Company Information

CIN
Status
Date of Incorporation
20 April 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Shalin Dipinbhai Shah
Shalin Dipinbhai Shah
Director
about 2 years ago
Parindra Jyotindra Desai
Parindra Jyotindra Desai
Director
over 2 years ago
Pranavkumar B Joshi
Pranavkumar B Joshi
Director/Designated Partner
about 4 years ago
Sandip Nathalal Modh
Sandip Nathalal Modh
Director
over 15 years ago
Navinchandra Ambalal Patel
Navinchandra Ambalal Patel
Director
over 15 years ago
Rupendrasingh Bhupendrasingh Bhatia
Rupendrasingh Bhupendrasingh Bhatia
Director
over 15 years ago

Past Directors

Manish Arjunbhai Rathi
Manish Arjunbhai Rathi
Director
over 15 years ago

Charges

0
02 February 2011
The Kalupur Commercial Co-operative Bank Limited
20 Lak
03 June 2023
The Kalupur Commercial Co-operative Bank Limited
0
02 February 2011
The Kalupur Commercial Co-operative Bank Limited
0
03 June 2023
The Kalupur Commercial Co-operative Bank Limited
0
02 February 2011
The Kalupur Commercial Co-operative Bank Limited
0

Documents

Form DPT-3-06042021-signed
Form CHG-1-01122020_signed
Instrument(s) of creation or modification of charge;-01122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201201
Optional Attachment-(1)-23112020
List of share holders, debenture holders;-23112020
Directors report as per section 134(3)-23112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
Form MGT-7-23112020_signed
Form AOC-4-23112020_signed
Form DPT-3-03012020-signed
Form MGT-7-13102019_signed
Form AOC-4-13102019_signed
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Directors report as per section 134(3)-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Copy of written consent given by auditor-11102019
List of share holders, debenture holders;-11102019
Copy of the intimation sent by company-11102019
Optional Attachment-(1)-18072019
Form DIR-12-18072019_signed
Evidence of cessation;-18072019
Directors report as per section 134(3)-20092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20092018
List of share holders, debenture holders;-20092018
Form AOC-4-20092018_signed
Form MGT-7-20092018_signed
Directors report as per section 134(3)-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017