Company Information

CIN
Status
Date of Incorporation
10 June 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,000,000
Authorised Capital
35,000,000

Directors

Vishwas Rameshchandra Sojitra
Vishwas Rameshchandra Sojitra
Director/Designated Partner
over 2 years ago
Vaacha Sojitra
Vaacha Sojitra
Director/Designated Partner
about 4 years ago
Naynaben Jayeshbhai Vanparia
Naynaben Jayeshbhai Vanparia
Director/Designated Partner
about 9 years ago

Past Directors

Jayeshbhai Pachabhai Vanpariya
Jayeshbhai Pachabhai Vanpariya
Director
about 9 years ago
Rameshchandra Sojitra
Rameshchandra Sojitra
Additional Director
over 13 years ago
Hirpara Kantilal Raiyabhai
Hirpara Kantilal Raiyabhai
Additional Director
over 16 years ago
Bela Girish Patel
Bela Girish Patel
Director
almost 19 years ago
Kantilal Vrajlal Ladani
Kantilal Vrajlal Ladani
Director
about 20 years ago
Girishbhai Manubhai Patel
Girishbhai Manubhai Patel
Managing Director
about 21 years ago
Leelavanti Rameshchandra Sojitra
Leelavanti Rameshchandra Sojitra
Director
over 29 years ago
Jayantibhai Kadvabhai Sojitra
Jayantibhai Kadvabhai Sojitra
Director
about 30 years ago

Charges

85 Crore
05 March 2019
Bank Of India
8 Crore
24 October 2018
The Kalupur Commercial Co-operative Bank Limited
64 Crore
02 April 1996
Corporation Bank
4 Crore
04 July 2020
Axis Bank Limited
21 Crore
18 April 2020
The Kalupur Commercial Co-operative Bank Limited
4 Crore
24 October 2018
Others
0
05 March 2019
Bank Of India
0
18 April 2020
The Kalupur Commercial Co-operative Bank Limited
0
04 July 2020
Axis Bank Limited
0
02 April 1996
Corporation Bank
0
24 October 2018
Others
0
05 March 2019
Bank Of India
0
18 April 2020
The Kalupur Commercial Co-operative Bank Limited
0
04 July 2020
Axis Bank Limited
0
02 April 1996
Corporation Bank
0

Documents

Form ADT-1-26122020_signed
Copy of written consent given by auditor-25122020
Copy of the intimation sent by company-25122020
Copy of resolution passed by the company-25122020
Instrument(s) of creation or modification of charge;-05112020
Form CHG-1-05112020_signed
Optional Attachment-(1)-05112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
Optional Attachment-(1)-01082020
Instrument(s) of creation or modification of charge;-01082020
Form CHG-1-01082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200801
Form ADT-3-13072020_signed
Form ADT-1-13072020_signed
Copy of resolution passed by the company-13072020
Copy of the intimation sent by company-13072020
Copy of written consent given by auditor-13072020
Resignation letter-10072020
Form MGT-14-12062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062020
Form CHG-1-08062020_signed
Instrument(s) of creation or modification of charge;-08062020
Optional Attachment-(1)-08062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200608
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Form BEN - 2-12112019_signed