Company Information

CIN
Status
Date of Incorporation
01 February 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
175,000
Authorised Capital
200,000

Directors

Prashant Jivanlal Kinarivala
Prashant Jivanlal Kinarivala
Director
almost 3 years ago
Nirav Sunilbhai Kinariwala
Nirav Sunilbhai Kinariwala
Director
about 13 years ago
Lov Sharadbhai Kinarivala
Lov Sharadbhai Kinarivala
Director/Designated Partner
over 34 years ago
Shital Prashantbhai Kinarivala
Shital Prashantbhai Kinarivala
Director
over 34 years ago
Ashish Prashantbhai Kinarivala
Ashish Prashantbhai Kinarivala
Director
over 34 years ago
Shreyas Sharad Kinarivala
Shreyas Sharad Kinarivala
Director
over 34 years ago
Saumil Bharatbhai Kinariwala
Saumil Bharatbhai Kinariwala
Director
over 34 years ago
Pradip Jivanlal Kinarivala
Pradip Jivanlal Kinarivala
Director
over 34 years ago
Kush Sharadbhai Kinariwala
Kush Sharadbhai Kinariwala
Director
almost 35 years ago
Kandarp Kinariwala Ramniklal
Kandarp Kinariwala Ramniklal
Director
almost 35 years ago

Past Directors

Sunilbhai Jivanlal Kinarivala
Sunilbhai Jivanlal Kinarivala
Director
over 34 years ago

Charges

0
04 February 2013
Union Bank Of India
25 Lak
04 February 2013
Union Bank Of India
0
04 February 2013
Union Bank Of India
0

Documents

Form DPT-3-25072020-signed
Form CHG-4-20032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200320
Letter of the charge holder stating that the amount has been satisfied-16032020
Form MGT-7-07122019_signed
Optional Attachment-(2)-06122019
Optional Attachment-(1)-06122019
List of share holders, debenture holders;-06122019
Form AOC-4-21112019_signed
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form DIR-12-20042019_signed
Evidence of cessation;-19042019
List of share holders, debenture holders;-25122018
Form MGT-7-25122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
List of share holders, debenture holders;-28122017
Form MGT-7-28122017_signed
Company CSR policy as per section 135(4)-18122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18122017
Form AOC-4-18122017_signed
Form MGT-7-06122016_signed
Form AOC-4-06122016_signed
List of share holders, debenture holders;-03122016
Directors report as per section 134(3)-30112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Form AOC-4-061115.OCT