Company Information

CIN
Status
Date of Incorporation
23 October 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,550,900
Authorised Capital
2,000,000

Directors

Sureshchandra Ramsahay Dudani
Sureshchandra Ramsahay Dudani
Director
over 2 years ago
Satyanarayan Sohanlal Shah
Satyanarayan Sohanlal Shah
Director/Designated Partner
over 2 years ago
Ashokkumar Prahladray Shah
Ashokkumar Prahladray Shah
Director/Designated Partner
about 7 years ago

Past Directors

Kailashchandra Sohanlal Shah
Kailashchandra Sohanlal Shah
Director
over 34 years ago

Charges

59 Lak
15 March 2017
Hdfc Bank Limited
59 Lak
21 July 2000
The Himatnagar Nagrik Sahakari Bank Limited
50 Lak
28 February 2011
The Himatnagar Nagrik Sahakari Bank Limited
50 Lak
23 January 1992
Gujarat State Financial Corporation
9 Lak
15 March 2017
Hdfc Bank Limited
0
23 January 1992
Gujarat State Financial Corporation
0
21 July 2000
The Himatnagar Nagrik Sahakari Bank Limited
0
28 February 2011
The Himatnagar Nagrik Sahakari Bank Limited
0
15 March 2017
Hdfc Bank Limited
0
23 January 1992
Gujarat State Financial Corporation
0
21 July 2000
The Himatnagar Nagrik Sahakari Bank Limited
0
28 February 2011
The Himatnagar Nagrik Sahakari Bank Limited
0

Documents

Form MGT-7-26122020_signed
Form AOC-4-26122020_signed
List of share holders, debenture holders;-25122020
Directors report as per section 134(3)-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Auditor?s certificate-16092020
Instrument(s) of creation or modification of charge;-17072020
Form CHG-1-17072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4-18112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Directors report as per section 134(3)-13112019
Form ADT-1-21102019_signed
Copy of written consent given by auditor-19102019
Copy of resolution passed by the company-19102019
Copy of the intimation sent by company-19102019
Form DPT-3-28062019-signed
Auditor?s certificate-18062019
Form MGT-7-22112018_signed
Form AOC-4-22112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018
List of share holders, debenture holders;-19112018
Optional Attachment-(1)-19112018
Form DIR-12-29102018_signed
Optional Attachment-(1)-27102018
Form DIR-12-18092018_signed
Optional Attachment-(1)-17092018