Company Information

CIN
Status
Date of Incorporation
23 February 1982
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,975,000
Authorised Capital
2,500,000

Directors

Dipan Sanjiv Shah
Dipan Sanjiv Shah
Director/Designated Partner
almost 10 years ago
Pravinchandra Prabhulal Shah
Pravinchandra Prabhulal Shah
Director/Designated Partner
almost 35 years ago
Jitendra Ramanlal Shah
Jitendra Ramanlal Shah
Director
almost 35 years ago
Rajiv Madhusudan Shah
Rajiv Madhusudan Shah
Director/Designated Partner
almost 35 years ago
Sanjiv Mahendra Shah
Sanjiv Mahendra Shah
Director/Designated Partner
almost 35 years ago
Bhupendra Prabhulal Shah
Bhupendra Prabhulal Shah
Director
almost 35 years ago

Past Directors

Bharti Mahendra Shah
Bharti Mahendra Shah
Additional Director
almost 13 years ago

Charges

1 Crore
03 November 2014
Hdfc Bank Limited
1 Crore
24 March 1998
Bank Of Baroda
42 Lak
26 May 1992
Bank Of Baroda
54 Lak
17 December 2012
Bank Of Baroda
38 Lak
11 April 2022
Hdfc Bank Limited
0
17 December 2012
Bank Of Baroda
0
24 March 1998
Bank Of Baroda
0
26 May 1992
Bank Of Baroda
0
03 November 2014
Hdfc Bank Limited
0
11 April 2022
Hdfc Bank Limited
0
17 December 2012
Bank Of Baroda
0
24 March 1998
Bank Of Baroda
0
26 May 1992
Bank Of Baroda
0
03 November 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-03032021-signed
Directors report as per section 134(3)-27102019
Optional Attachment-(1)-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
List of share holders, debenture holders;-27102019
Form AOC-4-27102019_signed
Form MGT-7-27102019_signed
Form DPT-3-17092019-signed
Auditor?s certificate-25062019
List of share holders, debenture holders;-26102018
Optional Attachment-(1)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form AOC-4-26102018_signed
Form MGT-7-26102018_signed
Form DIR-12-02102018_signed
Notice of resignation;-30082018
Evidence of cessation;-30082018
Optional Attachment-(1)-30082018
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
List of share holders, debenture holders;-21112017
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed
Form AOC-4-26102016_signed
Form MGT-7-24102016_signed
List of share holders, debenture holders;-19102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102016
Directors report as per section 134(3)-19102016
Form DIR-12-250116.OCT