Company Information

CIN
Status
Date of Incorporation
19 March 1974
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 September 2023
Paid Up Capital
22,600,000
Authorised Capital
25,000,000

Directors

Shreegopal Rameshwarlal Kabra
Shreegopal Rameshwarlal Kabra
Director/Designated Partner
over 2 years ago
Mahhesh Kabra
Mahhesh Kabra
Director/Designated Partner
almost 3 years ago
Rajesh Shreegopal Kabra
Rajesh Shreegopal Kabra
Director/Designated Partner
about 7 years ago
Hemant Mahendrakumar Kabra
Hemant Mahendrakumar Kabra
Director/Designated Partner
about 7 years ago

Past Directors

Tribhuvanprasad Rameshwarlal Kabra
Tribhuvanprasad Rameshwarlal Kabra
Additional Director
over 3 years ago
Balachandran Dharman
Balachandran Dharman
Director
over 17 years ago
Ashok Satyanarayan Loya
Ashok Satyanarayan Loya
Director
almost 35 years ago
Satyanarayan Loya
Satyanarayan Loya
Director
over 38 years ago

Copyrights

Kb Kabel Buildcon [Label] KABEL BUILDCON SOLUTIONS PVT. LTD.

Registered Trademarks

Kabel Buildcon Kabel Buildcon Solutions

[Class : 37] Construction Engineering, Repair And Maintenance In General And In Particular Of Roads, Buildings, Bridges, Dams, Services Of Contractor And Sub Contractors, Painters, Plumbers, Heating Installation Or Roofers, Hiring Of Tools Of Building Material, Construction Drafting

Kabel Buildcon Kabel Buildcon Solutions

[Class : 36] Real Estate Affairs, Insurance, Financial Affairs, Monetary Affairs Including Real Estate Consultancy And Advisory Services

Kabel Buildcon With Kb Logo Kabel Buildcon Solutions

[Class : 37] Construction Engineering, Repair And Maintenance In General And In Particular Of Roads, Buildings, Bridges, Dams, Services Of Contractor And Sub Contractors, Painters, Plumbers, Heating Installation Or Roofers, Hiring Of Tools Of Building Material, Construction Drafting
View +1 more Brands for Kabel Buildcon Solutions Private Limited.

Charges

0
19 March 2015
State Bank Of India
13 Crore
31 March 2017
State Bank Of India
13 Crore
06 April 1987
Allahabad Bank
36 Lak
10 June 1975
Allahabad Bank
3 Lak
25 August 1980
Allahabad Bank
11 Lak
07 September 1993
Allahabad Bank
68 Lak
01 December 1978
Allahabad Bank
4 Lak
11 December 1979
Allahabad Bank
36 Thousand
03 August 1991
Allahabad Bank
41 Lak
03 May 1986
Gujarat State Financial Corporation
9 Lak
31 March 2017
State Bank Of India
0
19 March 2015
State Bank Of India
0
11 December 1979
Allahabad Bank
0
03 August 1991
Allahabad Bank
0
01 December 1978
Allahabad Bank
0
25 August 1980
Allahabad Bank
0
03 May 1986
Gujarat State Financial Corporation
0
07 September 1993
Allahabad Bank
0
06 April 1987
Allahabad Bank
0
10 June 1975
Allahabad Bank
0
31 March 2017
State Bank Of India
0
19 March 2015
State Bank Of India
0
11 December 1979
Allahabad Bank
0
03 August 1991
Allahabad Bank
0
01 December 1978
Allahabad Bank
0
25 August 1980
Allahabad Bank
0
03 May 1986
Gujarat State Financial Corporation
0
07 September 1993
Allahabad Bank
0
06 April 1987
Allahabad Bank
0
10 June 1975
Allahabad Bank
0
31 March 2017
State Bank Of India
0
19 March 2015
State Bank Of India
0
11 December 1979
Allahabad Bank
0
03 August 1991
Allahabad Bank
0
01 December 1978
Allahabad Bank
0
25 August 1980
Allahabad Bank
0
03 May 1986
Gujarat State Financial Corporation
0
07 September 1993
Allahabad Bank
0
06 April 1987
Allahabad Bank
0
10 June 1975
Allahabad Bank
0

Documents

Form MGT-7-29122020_signed
List of share holders, debenture holders;-25122020
Optional Attachment-(1)-25122020
Form DIR-12-17122020_signed
Evidence of cessation;-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112020
Directors report as per section 134(3)-24112020
Form AOC-4-24112020_signed
Form DPT-3-31072020-signed
List of depositors-30062020
Auditor?s certificate-30062020
Form MGT-7-21112019_signed
Form AOC-4-17112019_signed
Optional Attachment-(1)-14112019
List of share holders, debenture holders;-14112019
Form DPT-3-08112019-signed
Form DPT-3-07112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Optional Attachment-(1)-21102019
Directors report as per section 134(3)-21102019
Form BEN - 2-23092019_signed
Declaration under section 90-18092019
List of depositors-28062019
Auditor?s certificate-28062019
Form CHG-4-17122018_signed
Letter of the charge holder stating that the amount has been satisfied-17122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181217
Form MGT-7-23112018_signed
List of share holders, debenture holders;-19112018
Form DIR-12-27102018_signed