Company Information

CIN
Status
Date of Incorporation
10 October 1983
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
3,476,700
Authorised Capital
13,500,000

Directors

Piyushbhai Champaklal Shah
Piyushbhai Champaklal Shah
Beneficial Owner
over 2 years ago
Jayesh Champaklal Shah
Jayesh Champaklal Shah
Beneficial Owner
almost 29 years ago
Bhavikbhai Champaklal Shah
Bhavikbhai Champaklal Shah
Beneficial Owner
almost 30 years ago
Ashwina Piyush Shah
Ashwina Piyush Shah
Director
about 34 years ago
Sonalben Jayeshbhai Shah
Sonalben Jayeshbhai Shah
Director
about 42 years ago

Past Directors

Bhavesh Piyushbhai Shah
Bhavesh Piyushbhai Shah
Additional Director
about 11 years ago
Nilay Piyushbhai Shah
Nilay Piyushbhai Shah
Additional Director
about 11 years ago
Ravindra Champaklal Shah
Ravindra Champaklal Shah
Director
about 42 years ago
Hansa Ravindra Shah
Hansa Ravindra Shah
Director
about 42 years ago

Charges

0
13 November 1995
Bank Of Baroda
1 Crore
22 October 1992
Bank Of Baroda
27 Lak
16 July 1998
Bank Of Baroda
1 Crore
16 July 1998
Bank Of Baroda
1 Crore
16 July 1998
Bank Of Baroda
1 Crore
22 October 1992
Bank Of Baroda
0
13 November 1995
Bank Of Baroda
0
16 July 1998
Bank Of Baroda
0
16 July 1998
Bank Of Baroda
0
16 July 1998
Bank Of Baroda
0
22 October 1992
Bank Of Baroda
0
13 November 1995
Bank Of Baroda
0
16 July 1998
Bank Of Baroda
0
16 July 1998
Bank Of Baroda
0
16 July 1998
Bank Of Baroda
0
22 October 1992
Bank Of Baroda
0
13 November 1995
Bank Of Baroda
0
16 July 1998
Bank Of Baroda
0
16 July 1998
Bank Of Baroda
0
16 July 1998
Bank Of Baroda
0

Documents

Form BEN - 2-28122019_signed
Optional Attachment-(2)-28122019
Copy of MGT-8-28122019
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Declaration under section 90-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form DPT-3-16102019-signed
Form ADT-1-04102019_signed
Copy of written consent given by auditor-04102019
Copy of resolution passed by the company-04102019
Optional Attachment-(1)-22042019
Evidence of cessation;-22042019
Form DIR-12-22042019_signed
Notice of resignation;-22042019
Optional Attachment-(2)-22042019
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
Form MGT-7-27122018_signed
Details of other Entity(s)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Company CSR policy as per section 135(4)-23102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102018
Directors report as per section 134(3)-23102018
Form AOC-4-23102018_signed
Form MGT-14-03052018-signed
Altered memorandum of association-03052018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03052018