Company Information

CIN
Status
Date of Incorporation
29 June 1990
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
13,207,700
Authorised Capital
100,000,000

Directors

Nathu Ram Jain
Nathu Ram Jain
Director/Designated Partner
almost 13 years ago
Mahesh Lila
Mahesh Lila
Director
over 15 years ago

Past Directors

Satnamsingh Baburamsingh Chauhan
Satnamsingh Baburamsingh Chauhan
Additional Director
over 7 years ago
Mukesh Modi Sushilkumar
Mukesh Modi Sushilkumar
Director
almost 13 years ago
Anil Lila
Anil Lila
Director
over 15 years ago
Abhishek Anand Kumar Jain
Abhishek Anand Kumar Jain
Director
over 18 years ago
Anandkumar Raghubirsingh Jain
Anandkumar Raghubirsingh Jain
Director
over 30 years ago
Kailashchand Raghubirsingh Jain
Kailashchand Raghubirsingh Jain
Director
over 30 years ago

Charges

0
23 October 2010
Oriental Bank Of Commerce
5 Crore
28 December 2011
Oriental Bank Of Commerce
2 Crore
23 October 2010
Oriental Bank Of Commerce
30 Crore
08 November 2010
Oriental Bank Of Commerce
75 Crore
29 March 2014
Oriental Bank Of Commerce
12 Crore
23 October 2010
Oriental Bank Of Commerce
36 Crore
08 November 2010
Oriental Bank Of Commerce
0
23 October 2010
Oriental Bank Of Commerce
0
29 March 2014
Oriental Bank Of Commerce
0
23 October 2010
Oriental Bank Of Commerce
0
28 December 2011
Oriental Bank Of Commerce
0
23 October 2010
Oriental Bank Of Commerce
0
08 November 2010
Oriental Bank Of Commerce
0
23 October 2010
Oriental Bank Of Commerce
0
29 March 2014
Oriental Bank Of Commerce
0
23 October 2010
Oriental Bank Of Commerce
0
28 December 2011
Oriental Bank Of Commerce
0
23 October 2010
Oriental Bank Of Commerce
0

Documents

Notice of resignation filed with the company-17082020
Proof of dispatch-17082020
Form DIR-11-17082020_signed
Proof of dispatch-11062020
Form DIR-11-11062020_signed
Notice of resignation filed with the company-11062020
Form CHG-4-23082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190823
Letter of the charge holder stating that the amount has been satisfied-19082019
Proof of dispatch-07082019
Notice of resignation filed with the company-07082019
Form DIR-11-07082019_signed
Proof of dispatch-17072018
Form DIR-11-17072018_signed
Notice of resignation filed with the company-17072018
Declaration by first director-23062018
Form DIR-12-23062018_signed
Optional Attachment-(1)-23062018
Optional Attachment-(2)-23062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28042018
Optional Attachment-(1)-28042018
Form AOC-4(XBRL)-28042018_signed
List of share holders, debenture holders;-23042018
Form MGT-7-23042018_signed
Form CHG-4-07092017-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170907
Letter of the charge holder stating that the amount has been satisfied-29082017
XBRL document in respect of balance sheet 01042017 for the financial year ending on 31032014
Form 23AC-XBRL-01042017_signed