Company Information

CIN
Status
Date of Incorporation
01 November 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
56,226,910
Authorised Capital
250,000,000

Directors

Dilipkumar Natvarlal Vyas
Dilipkumar Natvarlal Vyas
Director
about 2 years ago
Nehal Chirag Vyas
Nehal Chirag Vyas
Director/Designated Partner
over 2 years ago
Bhartiben Gunvantray Panchal
Bhartiben Gunvantray Panchal
Director
over 2 years ago
Sharadkumar Nanalal Pancholi
Sharadkumar Nanalal Pancholi
Beneficial Owner
over 6 years ago
Harjitsingh Santokhsingh Bagga
Harjitsingh Santokhsingh Bagga
Beneficial Owner
over 6 years ago

Past Directors

Chintan Maheshkumar Vyas
Chintan Maheshkumar Vyas
Additional Director
over 2 years ago
Rushabh Anilkumar Shah
Rushabh Anilkumar Shah
Company Secretary
almost 6 years ago
Deepakkumar Amrutlal Joshi
Deepakkumar Amrutlal Joshi
Additional Director
over 11 years ago
Maheshkumar Natwarlal Vyas
Maheshkumar Natwarlal Vyas
Managing Director
about 12 years ago

Charges

257 Crore
23 September 2008
Standard Chartered Bank
40 Crore
04 October 2007
State Bank Of India
217 Crore
24 January 1997
State Bank Of India
33 Crore
19 March 2007
State Bank Of India
3 Lak
23 September 2008
Standard Chartered Bank
0
24 January 1997
State Bank Of India
0
04 October 2007
State Bank Of India
0
19 March 2007
State Bank Of India
0
23 September 2008
Standard Chartered Bank
0
24 January 1997
State Bank Of India
0
04 October 2007
State Bank Of India
0
19 March 2007
State Bank Of India
0

Documents

Optional Attachment-(1)-23032020
Optional Attachment-(2)-23032020
Form DIR-12-23032020_signed
Form MGT-7-14122019_signed
Form AOC-4(XBRL)-10122019_signed
List of share holders, debenture holders;-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form ADT-1-16112019_signed
Copy of resolution passed by the company-19102019
Copy of the intimation sent by company-19102019
Copy of written consent given by auditor-19102019
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form ADT-1-04062019_signed
Copy of resolution passed by the company-04062019
Copy of written consent given by auditor-04062019
List of share holders, debenture holders;-30102018
Optional Attachment-(1)-30102018
Form MGT-7-30102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Form AOC-4(XBRL)-24102018_signed
Form MGT-14-08052018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08052018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122017
List of share holders, debenture holders;-23122017
Form AOC-4(XBRL)-23122017_signed
Form MGT-7-23122017_signed
Form MGT-14-20042017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20042017
Form_AOC4-XBRL_-_John_Oil_&_Gas_Limited-_2015-16-signed1_MLVDALWADI_20161020185442.pdf-20102016