Company Information

CIN
Status
Date of Incorporation
09 February 1988
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,300,000
Authorised Capital
1,300,000

Directors

Kinjal Hemant Shah
Kinjal Hemant Shah
Director/Designated Partner
about 8 years ago
Maya Hemant Shah
Maya Hemant Shah
Director
almost 38 years ago

Past Directors

Tejas Hemantkumar Desai
Tejas Hemantkumar Desai
Director
about 8 years ago
Hemant Ratilal Shah
Hemant Ratilal Shah
Managing Director
almost 38 years ago

Charges

0
20 November 2010
The Shamrao Vithal Co.op. Bank Ltd.
26 Lak
09 December 1989
Shamro Vithal Co-op Bank
5 Lak
27 March 1996
The Shamrao Vithal Co. Op. Bank Ltd.
26 Lak
27 March 1996
The Shamrao Vithal Co. Op. Bank Ltd.
0
20 November 2010
The Shamrao Vithal Co.op. Bank Ltd.
0
09 December 1989
Shamro Vithal Co-op Bank
0
27 March 1996
The Shamrao Vithal Co. Op. Bank Ltd.
0
20 November 2010
The Shamrao Vithal Co.op. Bank Ltd.
0
09 December 1989
Shamro Vithal Co-op Bank
0

Documents

Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form INC-22-23052019_signed
Optional Attachment-(1)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Form DIR-12-19012019_signed
Evidence of cessation;-14012019
Form DIR-12-14012019_signed
Notice of resignation;-14012019
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-30122018_signed
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042018
Directors report as per section 134(3)-25042018
Form AOC-4-25042018_signed
Form MGT-7-25042018_signed
Optional Attachment-(1)-18042018
List of share holders, debenture holders;-18042018
Form CHG-4-04042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180404
Letter of the charge holder stating that the amount has been satisfied-03042018
Form e-CODS-31032018_signed
Copy of the intimation sent by company-30032018