Company Information

CIN
Status
Date of Incorporation
23 December 1978
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,500,000

Directors

Lalit Atmaram Nawani
Lalit Atmaram Nawani
Director/Designated Partner
over 2 years ago
Mysha Lalit Nawani
Mysha Lalit Nawani
Director/Designated Partner
over 7 years ago
Pradeep Atmaram Nawani
Pradeep Atmaram Nawani
Director
over 12 years ago
Ganga Atmaram Nawani
Ganga Atmaram Nawani
Director
almost 19 years ago
Maulin Bhavesh Acharya
Maulin Bhavesh Acharya
Director
almost 19 years ago
Dhaval Bhaveshbhai Acharya
Dhaval Bhaveshbhai Acharya
Director
almost 19 years ago

Past Directors

Sanjay Nawani
Sanjay Nawani
Director
almost 14 years ago

Charges

3 Crore
02 March 2019
The Gandhidham Co-operative Bank Ltd
3 Crore
30 July 2007
Gandhidham Mercantile Co Operative Bank Ltd
1 Crore
30 July 2007
Gandhidham Mercantile Co Operative Bank Ltd
3 Crore
30 July 2007
Gandhidham Mercantile Co Operative Bank Ltd
0
30 July 2007
Gandhidham Mercantile Co Operative Bank Ltd
0
02 March 2019
Others
0
30 July 2007
Gandhidham Mercantile Co Operative Bank Ltd
0
30 July 2007
Gandhidham Mercantile Co Operative Bank Ltd
0
02 March 2019
Others
0
30 July 2007
Gandhidham Mercantile Co Operative Bank Ltd
0
30 July 2007
Gandhidham Mercantile Co Operative Bank Ltd
0
02 March 2019
Others
0

Documents

Form DPT-3-04012021_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form MGT-7-28122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-18102019-signed
Form CHG-4-11042019_signed
Letter of the charge holder stating that the amount has been satisfied-11042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190411
Form CHG-1-04042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190404
Instrument(s) of creation or modification of charge;-03042019
Optional Attachment-(1)-29032019
Form CHG-1-29032019_signed
Instrument(s) of creation or modification of charge;-29032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190329
Directors report as per section 134(3)-27122018
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Optional Attachment-(1)-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form DIR-12-04052018_signed
Optional Attachment-(1)-28042018
Notice of resignation;-28042018
Optional Attachment-(3)-28042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042018
Optional Attachment-(2)-28042018