Company Information

CIN
Status
Date of Incorporation
19 February 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Saket Gupta
Saket Gupta
Director
over 2 years ago
Vinaye Raghuvinder Singh Jain
Vinaye Raghuvinder Singh Jain
Director/Designated Partner
over 2 years ago

Past Directors

Vimal Raghvedrasingh Jain
Vimal Raghvedrasingh Jain
Director
over 13 years ago
Raman Vijay Poddar
Raman Vijay Poddar
Additional Director
over 13 years ago

Charges

35 Crore
03 October 2015
Nutan Nagrik Sahkari Bank Ltd.
1 Crore
01 October 2015
Nutan Nagarik Sahakari Bank Limited
7 Crore
08 September 2015
Nutan Nagarik Sahakari Bank Limited
12 Crore
08 September 2015
Nutan Nagarik Sahakari Bank Limited
12 Crore
16 October 2012
State Bank Of India
4 Crore
02 November 2012
State Bank Of India
4 Crore
22 March 2023
Nutan Nagarik Sahakari Bank Limited
2 Crore
22 August 2022
Nutan Nagarik Sahakari Bank Limited
1 Crore
22 March 2023
Others
0
22 August 2022
Others
0
08 September 2015
Others
0
08 September 2015
Others
0
02 November 2012
State Bank Of India
0
16 October 2012
State Bank Of India
0
03 October 2015
Nutan Nagrik Sahkari Bank Ltd.
0
01 October 2015
Others
0
22 March 2023
Others
0
22 August 2022
Others
0
08 September 2015
Others
0
08 September 2015
Others
0
02 November 2012
State Bank Of India
0
16 October 2012
State Bank Of India
0
03 October 2015
Nutan Nagrik Sahkari Bank Ltd.
0
01 October 2015
Others
0
22 March 2023
Others
0
22 August 2022
Others
0
08 September 2015
Others
0
08 September 2015
Others
0
02 November 2012
State Bank Of India
0
16 October 2012
State Bank Of India
0
03 October 2015
Nutan Nagrik Sahkari Bank Ltd.
0
01 October 2015
Others
0

Documents

Form ADT-1-02122020_signed
Copy of the intimation sent by company-02122020
Copy of written consent given by auditor-02122020
Copy of resolution passed by the company-02122020
Copy of MGT-8-01122020
List of share holders, debenture holders;-01122020
Form MGT-7-01122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112020
Form AOC-4(XBRL)-26112020_signed
Form DPT-3-23112020-signed
Copy of MGT-8-16112019
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112019
Form AOC-4(XBRL)-09112019_signed
Form DPT-3-18102019-signed
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Form DIR-12-03102019_signed
Optional Attachment-(2)-01102019
Optional Attachment-(1)-01102019
Notice of resignation;-01102019
Evidence of cessation;-01102019
Form DPT-3-04072019-signed
Auditor?s certificate-22062019
Form CHG-1-29042019_signed
Instrument(s) of creation or modification of charge;-29042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190429