Company Information

CIN
Status
Date of Incorporation
13 April 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,950,000
Authorised Capital
2,000,000

Directors

Jignesh Shantilal Panchal
Jignesh Shantilal Panchal
Director
almost 3 years ago
Ketankumar Shantilal Panchal
Ketankumar Shantilal Panchal
Director
over 9 years ago
Ashok Jayantilal Kothari
Ashok Jayantilal Kothari
Director
over 26 years ago

Past Directors

Shantibhai Poonamchand Panchal
Shantibhai Poonamchand Panchal
Director
over 9 years ago
Rohitkumar Jashwantlal Shah
Rohitkumar Jashwantlal Shah
Director
over 26 years ago
Krishnasinh Jhala
Krishnasinh Jhala
Director
over 26 years ago

Charges

83 Lak
25 February 2011
Small Industries Development Bank Of India Limited
75 Lak
11 October 2004
Dena Bank
8 Lak
11 October 2004
Dena Bank
7 Lak
22 October 1999
Dena Bank
4 Lak
04 December 2000
Dena Bank
4 Lak
04 December 2000
Dena Bank
0
22 October 1999
Dena Bank
0
11 October 2004
Dena Bank
0
25 February 2011
Small Industries Development Bank Of India Limited
0
11 October 2004
Dena Bank
0
04 December 2000
Dena Bank
0
22 October 1999
Dena Bank
0
11 October 2004
Dena Bank
0
25 February 2011
Small Industries Development Bank Of India Limited
0
11 October 2004
Dena Bank
0
04 December 2000
Dena Bank
0
22 October 1999
Dena Bank
0
11 October 2004
Dena Bank
0
25 February 2011
Small Industries Development Bank Of India Limited
0
11 October 2004
Dena Bank
0
04 December 2000
Dena Bank
0
22 October 1999
Dena Bank
0
11 October 2004
Dena Bank
0
25 February 2011
Small Industries Development Bank Of India Limited
0
11 October 2004
Dena Bank
0
04 December 2000
Dena Bank
0
22 October 1999
Dena Bank
0
11 October 2004
Dena Bank
0
25 February 2011
Small Industries Development Bank Of India Limited
0
11 October 2004
Dena Bank
0

Documents

Form DPT-3-30092020-signed
Form AOC-4-10092020_signed
Form MGT-7-10092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09092020
List of share holders, debenture holders;-09092020
Directors report as per section 134(3)-09092020
List of share holders, debenture holders;-06112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112018
Directors report as per section 134(3)-06112018
Form MGT-7-06112018_signed
Form AOC-4-06112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Optional Attachment-(1)-25112017
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Form AOC-4-25112017_signed
Form MGT-7-25112017_signed
Form DIR-11-22082017_signed
Notice of resignation filed with the company-22082017
Proof of dispatch-22082017
Acknowledgement received from company-22082017
Evidence of cessation;-19072017
Form DIR-12-19072017_signed
Notice of resignation;-19072017
List of share holders, debenture holders;-04102016
Directors report as per section 134(3)-04102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102016
Form AOC-4-04102016
Form MGT-7-04102016_signed
Declaration by first director-24052016