Company Information

CIN
Status
Date of Incorporation
14 September 1990
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Chhaganbhai Haribhai Patel
Chhaganbhai Haribhai Patel
Director/Designated Partner
almost 3 years ago
Smit C Ardeshna
Smit C Ardeshna
Director/Designated Partner
almost 10 years ago
Jaydev Chhaganbhai Ardeshna
Jaydev Chhaganbhai Ardeshna
Director/Designated Partner
over 22 years ago

Charges

4 Crore
10 December 2013
Rajkot Nagarik Sahakari Bank Limited
80 Lak
28 March 2008
Karnataka Bank Ltd.
75 Lak
18 August 2005
Citicorp Finance (india) Ltd.
40 Lak
30 March 2002
Kamatka Bank Ltd.
35 Lak
08 September 1992
Gujrat State Finacial Corportion
39 Lak
17 June 1983
Bank Of Baroda
11 Lak
08 March 2011
Kotak Mahindra Bank Limited
24 Lak
29 April 1999
Pragati Sahakari Bank Ltd.
10 Lak
07 February 1995
The Karnatka Bank Ltd
9 Lak
18 October 2019
Pragati Sahakari Bank Limited
1 Crore
18 September 2019
Pragati Sahakari Bank Limited
1 Crore
12 September 2022
Others
0
28 March 2008
Karnataka Bank Ltd.
0
30 March 2002
Kamatka Bank Ltd.
0
29 April 1999
Pragati Sahakari Bank Ltd.
0
18 October 2019
Others
0
18 September 2019
Others
0
18 August 2005
Citicorp Finance (india) Ltd.
0
17 June 1983
Bank Of Baroda
0
08 September 1992
Gujrat State Finacial Corportion
0
07 February 1995
The Karnatka Bank Ltd
0
08 March 2011
Kotak Mahindra Bank Limited
0
10 December 2013
Rajkot Nagarik Sahakari Bank Limited
0
12 September 2022
Others
0
28 March 2008
Karnataka Bank Ltd.
0
30 March 2002
Kamatka Bank Ltd.
0
29 April 1999
Pragati Sahakari Bank Ltd.
0
18 October 2019
Others
0
18 September 2019
Others
0
18 August 2005
Citicorp Finance (india) Ltd.
0
17 June 1983
Bank Of Baroda
0
08 September 1992
Gujrat State Finacial Corportion
0
07 February 1995
The Karnatka Bank Ltd
0
08 March 2011
Kotak Mahindra Bank Limited
0
10 December 2013
Rajkot Nagarik Sahakari Bank Limited
0

Documents

Directors report as per section 134(3)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form CHG-4-19112019_signed
Form CHG-1-19112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191118
CERTIFICATE OF REGISTRATION OF CHARGE-20191118
Letter of the charge holder stating that the amount has been satisfied-18112019
Optional Attachment-(2)-14112019
Instrument(s) of creation or modification of charge;-14112019
Optional Attachment-(1)-14112019
Form ADT-1-15052019_signed
Copy of resolution passed by the company-14052019
Copy of written consent given by auditor-14052019
Form AOC-4-04112018_signed
Form MGT-7-04112018_signed
List of share holders, debenture holders;-01112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112018
Optional Attachment-(1)-01112018
Directors report as per section 134(3)-01112018
Form ADT-3-07072018-signed
Form ADT-1-29062018_signed
Resignation letter-29062018
Copy of written consent given by auditor-27062018
Copy of resolution passed by the company-27062018
Copy of the intimation sent by company-27062018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180220