Company Information

CIN
Status
Date of Incorporation
05 April 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,200,000
Authorised Capital
2,500,000

Directors

Shrenik Gandhi
Shrenik Gandhi
Director
over 2 years ago
Sachin Mahendrapal Gandhi
Sachin Mahendrapal Gandhi
Director
over 15 years ago

Past Directors

Shantilal Dhanraj Gandhi
Shantilal Dhanraj Gandhi
Additional Director
almost 15 years ago
Rahul Shantilal Gandhi
Rahul Shantilal Gandhi
Director
over 15 years ago
Sanjay Pravinkumar Gandhi
Sanjay Pravinkumar Gandhi
Director
over 26 years ago
Pravinkumar Dhanraj Gandhi
Pravinkumar Dhanraj Gandhi
Director
over 31 years ago
Rajesh Gandhi Amratlal
Rajesh Gandhi Amratlal
Director
over 31 years ago
Mahendrapal Dhanraj Gandhi
Mahendrapal Dhanraj Gandhi
Director
over 31 years ago

Charges

4 Crore
30 March 2013
City Union Bank Limited
4 Crore
21 April 2011
Hdfc Bank Limited
3 Crore
20 August 2005
Bank Of Baroda
2 Crore
04 September 1995
Textile Traders Co-operative Bank Limited
35 Lak
13 May 1994
Textile Traders Co-operative Bank Limited
20 Lak
20 January 2021
City Union Bank Limited
58 Lak
20 January 2021
City Union Bank Limited
0
30 March 2013
City Union Bank Limited
0
20 August 2005
Bank Of Baroda
0
13 May 1994
Textile Traders Co-operative Bank Limited
0
04 September 1995
Textile Traders Co-operative Bank Limited
0
21 April 2011
Hdfc Bank Limited
0
20 January 2021
City Union Bank Limited
0
30 March 2013
City Union Bank Limited
0
20 August 2005
Bank Of Baroda
0
13 May 1994
Textile Traders Co-operative Bank Limited
0
04 September 1995
Textile Traders Co-operative Bank Limited
0
21 April 2011
Hdfc Bank Limited
0

Documents

Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Instrument(s) of creation or modification of charge;-07122018
Form CHG-1-07122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181207
List of share holders, debenture holders;-03122018
Form MGT-7-03122018_signed
Directors report as per section 134(3)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form AOC-4-16112018_signed
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017
Form AOC-4-23112017_signed
Proof of dispatch-14042017
Acknowledgement received from company-14042017
Notice of resignation filed with the company-14042017
Notice of resignation;-14042017
Evidence of cessation;-14042017
Form DIR-11-14042017_signed
Form DIR-12-14042017_signed