Company Information

CIN
Status
Date of Incorporation
31 January 1985
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
240,000
Authorised Capital
300,000

Directors

Chandresh Jayantkumar Shah
Chandresh Jayantkumar Shah
Director
almost 2 years ago
Keval Ramendra Parikh
Keval Ramendra Parikh
Director/Designated Partner
almost 3 years ago
Gita Ramendrakumar Parikh
Gita Ramendrakumar Parikh
Director/Designated Partner
almost 41 years ago

Charges

25 Crore
18 March 2013
Andhra Bank
10 Crore
11 July 1996
Canara & Bank Ltd.
2 Lak
13 November 1986
The Navnirman Co-op. Bank Ltd.
79 Thousand
01 September 1986
The Navnirman Co-op. Bank Ltd.
68 Thousand
24 September 2020
Axis Bank Limited
25 Crore
24 September 2020
Axis Bank Limited
0
11 July 1996
Canara & Bank Ltd.
0
13 November 1986
The Navnirman Co-op. Bank Ltd.
0
18 March 2013
Andhra Bank
0
01 September 1986
The Navnirman Co-op. Bank Ltd.
0
24 September 2020
Axis Bank Limited
0
11 July 1996
Canara & Bank Ltd.
0
13 November 1986
The Navnirman Co-op. Bank Ltd.
0
18 March 2013
Andhra Bank
0
01 September 1986
The Navnirman Co-op. Bank Ltd.
0
24 September 2020
Axis Bank Limited
0
11 July 1996
Canara & Bank Ltd.
0
13 November 1986
The Navnirman Co-op. Bank Ltd.
0
18 March 2013
Andhra Bank
0
01 September 1986
The Navnirman Co-op. Bank Ltd.
0

Documents

Instrument(s) of creation or modification of charge;-30122020
Form CHG-1-30122020
Form CHG-1-27102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201027
Instrument(s) of creation or modification of charge;-24102020
Form CHG-4-08092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200908
Letter of the charge holder stating that the amount has been satisfied-31082020
Form BEN - 2-26032020_signed
Declaration under section 90-20032020
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
Form DPT-3-06122019-signed
List of share holders, debenture holders;-24112019
Directors report as per section 134(3)-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed
Directors report as per section 134(3)-10122018
List of share holders, debenture holders;-10122018
Optional Attachment-(1)-10122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122018
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
List of share holders, debenture holders;-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
Form INC-22-03052017_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03052017
Copies of the utility bills as mentioned above (not older than two months)-03052017