Company Information

CIN
Status
Date of Incorporation
15 December 1984
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,195,000
Authorised Capital
2,500,000

Directors

Gautam Keshavlal Patel
Gautam Keshavlal Patel
Director
over 2 years ago
Vishal Gautam Patel
Vishal Gautam Patel
Director
about 15 years ago
Dilip Bhailal Patel
Dilip Bhailal Patel
Director/Designated Partner
almost 22 years ago
Rakesh Ranchhodbhai Patel
Rakesh Ranchhodbhai Patel
Director/Designated Partner
almost 22 years ago

Past Directors

Patel Jasubhai Vikram
Patel Jasubhai Vikram
Director
almost 22 years ago
Jaya Gautam Patel
Jaya Gautam Patel
Director
about 30 years ago

Charges

23 Lak
23 October 1986
Gujarat State Financial Corporation
11 Lak
23 October 1986
Gujarat State Financial Corporation
11 Lak
24 January 1989
The Madhavpura Mercantile Co-op Bank Ltd
5 Lak
21 June 1993
The Madhavpura Mercantile Co-op Bank Ltd
10 Lak
23 October 1986
Gujarat State Financial Corporation
0
21 June 1993
The Madhavpura Mercantile Co-op Bank Ltd
0
24 January 1989
The Madhavpura Mercantile Co-op Bank Ltd
0
23 October 1986
Gujarat State Financial Corporation
0
23 October 1986
Gujarat State Financial Corporation
0
21 June 1993
The Madhavpura Mercantile Co-op Bank Ltd
0
24 January 1989
The Madhavpura Mercantile Co-op Bank Ltd
0
23 October 1986
Gujarat State Financial Corporation
0

Documents

Form DPT-3-08022021-signed
Form ADT-1-14122020_signed
Form MGT-7-14122020_signed
Form AOC-4-14122020_signed
Approval letter of extension of financial year or AGM-13122020
Approval letter for extension of AGM;-13122020
Copy of written consent given by auditor-13122020
Copy of the intimation sent by company-13122020
Directors report as per section 134(3)-13122020
List of share holders, debenture holders;-13122020
Copy of resolution passed by the company-13122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122020
Form DPT-3-24102019-signed
List of share holders, debenture holders;-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Optional Attachment-(1)-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Form DPT-3-24062019-signed
Auditor?s certificate-13062019
List of share holders, debenture holders;-15102018
Directors report as per section 134(3)-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Form MGT-7-15102018_signed
Form AOC-4-15102018_signed
Declaration by first director-10092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092018
Notice of resignation;-10092018
Form DIR-12-10092018_signed