Company Information

CIN
Status
Date of Incorporation
29 July 1978
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,000,000
Authorised Capital
18,000,000

Directors

Deval Purushottam Parikh
Deval Purushottam Parikh
Director/Designated Partner
almost 3 years ago
Parul Ashok Mehta
Parul Ashok Mehta
Director/Designated Partner
almost 3 years ago
Ashok Champaklal Mehta
Ashok Champaklal Mehta
Director/Designated Partner
almost 3 years ago

Past Directors

Anuja Deval Parikh
Anuja Deval Parikh
Managing Director
about 7 years ago
Radhika Ashokbhai Mehta
Radhika Ashokbhai Mehta
Director
over 11 years ago
Mayank Pradyumna Shah
Mayank Pradyumna Shah
Director
over 15 years ago
Arvind Asharam Shah
Arvind Asharam Shah
Director
over 16 years ago

Charges

11 Lak
20 May 2016
Kotak Mahindra Bank Limited
2 Crore
21 December 2016
Icici Bank Limited
60 Lak
08 October 2010
Bank Of India
17 Lak
01 February 2021
Hdfc Bank Limited
11 Lak
29 August 2023
Others
0
21 May 2022
Hdfc Bank Limited
0
01 February 2021
Hdfc Bank Limited
0
08 October 2010
Bank Of India
0
20 May 2016
Others
0
21 December 2016
Others
0
29 August 2023
Others
0
21 May 2022
Hdfc Bank Limited
0
01 February 2021
Hdfc Bank Limited
0
08 October 2010
Bank Of India
0
20 May 2016
Others
0
21 December 2016
Others
0
29 August 2023
Others
0
21 May 2022
Hdfc Bank Limited
0
01 February 2021
Hdfc Bank Limited
0
08 October 2010
Bank Of India
0
20 May 2016
Others
0
21 December 2016
Others
0

Documents

Form DPT-3-10082020-signed
Form AOC-4-10122019_signed
Form AOC - 4 CFS-10122019_signed
Form MGT-7-08122019_signed
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(2)-30112019
Directors report as per section 134(3)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Optional Attachment-(1)-01122019
List of share holders, debenture holders;-01122019
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form DPT-3-27112019-signed
Form DPT-3-05112019-signed
Optional Attachment-(1)-28062019
Form PAS-3-10052019
Copy of the special resolution authorizing the issue of bonus shares;-10052019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10052019
Copy of Board or Shareholders? resolution-10052019
Optional Attachment-(1)-10052019
Form DIR-12-10052019_signed
Form SH-7-09052019-signed
Copy of the resolution for alteration of capital;-02052019
Altered memorandum of assciation;-02052019
Optional Attachment-(1)-02052019
Form MGT-14-25042019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190425
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18042019