Company Information

CIN
Status
Date of Incorporation
15 April 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 November 2023
Paid Up Capital
6,398,500
Authorised Capital
7,500,000

Directors

Rohit Chandrakant Parikh
Rohit Chandrakant Parikh
Managing Director
over 2 years ago

Past Directors

Tarun Chandrakant Parikh
Tarun Chandrakant Parikh
Managing Director
almost 15 years ago
Vikesh Ishwar Patel
Vikesh Ishwar Patel
Additional Director
over 15 years ago
Ishwarbhai Vithalbhai Patel
Ishwarbhai Vithalbhai Patel
Additional Director
over 15 years ago
Sujan Ravindra Mehta
Sujan Ravindra Mehta
Additional Director
over 15 years ago
Ravindra Umedchand Mehta
Ravindra Umedchand Mehta
Additional Director
over 15 years ago
Vijay Chandrakant Parikh
Vijay Chandrakant Parikh
Director
about 26 years ago

Charges

0
07 October 1996
State Bank Of India
46 Lak
07 October 1996
State Bank Of India
46 Lak
10 January 2002
State Bank Of India
58 Lak
10 September 1996
State Bank Of India
2 Crore
10 January 2002
State Bank Of India
58 Lak
10 January 2002
State Bank Of India
0
07 October 1996
State Bank Of India
0
10 September 1996
State Bank Of India
0
07 October 1996
State Bank Of India
0
10 January 2002
State Bank Of India
0
10 January 2002
State Bank Of India
0
07 October 1996
State Bank Of India
0
10 September 1996
State Bank Of India
0
07 October 1996
State Bank Of India
0
10 January 2002
State Bank Of India
0
10 January 2002
State Bank Of India
0
07 October 1996
State Bank Of India
0
10 September 1996
State Bank Of India
0
07 October 1996
State Bank Of India
0
10 January 2002
State Bank Of India
0
10 January 2002
State Bank Of India
0
07 October 1996
State Bank Of India
0
10 September 1996
State Bank Of India
0
07 October 1996
State Bank Of India
0
10 January 2002
State Bank Of India
0
10 January 2002
State Bank Of India
0
07 October 1996
State Bank Of India
0
10 September 1996
State Bank Of India
0
07 October 1996
State Bank Of India
0
10 January 2002
State Bank Of India
0

Documents

Form AOC-4-26102020_signed
Form MGT-7-26102020_signed
List of share holders, debenture holders;-20102020
Directors report as per section 134(3)-20102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102020
Optional Attachment-(1)-20102020
Form DPT-3-18092020-signed
Auditor?s certificate-07092020
List of depositors-07092020
Form DPT-3-27112019-signed
Form MGT-7-31082019_signed
Form AOC-4-31082019_signed
Directors report as per section 134(3)-26082019
List of share holders, debenture holders;-26082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26082019
List of depositors-25062019
Auditor?s certificate-25062019
Form AOC-4-24102018_signed
Form MGT-7-24102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Directors report as per section 134(3)-17102018
List of share holders, debenture holders;-17102018
Form DIR-12-27092018_signed
Evidence of cessation;-24092018
Notice of resignation;-24092018
Form DIR-11-15092018_signed
Proof of dispatch-14092018
Notice of resignation filed with the company-14092018
Form DPT-3-13082018-signed
List of depositors-03082018