Company Information

CIN
Status
Date of Incorporation
07 January 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
116,178,500
Authorised Capital
120,000,000

Directors

Sureshbhai Kantibhai Patel
Sureshbhai Kantibhai Patel
Director/Designated Partner
almost 14 years ago
Dushyant Bhikhabhai Patel
Dushyant Bhikhabhai Patel
Director/Designated Partner
over 15 years ago
Vikeshkumar Babulal Patel
Vikeshkumar Babulal Patel
Director/Designated Partner
over 15 years ago

Past Directors

Seema Sarin Chaudhary
Seema Sarin Chaudhary
Director
about 19 years ago
Sarin Kantilal Chaudhary
Sarin Kantilal Chaudhary
Managing Director
almost 32 years ago

Charges

4 Crore
14 August 2000
Gujarat State Financial Corporation
91 Lak
02 May 2000
Dena Bank
2 Lak
24 September 1999
Gujarat State Financial Corporation
1 Crore
19 February 1997
The Visnagar Nagrik Sahakari Ltd.
77 Lak
18 June 1996
Vrashti Finance Services Pvt Ltd.
22 Lak
29 December 1994
Canara Bank
43 Lak
09 December 1994
Canara Bank
23 Lak
30 July 1991
Gujarat State Financial Corporation
25 Lak
29 December 1994
Canara Bank
0
02 May 2000
Dena Bank
0
24 September 1999
Gujarat State Financial Corporation
0
30 July 1991
Gujarat State Financial Corporation
0
14 August 2000
Gujarat State Financial Corporation
0
09 December 1994
Canara Bank
0
18 June 1996
Vrashti Finance Services Pvt Ltd.
0
19 February 1997
The Visnagar Nagrik Sahakari Ltd.
0
29 December 1994
Canara Bank
0
02 May 2000
Dena Bank
0
24 September 1999
Gujarat State Financial Corporation
0
30 July 1991
Gujarat State Financial Corporation
0
14 August 2000
Gujarat State Financial Corporation
0
09 December 1994
Canara Bank
0
18 June 1996
Vrashti Finance Services Pvt Ltd.
0
19 February 1997
The Visnagar Nagrik Sahakari Ltd.
0

Documents

Form AOC-4(XBRL)-05012019_signed
Form MGT-7-04012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Copy of MGT-8-28122018
List of share holders, debenture holders;-28122018
Form AOC-4(XBRL)-19122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122017
Form MGT-7-02122017_signed
Copy of MGT-8-29112017
List of share holders, debenture holders;-29112017
Form MGT-7-02122016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112016
List of share holders, debenture holders;-26112016
Copy of MGT-8-26112016
Form_AOC4-XBRL_MUKESHSAH65_20161126132417.pdf-26112016
Form AOC-4 XBRL-121215.OCT
Form MGT-7-011215.OCT
Form ADT-1-161015.OCT
XBRL document in respect of profit and loss account 27-12-2014 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of balance sheet 27-12-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23ACA XBRL-301214-271214 for the FY ending on-310313.OCT
Form 23AC XBRL-301214-271214 for the FY ending on-310313.OCT
Form 23ACA XBRL-171214-291114 for the FY ending on-310314.OCT
Form 23AC XBRL-161214-151214 for the FY ending on-310311-Revised-1.OCT
Form 23ACA XBRL-161214-151214 for the FY ending on-310311-Revised-1.OCT
XBRL document in respect of balance sheet 15-12-2014 for the financial year ending on 31-03-2011.pdf.PDF
XBRL document in respect of profit and loss account 15-12-2014 for the financial year ending on 31-03-2011.pdf.PDF
FormSchV-291114 for the FY ending on-310314.OCT
FormSchV-151114 for the FY ending on-310312.OCT
FormSchV-151114 for the FY ending on-310313.OCT