Company Information

CIN
Status
Date of Incorporation
18 August 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 September 2023
Paid Up Capital
11,600,000
Authorised Capital
11,600,000

Directors

Nikunj Govindbhai Akbari
Nikunj Govindbhai Akbari
Director/Designated Partner
over 2 years ago
Ketankumar Govindbhai Akbari
Ketankumar Govindbhai Akbari
Director/Designated Partner
over 13 years ago
Kailash Kumar Gadhvi
Kailash Kumar Gadhvi
Director
over 14 years ago

Past Directors

Ashishkumar Arvindbhai Savaliya
Ashishkumar Arvindbhai Savaliya
Director
over 14 years ago

Charges

12 Crore
06 September 2019
The Kalupur Commercial Co-operative Bank Limited
40 Lak
27 May 2016
The Kalupur Commercial Co-operative Bank Limited
39 Lak
29 June 2015
The Kalupur Commercial Co-op Bank Ltd
39 Lak
29 June 2015
The Kalupur Commercial Co-operative Bank Limited
6 Crore
23 June 2015
The Kalupur Commercial Co-operative Bank Limited
6 Crore
15 May 2023
The Kalupur Commercial Co-operative Bank Limited
0
23 June 2015
The Kalupur Commercial Co-operative Bank Limited
0
29 June 2015
The Kalupur Commercial Co-operative Bank Limited
0
27 May 2016
The Kalupur Commercial Co-operative Bank Limited
0
29 June 2015
The Kalupur Commercial Co-op Bank Ltd
0
06 September 2019
The Kalupur Commercial Co-operative Bank Limited
0
15 May 2023
The Kalupur Commercial Co-operative Bank Limited
0
23 June 2015
The Kalupur Commercial Co-operative Bank Limited
0
29 June 2015
The Kalupur Commercial Co-operative Bank Limited
0
27 May 2016
The Kalupur Commercial Co-operative Bank Limited
0
29 June 2015
The Kalupur Commercial Co-op Bank Ltd
0
06 September 2019
The Kalupur Commercial Co-operative Bank Limited
0

Documents

Form DPT-3-06012021-signed
List of share holders, debenture holders;-28092019
Form MGT-7-28092019_signed
Form DPT-3-26092019-signed
Form CHG-1-17092019_signed
Optional Attachment-(1)-17092019
Instrument(s) of creation or modification of charge;-17092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190917
CERTIFICATE OF REGISTRATION OF CHARGE-20190917
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27082019
Directors report as per section 134(3)-27082019
Form AOC-4-27082019_signed
Form ADT-1-01082019_signed
Copy of the intimation sent by company-01082019
Copy of written consent given by auditor-01082019
Copy of resolution passed by the company-01082019
Form MGT-14-25072019-signed
Form PAS-3-20072019_signed
Optional Attachment-(1)-20072019
Copy of Board or Shareholders? resolution-20072019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072019
Optional Attachment-(2)-20072019
Form SH-7-25062019-signed
Altered memorandum of assciation;-20062019
Copy of the resolution for alteration of capital;-20062019
Optional Attachment-(1)-20062019
Form MSME FORM I-30052019_signed
List of share holders, debenture holders;-08102018
Form MGT-7-08102018_signed