Company Information

CIN
Status
Date of Incorporation
16 January 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Munishkumar Amritlal Bansal
Munishkumar Amritlal Bansal
Director
over 2 years ago

Past Directors

Shallu Munishkumar Bansal
Shallu Munishkumar Bansal
Additional Director
about 4 years ago
Rajkumar Kakaram Bansal
Rajkumar Kakaram Bansal
Additional Director
about 9 years ago
Keyur Jitendrabhai Sarvaiya
Keyur Jitendrabhai Sarvaiya
Director
almost 23 years ago
Tarlok Chand
Tarlok Chand
Director
almost 23 years ago

Charges

289 Crore
21 February 2019
Indian Overseas Bank
9 Lak
29 October 2010
Indian Overseas Bank
100 Crore
29 October 2010
Indian Overseas Bank Ltd
35 Lak
29 October 2010
Indian Overseas Bank Limited
60 Crore
29 October 2010
Indian Overseas Bank
68 Crore
22 May 2003
Indian Overseas Bank
60 Crore
08 June 2023
Indian Overseas Bank
0
08 June 2023
Indian Overseas Bank
0
29 October 2010
Indnian Overseas Bank
0
29 October 2010
Indian Overseas Bank
0
21 February 2019
Indian Overseas Bank
0
29 October 2010
Indian Overseas Bank Ltd
0
29 October 2010
Indian Overseas Bank
0
22 May 2003
Indian Overseas Bank
0
08 June 2023
Indian Overseas Bank
0
08 June 2023
Indian Overseas Bank
0
29 October 2010
Indnian Overseas Bank
0
29 October 2010
Indian Overseas Bank
0
21 February 2019
Indian Overseas Bank
0
29 October 2010
Indian Overseas Bank Ltd
0
29 October 2010
Indian Overseas Bank
0
22 May 2003
Indian Overseas Bank
0
08 June 2023
Indian Overseas Bank
0
08 June 2023
Indian Overseas Bank
0
29 October 2010
Indnian Overseas Bank
0
29 October 2010
Indian Overseas Bank
0
21 February 2019
Indian Overseas Bank
0
29 October 2010
Indian Overseas Bank Ltd
0
29 October 2010
Indian Overseas Bank
0
22 May 2003
Indian Overseas Bank
0

Documents

Optional Attachment-(1)-28122020
Copy of MGT-8-28122020
List of share holders, debenture holders;-28122020
Form MGT-7-28122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122020
Optional Attachment-(1)-27122020
Form AOC-4(XBRL)-27122020_signed
Form DPT-3-06102020-signed
Notice of resignation filed with the company-20032020
Form DIR-12-20032020_signed
Proof of dispatch-20032020
Evidence of cessation;-20032020
Form DIR-11-20032020_signed
Acknowledgement received from company-20032020
Notice of resignation;-20032020
List of share holders, debenture holders;-07122019
Copy of MGT-8-07122019
Form MGT-7-07122019_signed
Form AOC-4(XBRL)-11112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Optional Attachment-(1)-09102019
Copy of resolution passed by the company-09102019
Form DPT-3-28062019-signed
Auditor?s certificate-20062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190517
Form CHG-1-14052019
Instrument(s) of creation or modification of charge;-14052019
Form ADT-1-25042019_signed