Company Information

CIN
Status
Date of Incorporation
16 September 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
19,363,790
Authorised Capital
20,000,000

Directors

Girishkumar Tejuram Ahuja
Girishkumar Tejuram Ahuja
Director/Designated Partner
over 2 years ago
Krishankumar Ahuja
Krishankumar Ahuja
Director
about 27 years ago

Past Directors

Nishchal Krishankumar Ahuja
Nishchal Krishankumar Ahuja
Additional Director
almost 12 years ago
Varun Girish Ahuja
Varun Girish Ahuja
Additional Director
over 16 years ago

Charges

17 Crore
10 October 2016
The Sutex Co-operative Bank Ltd.
1 Crore
11 September 2015
The Sutex Co-operative Bank
10 Lak
20 March 2015
The Sutex Co-operative Bank Ltd
12 Lak
20 March 2015
The Sutex Co-operative Bank Ltd
25 Lak
15 July 2010
The Sutex Co-operative Bank Ltd
9 Crore
07 May 2010
The Sutex Co-operative Bank Ltd
2 Crore
01 October 2002
Citicorporation India Ltd.
5 Lak
24 July 2000
State Bank Of Saurastra
2 Crore
24 July 2000
State Bank Of Saurashtra
84 Lak
15 July 1999
State Bank Of Saurashtra
9 Lak
15 July 1999
State Bank Of Saurashtra
85 Lak
07 May 2010
The Sutex Co Operative Bank Ltd.
33 Lak
01 July 2011
The Sutex Co-operative Bank Ltd.
17 Lak
17 August 2013
The Sutex Co-operative Bank Ltd.
1 Crore
07 July 2014
The Sutex Co-operative Bank Limited
50 Lak
06 January 2003
State Bank Of Saurashtra
20 Lak
09 July 2003
State Bank Of Saurashtra
11 Lak
01 November 2007
State Bank Of Saurashtra
30 Lak
10 October 2016
Others
0
01 October 2002
Citicorporation India Ltd.
0
17 August 2013
The Sutex Co-operative Bank Ltd.
0
09 July 2003
State Bank Of Saurashtra
0
01 November 2007
State Bank Of Saurashtra
0
11 September 2015
The Sutex Co-operative Bank
0
24 July 2000
State Bank Of Saurashtra
0
07 July 2014
The Sutex Co-operative Bank Limited
0
07 May 2010
The Sutex Co-operative Bank Ltd
0
06 January 2003
State Bank Of Saurashtra
0
15 July 1999
State Bank Of Saurashtra
0
24 July 2000
State Bank Of Saurastra
0
15 July 1999
State Bank Of Saurashtra
0
20 March 2015
The Sutex Co-operative Bank Ltd
0
01 July 2011
The Sutex Co-operative Bank Ltd.
0
15 July 2010
Others
0
07 May 2010
The Sutex Co Operative Bank Ltd.
0
20 March 2015
The Sutex Co-operative Bank Ltd
0
10 October 2016
Others
0
01 October 2002
Citicorporation India Ltd.
0
17 August 2013
The Sutex Co-operative Bank Ltd.
0
09 July 2003
State Bank Of Saurashtra
0
01 November 2007
State Bank Of Saurashtra
0
11 September 2015
The Sutex Co-operative Bank
0
24 July 2000
State Bank Of Saurashtra
0
07 July 2014
The Sutex Co-operative Bank Limited
0
07 May 2010
The Sutex Co-operative Bank Ltd
0
06 January 2003
State Bank Of Saurashtra
0
15 July 1999
State Bank Of Saurashtra
0
24 July 2000
State Bank Of Saurastra
0
15 July 1999
State Bank Of Saurashtra
0
20 March 2015
The Sutex Co-operative Bank Ltd
0
01 July 2011
The Sutex Co-operative Bank Ltd.
0
15 July 2010
Others
0
07 May 2010
The Sutex Co Operative Bank Ltd.
0
20 March 2015
The Sutex Co-operative Bank Ltd
0

Documents

Form DPT-3-05102020-signed
Form MSME FORM I-17112019_signed
Form MGT-7-08112019_signed
Form AOC-4-08112019_signed
Copy of MGT-8-04112019
List of share holders, debenture holders;-04112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112019
Directors report as per section 134(3)-02112019
Form MSME FORM I-08062019_signed
Form CHG-4-11042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190411
Letter of the charge holder stating that the amount has been satisfied-08042019
Form MGT-7-13012019_signed
Copy of MGT-8-10012019
List of share holders, debenture holders;-10012019
Form AOC-4-21122018_signed
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 MGT-7-18122017_signed
Form AOC-4-18122017_signed
List of share holders, debenture holders;-15122017
Directors report as per section 134(3)-15122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122017
List of share holders, debenture holders;-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Directors report as per section 134(3)-28112016
Form MGT-7-28112016_signed
Form AOC-4-28112016_signed
Form CHG-1-09112016_signed