Company Information

CIN
Status
Date of Incorporation
15 April 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Divyesh Gopaldas Saparia
Divyesh Gopaldas Saparia
Director/Designated Partner
over 2 years ago
Purshottam Gokaldas Saparia
Purshottam Gokaldas Saparia
Director/Designated Partner
over 2 years ago
Vithaldas Gokalbhai Saparia
Vithaldas Gokalbhai Saparia
Director/Designated Partner
over 12 years ago
Gopaldas Gokaldas Saparia
Gopaldas Gokaldas Saparia
Director
over 20 years ago

Past Directors

Govindbhai Gokaldas Saparia
Govindbhai Gokaldas Saparia
Director
over 20 years ago

Charges

43 Crore
06 December 2008
Union Bank Of India
23 Crore
06 December 2008
Union Bank Of India
19 Crore
06 December 2008
Union Bank Of India Limited
1 Crore
01 December 2007
State Bank Of India
7 Crore
07 November 2007
State Bank Of India
7 Crore
08 November 2006
Bank Of Baroda
2 Crore
27 May 2006
The Bhuj Mercantile Co-operative Bank Limited
1 Crore
29 May 2006
The Bhuj Mercantile Co-operative Bank Limited
1 Crore
27 May 2006
The Bhuj Mercantile Co-operative Bank Limited
1 Crore
06 December 2008
Others
0
06 December 2008
Others
0
08 November 2006
Bank Of Baroda
0
27 May 2006
The Bhuj Mercantile Co-operative Bank Limited
0
29 May 2006
The Bhuj Mercantile Co-operative Bank Limited
0
07 November 2007
State Bank Of India
0
06 December 2008
Union Bank Of India Limited
0
27 May 2006
The Bhuj Mercantile Co-operative Bank Limited
0
01 December 2007
State Bank Of India
0
06 December 2008
Others
0
06 December 2008
Others
0
08 November 2006
Bank Of Baroda
0
27 May 2006
The Bhuj Mercantile Co-operative Bank Limited
0
29 May 2006
The Bhuj Mercantile Co-operative Bank Limited
0
07 November 2007
State Bank Of India
0
06 December 2008
Union Bank Of India Limited
0
27 May 2006
The Bhuj Mercantile Co-operative Bank Limited
0
01 December 2007
State Bank Of India
0
06 December 2008
Others
0
06 December 2008
Others
0
08 November 2006
Bank Of Baroda
0
27 May 2006
The Bhuj Mercantile Co-operative Bank Limited
0
29 May 2006
The Bhuj Mercantile Co-operative Bank Limited
0
07 November 2007
State Bank Of India
0
06 December 2008
Union Bank Of India Limited
0
27 May 2006
The Bhuj Mercantile Co-operative Bank Limited
0
01 December 2007
State Bank Of India
0

Documents

Form DIR-12-04042021_signed
Form AOC-4(XBRL)-03042021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Optional Attachment-(1)-31122020
Approval letter of extension of financial year of AGM-31122020
Form ADT-1-13122020_signed
Copy of the intimation sent by company-12122020
Copy of written consent given by auditor-12122020
Copy of resolution passed by the company-12122020
Notice of resignation;-20112020
Evidence of cessation;-20112020
Form DPT-3-16112020-signed
Auditor?s certificate-28092020
Form MGT-7-14122019_signed
Copy of MGT-8-28112019
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18102019
Form AOC-4-18102019_signed
Form MGT-14-12072019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190712
Optional Attachment-(1)-04072019
Altered memorandum of association-04072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04072019
Instrument(s) of creation or modification of charge;-29032019
Optional Attachment-(1)-29032019
Form CHG-1-29032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329
List of share holders, debenture holders;-20112018
Form MGT-7-20112018_signed