Company Information

CIN
Status
Date of Incorporation
17 August 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,250,000
Authorised Capital
1,250,000

Directors

Vasantbhai Ambalal Raval
Vasantbhai Ambalal Raval
Director/Designated Partner
over 2 years ago
Chirag Girishbhai Patel
Chirag Girishbhai Patel
Director/Designated Partner
over 2 years ago
Pratik Girishbhai Patel
Pratik Girishbhai Patel
Director/Designated Partner
over 2 years ago
Prakashkumar Shivramdas Patel
Prakashkumar Shivramdas Patel
Director
over 15 years ago

Past Directors

Jigna Vipulbhai Patel
Jigna Vipulbhai Patel
Additional Director
over 7 years ago
Vinodkumar Ambalal Patel
Vinodkumar Ambalal Patel
Director
over 20 years ago
Laxmanbhai Ambalal Patel
Laxmanbhai Ambalal Patel
Director
over 33 years ago
Dilip Chaturbhai Patel
Dilip Chaturbhai Patel
Director
over 33 years ago

Charges

2 Crore
10 March 2017
The Kalol Nagarik Sahakari Bank Limited
3 Lak
04 January 2016
The Kalol Nagarik Sahakari Bank Limited
60 Lak
14 August 2004
Union Bank Of India
20 Lak
26 December 2003
Union Bank Of India
2 Lak
09 August 2021
Sidbi
70 Lak
30 November 2020
Hdfc Bank Limited
1 Crore
02 June 2020
Sidbi
50 Lak
29 July 2023
Hdfc Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
30 November 2020
Hdfc Bank Limited
0
02 June 2020
Sidbi
0
09 August 2021
Sidbi
0
10 March 2017
Others
0
26 December 2003
Union Bank Of India
0
14 August 2004
Union Bank Of India
0
04 January 2016
The Kalol Nagarik Sahakari Bank Limited
0
29 July 2023
Hdfc Bank Limited
0
26 September 2022
Hdfc Bank Limited
0
30 November 2020
Hdfc Bank Limited
0
02 June 2020
Sidbi
0
09 August 2021
Sidbi
0
10 March 2017
Others
0
26 December 2003
Union Bank Of India
0
14 August 2004
Union Bank Of India
0
04 January 2016
The Kalol Nagarik Sahakari Bank Limited
0

Documents

Form CHG-1-10122020_signed
Instrument(s) of creation or modification of charge;-10122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201210
Form ADT-1-06122020_signed
Copy of written consent given by auditor-02122020
Copy of resolution passed by the company-02122020
Copy of the intimation sent by company-02122020
Form ADT-3-27112020_signed
Resignation letter-25112020
Form DIR-12-31082020_signed
Optional Attachment-(1)-29082020
Form CHG-4-06072020_signed
Letter of the charge holder stating that the amount has been satisfied-04072020
Instrument(s) of creation or modification of charge;-03062020
Optional Attachment-(1)-03062020
Optional Attachment-(2)-03062020
Form CHG-1-03062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200603
Form DPT-3-30012020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-17072019
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23122018
Optional Attachment-(1)-23122018