltd.
0
10 August 1994
Bank Of India
0
19 May 1986
Bank Of India
0
24 April 1986
Gujarat State Financial Corporation
0

Documents

Form DPT-3-31122020-signed
Form ADT-1-03112020_signed
Form MGT-7-03112020_signed
Form AOC-4-02112020_signed
Directors report as per section 134(3)-28102020
List of share holders, debenture holders;-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Copy of resolution passed by the company-28102020
Copy of the intimation sent by company-28102020
Copy of written consent given by auditor-28102020
Form CHG-4-19072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200719
Letter of the charge holder stating that the amount has been satisfied-18072020
Form DPT-3-01012020-signed
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-05112019
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
Form AOC-4-03112018_signed
Form MGT-7-03112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
List of share holders, debenture holders;-29102018
Form AOC-4-06122017_signed
Form MGT-7-06122017_signed
Directors report as per section 134(3)-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
List of share holders, debenture holders;-22112017
Form MGT-7-17112016_signed