Company Information

CIN
Status
Date of Incorporation
28 April 1988
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Dilip Dahyabhai Patel
Dilip Dahyabhai Patel
Director
over 37 years ago

Past Directors

Bipinbhai Dahyabhai Patel
Bipinbhai Dahyabhai Patel
Additional Director
over 13 years ago
Binduben Bipinbhai Patel
Binduben Bipinbhai Patel
Additional Director
over 13 years ago
Dahyabhai Premji Patel
Dahyabhai Premji Patel
Director
almost 35 years ago
Girishbhai Dahyabhai Patel
Girishbhai Dahyabhai Patel
Managing Director
over 37 years ago

Charges

0
29 June 1999
State Bank Of Saurashtra
1 Crore
29 June 1999
State Bank Of India (erstwhile State Bank Of Saurashtra)
2 Crore
07 January 2004
State Bank Of Saurashtra
50 Lak
07 January 2004
State Bank Of Saurashtra
2 Crore
29 June 1999
State Bank Of India (erstwhile State Bank Of Saurashtra)
0
07 January 2004
State Bank Of Saurashtra
0
07 January 2004
State Bank Of Saurashtra
0
29 June 1999
State Bank Of Saurashtra
0
29 June 1999
State Bank Of India (erstwhile State Bank Of Saurashtra)
0
07 January 2004
State Bank Of Saurashtra
0
07 January 2004
State Bank Of Saurashtra
0
29 June 1999
State Bank Of Saurashtra
0
29 June 1999
State Bank Of India (erstwhile State Bank Of Saurashtra)
0
07 January 2004
State Bank Of Saurashtra
0
07 January 2004
State Bank Of Saurashtra
0
29 June 1999
State Bank Of Saurashtra
0

Documents

Form DIR-12-15102020_signed
Evidence of cessation;-14102020
Form AOC-4-18102019_signed
Form MGT-7-18102019_signed
Directors report as per section 134(3)-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
List of share holders, debenture holders;-11102019
Form ADT-1-10102019_signed
Copy of the intimation sent by company-04102019
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Letter of the charge holder stating that the amount has been satisfied-28052019
Form CHG-4-03062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190603
Letter of the charge holder stating that the amount has been satisfied-28052019
Form CHG-4-29052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190529
Letter of the charge holder stating that the amount has been satisfied-28052019
Form MGT-7-05122018_signed
List of share holders, debenture holders;-04122018
Form AOC-4-29102018_signed
Directors report as per section 134(3)-27102018
Optional Attachment-(2)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(1)-27102018
Form ADT-1-15102018_signed
Copy of written consent given by auditor-13102018
Copy of resolution passed by the company-13102018
Form AOC-4-10122017_signed
Form MGT-7-07122017_signed