Company Information

CIN
Status
Date of Incorporation
15 January 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Keval Vikram Shah
Keval Vikram Shah
Director/Designated Partner
over 2 years ago
Rahul Gairamg Shah
Rahul Gairamg Shah
Director/Designated Partner
over 2 years ago

Past Directors

Pankaj Shankarbhai Patel
Pankaj Shankarbhai Patel
Director
over 8 years ago
Dhaval Chandravadan Shah
Dhaval Chandravadan Shah
Director
over 8 years ago
Unnatiben Vikrambhai Shah
Unnatiben Vikrambhai Shah
Director
almost 25 years ago
Vikram Parmanand Shah
Vikram Parmanand Shah
Director
almost 25 years ago
Rupal Gaurang Shah
Rupal Gaurang Shah
Director
almost 25 years ago
Gaurang Parmanand Shah
Gaurang Parmanand Shah
Director
almost 25 years ago

Charges

25 Crore
31 May 2017
The Ahmedabad Mercantile Co. Operative Bank Limited
22 Crore
23 December 2009
State Bank Of Bikaner And Jaipur
6 Crore
31 October 2006
Icici Bank Limited
4 Crore
05 January 2021
Hdfc Bank Limited
25 Crore
31 October 2006
Icici Bank Limited
0
23 December 2009
State Bank Of Bikaner And Jaipur
0
05 January 2021
Hdfc Bank Limited
0
31 May 2017
Others
0
31 October 2006
Icici Bank Limited
0
23 December 2009
State Bank Of Bikaner And Jaipur
0
05 January 2021
Hdfc Bank Limited
0
31 May 2017
Others
0
31 October 2006
Icici Bank Limited
0
23 December 2009
State Bank Of Bikaner And Jaipur
0
05 January 2021
Hdfc Bank Limited
0
31 May 2017
Others
0

Documents

Form MGT-14-30122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Letter of the charge holder stating that the amount has been satisfied-30112020
Form CHG-4-30112020_signed
Form MGT-7-05122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4-02112019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
List of share holders, debenture holders;-18122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
Form INC-22-01122018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01122018
Copy of board resolution authorizing giving of notice-01122018
Copies of the utility bills as mentioned above (not older than two months)-01122018
Optional Attachment-(1)-01122018
List of share holders, debenture holders;-18112017
Form MGT-7-18112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Directors report as per section 134(3)-16112017
Form AOC-4-16112017_signed
Letter of the charge holder stating that the amount has been satisfied-22082017
Form CHG-4-22082017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170822
Instrument(s) of creation or modification of charge;-30062017
Optional Attachment-(1)-30062017
CERTIFICATE OF REGISTRATION OF CHARGE-20170630