Company Information

CIN
Status
Date of Incorporation
28 March 1979
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Tejash Suresh Desai
Tejash Suresh Desai
Director
over 2 years ago
Sonal Tejash Desai
Sonal Tejash Desai
Director/Designated Partner
about 4 years ago
Indravadan Brijlal Patel
Indravadan Brijlal Patel
Director/Designated Partner
about 4 years ago
Chandanben Sureshchandra Desai
Chandanben Sureshchandra Desai
Director/Designated Partner
about 4 years ago
Amit Kantilal Bhalodia
Amit Kantilal Bhalodia
Director/Designated Partner
about 4 years ago
Sureshchandra Jagjivanbhai Desai
Sureshchandra Jagjivanbhai Desai
Director
over 46 years ago

Past Directors

Vijay Kumar Sureshchandra Desai
Vijay Kumar Sureshchandra Desai
Director
about 24 years ago

Charges

38 Lak
28 September 2017
Bank Of Baroda
38 Lak
24 March 1984
Bank Of Baroda
13 Lak
30 September 1995
Bank Of Baroda
1 Lak
03 July 1995
Bank Of Baroda
16 Lak
03 July 1995
Bank Of Baroda
7 Lak
15 April 1991
Bank Of Baroda
1 Lak
18 October 2010
Bank Of Baroda
77 Lak
28 September 2017
Others
0
03 July 1995
Bank Of Baroda
0
18 October 2010
Bank Of Baroda
0
03 July 1995
Bank Of Baroda
0
15 April 1991
Bank Of Baroda
0
30 September 1995
Bank Of Baroda
0
24 March 1984
Bank Of Baroda
0
28 September 2017
Others
0
03 July 1995
Bank Of Baroda
0
18 October 2010
Bank Of Baroda
0
03 July 1995
Bank Of Baroda
0
15 April 1991
Bank Of Baroda
0
30 September 1995
Bank Of Baroda
0
24 March 1984
Bank Of Baroda
0
28 September 2017
Others
0
03 July 1995
Bank Of Baroda
0
18 October 2010
Bank Of Baroda
0
03 July 1995
Bank Of Baroda
0
15 April 1991
Bank Of Baroda
0
30 September 1995
Bank Of Baroda
0
24 March 1984
Bank Of Baroda
0

Documents

Form DPT-3-23102020-signed
Form ADT-1-15122019_signed
Form AOC-4-15122019_signed
Form MGT-7-10122019_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
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of resolution passed by the company-30112019
List of share holders, debenture holders;-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Form DPT-3-13082019-signed
Form AOC-4-17122018-signed
Optional Attachment-(3)-15122018
Optional Attachment-(1)-15122018
Optional Attachment-(2)-15122018
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
List of share holders, debenture holders;-01122018
Directors report as per section 134(3)-01122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Form MGT-7-01122018_signed
Form CHG-1-08082018_signed
Optional Attachment-(1)-08082018
Instrument(s) of creation or modification of charge;-08082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180808
Evidence of cessation;-21072018
Optional Attachment-(1)-21072018
Form DIR-12-21072018_signed
Notice of resignation;-21072018