Company Information

CIN
Status
Date of Incorporation
23 February 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,316,200
Authorised Capital
55,000,000

Directors

Manoj Harsukhlal Shah
Manoj Harsukhlal Shah
Director/Designated Partner
over 2 years ago
Sanjay Jayantilal Patel
Sanjay Jayantilal Patel
Director/Designated Partner
over 2 years ago
Mausamiben Pareshbhai Sadaria
Mausamiben Pareshbhai Sadaria
Director/Designated Partner
about 10 years ago
Masukhlal Nathabhai Govani
Masukhlal Nathabhai Govani
Director/Designated Partner
about 11 years ago
Kiran Bavanjibhai Govani
Kiran Bavanjibhai Govani
Director/Designated Partner
about 11 years ago
Bharatbhai Tranbaklal Shah
Bharatbhai Tranbaklal Shah
Director
over 22 years ago
Ajay Ramjibhai Patel
Ajay Ramjibhai Patel
Director/Designated Partner
over 22 years ago

Past Directors

Jagdish Manshukhlal Shah
Jagdish Manshukhlal Shah
Additional Director
over 10 years ago
Nathabhai Jerambhai Sadaria
Nathabhai Jerambhai Sadaria
Director
almost 32 years ago

Charges

1 Crore
02 August 2011
Rajkot Nagrik Sahkari Bank Limited
1 Crore
25 November 2002
Corporation Bank
6 Crore
25 November 2002
Corporation Bank
1 Crore
12 September 1994
State Ban Of Saurashtra
70 Lak
15 February 1995
State Bank Of Saurashtra
50 Lak
02 August 2011
Others
0
25 November 2002
Corporation Bank
0
25 November 2002
Corporation Bank
0
12 September 1994
State Ban Of Saurashtra
0
15 February 1995
State Bank Of Saurashtra
0
02 August 2011
Others
0
25 November 2002
Corporation Bank
0
25 November 2002
Corporation Bank
0
12 September 1994
State Ban Of Saurashtra
0
15 February 1995
State Bank Of Saurashtra
0
02 August 2011
Others
0
25 November 2002
Corporation Bank
0
25 November 2002
Corporation Bank
0
12 September 1994
State Ban Of Saurashtra
0
15 February 1995
State Bank Of Saurashtra
0

Documents

Optional Attachment-(2)-28122020
List of share holders, debenture holders;-28122020
Optional Attachment-(1)-28122020
Copy of MGT-8-28122020
Form MGT-7-28122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Form AOC-4(XBRL)-22122020_signed
Optional Attachment-(1)-24122019
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form MGT-7-24122019_signed
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form ADT-1-11112019_signed
Copy of resolution passed by the company-11112019
Copy of the intimation sent by company-11112019
Copy of written consent given by auditor-11112019
Optional Attachment-(1)-08072019
Evidence of cessation;-08072019
Form DIR-12-08072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072019
Optional Attachment-(2)-08072019
Optional Attachment-(2)-05072019
Optional Attachment-(1)-05072019
Evidence of cessation;-05072019
Form DIR-12-05072019_signed
Form ADT-1-24052019_signed
Copy of resolution passed by the company-24042019
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019