Company Information

CIN
Status
Date of Incorporation
21 August 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,560,000
Authorised Capital
20,000,000

Directors

Devendra Mangeram Jain
Devendra Mangeram Jain
Director
over 2 years ago
Bherulal Madanlal Tiwari
Bherulal Madanlal Tiwari
Director
almost 3 years ago
Jitendrakumar Arya
Jitendrakumar Arya
Director
over 7 years ago
Satprakash Madangopal Singhal
Satprakash Madangopal Singhal
Director
almost 30 years ago

Past Directors

Nemichand Jain
Nemichand Jain
Director
about 10 years ago
Vinaykumar Agarwal
Vinaykumar Agarwal
Director
over 24 years ago

Charges

314 Crore
05 March 2019
Axis Bank Limited
1 Crore
24 January 2019
Axis Bank Limited
4 Crore
16 November 2018
Axis Bank Limited
4 Crore
15 March 2017
Dena Bank
137 Crore
05 February 2016
Dena Bank
3 Crore
30 December 2015
The Cosmos Co-operative Bank Ltd.
69 Crore
29 December 2015
The Cosmos Co-op. Bank Limited
69 Crore
25 July 2013
The Cosmos Co-op. Bank Ltd.
10 Lak
01 February 2010
Ing Vysya Bank Limited
20 Crore
28 December 2005
Dena Bank
3 Crore
31 January 2005
Dena Bank
25 Lak
16 March 2017
Dena Bank
137 Crore
25 January 2011
Ing Vysya Bank Limited
3 Crore
11 October 2011
Ing Vysya Bank Limited
1 Crore
05 January 2023
Others
0
05 January 2023
Others
0
16 November 2018
Axis Bank Limited
0
05 March 2019
Axis Bank Limited
0
30 December 2015
Others
0
11 October 2011
Ing Vysya Bank Limited
0
15 March 2017
Others
0
31 January 2005
Dena Bank
0
01 February 2010
Ing Vysya Bank Limited
0
25 January 2011
Ing Vysya Bank Limited
0
16 March 2017
Others
0
25 July 2013
The Cosmos Co-op. Bank Ltd.
0
28 December 2005
Dena Bank
0
05 February 2016
Dena Bank
0
24 January 2019
Axis Bank Limited
0
29 December 2015
Others
0
05 January 2023
Others
0
05 January 2023
Others
0
16 November 2018
Axis Bank Limited
0
05 March 2019
Axis Bank Limited
0
30 December 2015
Others
0
11 October 2011
Ing Vysya Bank Limited
0
15 March 2017
Others
0
31 January 2005
Dena Bank
0
01 February 2010
Ing Vysya Bank Limited
0
25 January 2011
Ing Vysya Bank Limited
0
16 March 2017
Others
0
25 July 2013
The Cosmos Co-op. Bank Ltd.
0
28 December 2005
Dena Bank
0
05 February 2016
Dena Bank
0
24 January 2019
Axis Bank Limited
0
29 December 2015
Others
0
05 January 2023
Others
0
05 January 2023
Others
0
16 November 2018
Axis Bank Limited
0
05 March 2019
Axis Bank Limited
0
30 December 2015
Others
0
11 October 2011
Ing Vysya Bank Limited
0
15 March 2017
Others
0
31 January 2005
Dena Bank
0
01 February 2010
Ing Vysya Bank Limited
0
25 January 2011
Ing Vysya Bank Limited
0
16 March 2017
Others
0
25 July 2013
The Cosmos Co-op. Bank Ltd.
0
28 December 2005
Dena Bank
0
05 February 2016
Dena Bank
0
24 January 2019
Axis Bank Limited
0
29 December 2015
Others
0
05 January 2023
Others
0
05 January 2023
Others
0
16 November 2018
Axis Bank Limited
0
05 March 2019
Axis Bank Limited
0
30 December 2015
Others
0
11 October 2011
Ing Vysya Bank Limited
0
15 March 2017
Others
0
31 January 2005
Dena Bank
0
01 February 2010
Ing Vysya Bank Limited
0
25 January 2011
Ing Vysya Bank Limited
0
16 March 2017
Others
0
25 July 2013
The Cosmos Co-op. Bank Ltd.
0
28 December 2005
Dena Bank
0
05 February 2016
Dena Bank
0
24 January 2019
Axis Bank Limited
0
29 December 2015
Others
0

Documents

Optional Attachment-(1)-13112020
Instrument(s) of creation or modification of charge;-13112020
Form CHG-1-13112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201113
Form MGT-14-10022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10022020
List of share holders, debenture holders;-17122019
Optional Attachment-(1)-17122019
Form MGT-7-17122019_signed
Form AOC-4-17112019_signed
Form DPT-3-28102019-signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Optional Attachment-(1)-24102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form ADT-1-22052019_signed
Copy of the intimation sent by company-22052019
Copy of resolution passed by the company-22052019
Copy of written consent given by auditor-22052019
Form CHG-4-19042019_signed
Letter of the charge holder stating that the amount has been satisfied-19042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190419
Form CHG-1-26032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190326
Instrument(s) of creation or modification of charge;-25032019
Optional Attachment-(1)-25032019