Company Information

CIN
Status
Date of Incorporation
23 January 1982
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 September 2023
Paid Up Capital
1,200,000
Authorised Capital
2,500,000

Directors

Mahesh Hariprasad Joshi
Mahesh Hariprasad Joshi
Director
about 2 years ago
Kirankumar Jagdishkumar Vaghela
Kirankumar Jagdishkumar Vaghela
Director/Designated Partner
about 3 years ago
Sudhir Dave
Sudhir Dave
Director/Designated Partner
about 8 years ago

Past Directors

Dinkarbhai Madhubhai Patel
Dinkarbhai Madhubhai Patel
Director
almost 12 years ago
Hariharbhai Punjabhai Patel
Hariharbhai Punjabhai Patel
Director
almost 44 years ago

Charges

0
01 November 2018
Union Bank Of India
10 Lak
18 May 1992
The Karamsad Urban Co-op Bank Ltd
5 Lak
30 January 1992
The Karamsad Urban Co-op Bank Ltd
7 Lak
25 March 1991
The Karamsad Urban Co-op Bank Ltd
5 Lak
05 August 2022
Others
0
01 November 2018
Others
0
30 January 1992
The Karamsad Urban Co-op Bank Ltd
0
18 May 1992
The Karamsad Urban Co-op Bank Ltd
0
25 March 1991
The Karamsad Urban Co-op Bank Ltd
0
05 August 2022
Others
0
01 November 2018
Others
0
30 January 1992
The Karamsad Urban Co-op Bank Ltd
0
18 May 1992
The Karamsad Urban Co-op Bank Ltd
0
25 March 1991
The Karamsad Urban Co-op Bank Ltd
0

Documents

Form MGT-14-14122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122020
Optional Attachment-(1)-14122020
Optional Attachment-(2)-14122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122020
Form DIR-12-14122020_signed
Optional Attachment-(1)-14122020
Form AOC-4-14102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102020
Directors report as per section 134(3)-13102020
List of share holders, debenture holders;-07102020
Optional Attachment-(1)-07102020
Form MGT-7-07102020_signed
Form DPT-3-20112019-signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
List of share holders, debenture holders;-20102019
Form MGT-7-20102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form DPT-3-09072019
Letter of the charge holder stating that the amount has been satisfied-21062019
Form CHG-4-21062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190621
Instrument(s) of creation or modification of charge;-11122018
Optional Attachment-(2)-11122018
Optional Attachment-(1)-11122018