Company Information

CIN
Status
Date of Incorporation
13 August 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,050,000
Authorised Capital
20,000,000

Directors

Apurva Kalyanbhai Shah
Apurva Kalyanbhai Shah
Director/Designated Partner
over 2 years ago
Maulik Bhagat
Maulik Bhagat
Director
over 16 years ago

Past Directors

Fenil Ramesh Chandra Shah
Fenil Ramesh Chandra Shah
Director
over 16 years ago
Pradipbhai Rasiklal Shah
Pradipbhai Rasiklal Shah
Additional Director
over 16 years ago
Ashok Jayantilal Shah
Ashok Jayantilal Shah
Additional Director
over 16 years ago
Hasmukhlal Kanaiyalal Shah
Hasmukhlal Kanaiyalal Shah
Additional Director
about 17 years ago

Charges

4 Crore
08 December 2009
Punjab National Bank
4 Crore
09 December 2013
Punjab National Bank
2 Crore
08 December 2009
Punjab National Bank
75 Lak
28 March 2005
The Surandranagar People's Co - Op Bank Ltd.
90 Lak
03 June 2021
Hdfc Bank Limited
14 Lak
08 December 2009
Others
0
08 December 2009
Punjab National Bank
0
03 June 2021
Hdfc Bank Limited
0
28 March 2005
The Surandranagar People's Co - Op Bank Ltd.
0
09 December 2013
Punjab National Bank
0
08 December 2009
Others
0
08 December 2009
Punjab National Bank
0
03 June 2021
Hdfc Bank Limited
0
28 March 2005
The Surandranagar People's Co - Op Bank Ltd.
0
09 December 2013
Punjab National Bank
0

Documents

Form DPT-3-31122020
Form ADT-1-27102020_signed
Copy of written consent given by auditor-27102020
Optional Attachment-(3)-27102020
Optional Attachment-(2)-27102020
Optional Attachment-(1)-27102020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201001
Instrument(s) of creation or modification of charge;-30092020
Optional Attachment-(1)-30092020
Form DPT-3-16012020-signed
Form DPT-3-27112019-signed
Form MSME FORM I-16112019_signed
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Optional Attachment-(1)-19102019
List of share holders, debenture holders;-19102019
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed
Auditor?s certificate-01072019
Auditor?s certificate-30062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form MGT-14-04012019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190104
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122018
Altered memorandum of association-21122018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20181102
Form MGT-14-30102018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102018