Company Information

CIN
Status
Date of Incorporation
06 July 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
29 December 2020
Paid Up Capital
17,183,000
Authorised Capital
17,500,000

Directors

Himali Vijaykumar Goradia
Himali Vijaykumar Goradia
Director/Designated Partner
almost 5 years ago
Shivam Goradia
Shivam Goradia
Director/Designated Partner
almost 5 years ago
Rahul Vijaykumar Goradia
Rahul Vijaykumar Goradia
Director/Designated Partner
over 8 years ago
Dhimant Trambaklal Goradia
Dhimant Trambaklal Goradia
Director
over 30 years ago

Past Directors

Bankim Trambaklal Kansara
Bankim Trambaklal Kansara
Director
over 30 years ago
Vijaybhai Trambaklal Goradia
Vijaybhai Trambaklal Goradia
Director
over 30 years ago

Charges

0
25 August 1999
Gujarat State Financial Corporation
2 Crore
02 February 1998
Corporation Bank
1 Crore
25 August 1999
Gujarat State Financial Corporation
0
02 February 1998
Corporation Bank
0
25 August 1999
Gujarat State Financial Corporation
0
02 February 1998
Corporation Bank
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-03072020
Optional Attachment-(1)-03072020
Form DIR-12-03072020_signed
Evidence of cessation;-03072020
List of share holders, debenture holders;-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Optional Attachment-(1)-24102019
Form AOC-4-24102019_signed
Form MGT-7-24102019_signed
Form AOC-4-11012019_signed
Directors report as per section 134(3)-05012019
Optional Attachment-(1)-05012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05012019
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Form MGT-7-20112017_signed
Form AOC-4-20112017_signed
Optional Attachment-(1)-17112017
List of share holders, debenture holders;-17112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112017
Directors report as per section 134(3)-17112017
Notice of resignation;-28042017
Optional Attachment-(2)-28042017
Optional Attachment-(1)-28042017
Letter of appointment;-28042017
Form DIR-12-28042017_signed
Evidence of cessation;-28042017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042017
List of share holders, debenture holders;-23112016