Company Information

CIN
Status
Date of Incorporation
29 August 1990
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,107,400
Authorised Capital
12,500,000

Directors

Gajanand Kanhaiyalal Malpani
Gajanand Kanhaiyalal Malpani
Director/Designated Partner
over 2 years ago
Alka Gajanand Malpani
Alka Gajanand Malpani
Director
over 35 years ago

Charges

3 Crore
15 June 2015
Tjsb Sahakari Bank Ltd
4 Lak
14 October 2011
Canara Bank
1 Crore
20 July 2011
Canara Bank
85 Lak
07 August 2014
Tjsb Sahakari Bank Limited
1 Crore
11 August 2011
Canara Bank
89 Lak
17 September 2020
The Texco Co-operative Bank Ltd.
14 Lak
14 September 2020
The Texco Co-operative Bank Ltd.
20 Lak
02 July 2020
The Texco Co-operative Bank Ltd.
20 Lak
19 June 2020
The Texco Co-operative Bank Ltd.
40 Lak
19 June 2020
The Texco Co-operative Bank Ltd.
21 Lak
19 June 2020
Others
0
17 September 2020
Others
0
19 June 2020
Others
0
14 September 2020
Others
0
02 July 2020
Others
0
14 October 2011
Canara Bank
0
15 June 2015
Tjsb Sahakari Bank Ltd
0
07 August 2014
Tjsb Sahakari Bank Limited
0
11 August 2011
Canara Bank
0
20 July 2011
Canara Bank
0
19 June 2020
Others
0
17 September 2020
Others
0
19 June 2020
Others
0
14 September 2020
Others
0
02 July 2020
Others
0
14 October 2011
Canara Bank
0
15 June 2015
Tjsb Sahakari Bank Ltd
0
07 August 2014
Tjsb Sahakari Bank Limited
0
11 August 2011
Canara Bank
0
20 July 2011
Canara Bank
0
19 June 2020
Others
0
17 September 2020
Others
0
19 June 2020
Others
0
14 September 2020
Others
0
02 July 2020
Others
0
14 October 2011
Canara Bank
0
15 June 2015
Tjsb Sahakari Bank Ltd
0
07 August 2014
Tjsb Sahakari Bank Limited
0
11 August 2011
Canara Bank
0
20 July 2011
Canara Bank
0
19 June 2020
Others
0
17 September 2020
Others
0
19 June 2020
Others
0
14 September 2020
Others
0
02 July 2020
Others
0
14 October 2011
Canara Bank
0
15 June 2015
Tjsb Sahakari Bank Ltd
0
07 August 2014
Tjsb Sahakari Bank Limited
0
11 August 2011
Canara Bank
0
20 July 2011
Canara Bank
0

Documents

Form CHG-4-15102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201015
Letter of the charge holder stating that the amount has been satisfied-13102020
Optional Attachment-(1)-03102020
Form CHG-1-03102020_signed
Instrument(s) of creation or modification of charge;-03102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201003
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(1)-29092020
Optional Attachment-(1)-29092020
Instrument(s) of creation or modification of charge;-29092020
Form DPT-3-01092020-signed
Form MGT-7-27112019_signed
Form AOC-4-27112019_signed
Form DPT-3-25112019-signed
Optional Attachment-(1)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Form BEN - 2-08082019_signed
Declaration under section 90-01082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
List of share holders, debenture holders;-24122018
Directors report as per section 134(3)-24122018
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed