Company Information

CIN
Status
Date of Incorporation
28 February 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
88,000,000
Authorised Capital
120,000,000

Directors

Prashant Jivanlal Kinarivala
Prashant Jivanlal Kinarivala
Director/Designated Partner
almost 3 years ago
Kamal Vishnubhai Raval
Kamal Vishnubhai Raval
Director/Designated Partner
over 19 years ago
Pradip Jivanlal Kinarivala
Pradip Jivanlal Kinarivala
Director/Designated Partner
almost 31 years ago

Past Directors

Shital Prashantbhai Kinarivala
Shital Prashantbhai Kinarivala
Director
almost 31 years ago

Charges

13 Crore
30 March 2001
Gujarat Industrial Investment Corp. Ltd
1 Crore
28 May 1998
Kalupur Commercial Co-op Bank Ltd
1 Crore
25 February 1997
Kalupur Commercial Co-op Bank Ltd
30 Lak
05 November 1996
The Kalupur Commercial Co-op Bank Ltd
4 Crore
27 September 1996
Gujarat Industrial Investment Corporation Ltd
4 Crore
26 March 1996
Kalupur Commercial Co-op Bank Ltd
1 Crore
28 May 1998
Kalupur Commercial Co-op Bank Ltd
0
25 February 1997
Kalupur Commercial Co-op Bank Ltd
0
30 March 2001
Gujarat Industrial Investment Corp. Ltd
0
27 September 1996
Gujarat Industrial Investment Corporation Ltd
0
26 March 1996
Kalupur Commercial Co-op Bank Ltd
0
05 November 1996
The Kalupur Commercial Co-op Bank Ltd
0
28 May 1998
Kalupur Commercial Co-op Bank Ltd
0
25 February 1997
Kalupur Commercial Co-op Bank Ltd
0
30 March 2001
Gujarat Industrial Investment Corp. Ltd
0
27 September 1996
Gujarat Industrial Investment Corporation Ltd
0
26 March 1996
Kalupur Commercial Co-op Bank Ltd
0
05 November 1996
The Kalupur Commercial Co-op Bank Ltd
0
28 May 1998
Kalupur Commercial Co-op Bank Ltd
0
25 February 1997
Kalupur Commercial Co-op Bank Ltd
0
30 March 2001
Gujarat Industrial Investment Corp. Ltd
0
27 September 1996
Gujarat Industrial Investment Corporation Ltd
0
26 March 1996
Kalupur Commercial Co-op Bank Ltd
0
05 November 1996
The Kalupur Commercial Co-op Bank Ltd
0

Documents

Form ADT-1-10082020_signed
Copy of written consent given by auditor-05082020
Copy of the intimation sent by company-05082020
Copy of resolution passed by the company-05082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16072020
Form AOC-4(XBRL)-16072020_signed
List of share holders, debenture holders;-13072020
Form MGT-7-13072020_signed
Form AOC-4(XBRL)-13072020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11072020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form 20B-04052018_signed
Form MGT-7-02052018_signed
Form MGT-7-01052018_signed
Optional Attachment-(1)-30042018
XBRL document in respect of balance sheet 30042018 for the financial year ending on 31032014
XBRL document in respect of profit and loss account 30042018 for the financial year ending on 31032014
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30042018
Annual return as per schedule V of the Companies Act,1956-30042018
List of share holders, debenture holders;-30042018
Form 23AC-XBRL-30042018_signed
Form 23ACA-XBRL-30042018_signed
Form AOC-4(XBRL)-30042018_signed
XBRL document in respect of balance sheet 28042018 for the financial year ending on 31032013
XBRL document in respect of profit and loss account 28042018 for the financial year ending on 31032013
Form DIR-12-080115.OCT
Evidence of cessation-080115.PDF