Company Information

CIN
Status
Date of Incorporation
14 December 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,900,000
Authorised Capital
50,000,000

Directors

Mahamadali Gulamali Khoja
Mahamadali Gulamali Khoja
Director/Designated Partner
almost 24 years ago
Jakhu Bijal Virda
Jakhu Bijal Virda
Director
almost 24 years ago

Charges

13 Crore
11 April 2019
Hdfc Bank Limited
32 Lak
18 March 2019
Hdfc Bank Limited
45 Lak
12 April 2018
Hdfc Bank Limited
70 Lak
03 August 2016
Hdfc Bank Limited
21 Lak
02 February 2016
Hdfc Bank Limited
1 Crore
02 February 2016
Hdfc Bank Limited
1 Crore
19 September 2015
Hdfc Bank Limited
1 Crore
20 August 2015
Union Bank Of India (earlier Known As Corporation Bank)
2 Crore
16 February 2015
Hdfc Bank Limited
90 Lak
01 October 2014
Hdfc Bank Limited
28 Lak
05 August 2014
Hdfc Bank Limited
56 Lak
14 July 2014
Hdfc Bank Limited
26 Lak
25 January 2014
Hdfc Bank Limited
65 Lak
19 March 2013
Hdfc Bank Limited
29 Lak
19 March 2013
Hdfc Bank Limited
29 Lak
19 March 2013
Hdfc Bank Limited
29 Lak
29 October 2012
Hdfc Bank Limited
56 Lak
16 October 2012
Hdfc Bank Limited
25 Lak
27 June 2008
Hdfc Bank Limited
1 Crore
08 March 2007
The Bhuj Mercantile Co Operative Bank Ltd
1 Crore
14 June 2023
Hdfc Bank Limited
0
05 December 2022
Hdfc Bank Limited
0
28 September 2022
Sidbi
0
20 August 2015
Others
0
03 August 2016
Others
0
18 March 2019
Hdfc Bank Limited
0
11 April 2019
Hdfc Bank Limited
0
19 September 2015
Others
0
02 February 2016
Others
0
27 June 2008
Hdfc Bank Limited
0
16 February 2015
Hdfc Bank Limited
0
12 April 2018
Hdfc Bank Limited
0
02 February 2016
Others
0
08 March 2007
The Bhuj Mercantile Co Operative Bank Ltd
0
01 October 2014
Hdfc Bank Limited
0
25 January 2014
Hdfc Bank Limited
0
29 October 2012
Hdfc Bank Limited
0
19 March 2013
Hdfc Bank Limited
0
14 July 2014
Hdfc Bank Limited
0
05 August 2014
Hdfc Bank Limited
0
19 March 2013
Hdfc Bank Limited
0
19 March 2013
Hdfc Bank Limited
0
16 October 2012
Hdfc Bank Limited
0
14 June 2023
Hdfc Bank Limited
0
05 December 2022
Hdfc Bank Limited
0
28 September 2022
Sidbi
0
20 August 2015
Others
0
03 August 2016
Others
0
18 March 2019
Hdfc Bank Limited
0
11 April 2019
Hdfc Bank Limited
0
19 September 2015
Others
0
02 February 2016
Others
0
27 June 2008
Hdfc Bank Limited
0
16 February 2015
Hdfc Bank Limited
0
12 April 2018
Hdfc Bank Limited
0
02 February 2016
Others
0
08 March 2007
The Bhuj Mercantile Co Operative Bank Ltd
0
01 October 2014
Hdfc Bank Limited
0
25 January 2014
Hdfc Bank Limited
0
29 October 2012
Hdfc Bank Limited
0
19 March 2013
Hdfc Bank Limited
0
14 July 2014
Hdfc Bank Limited
0
05 August 2014
Hdfc Bank Limited
0
19 March 2013
Hdfc Bank Limited
0
19 March 2013
Hdfc Bank Limited
0
16 October 2012
Hdfc Bank Limited
0

Documents

Form DPT-3-10022020-signed
Form ADT-1-20122019_signed
Directors report as per section 134(3)-20122019
List of share holders, debenture holders;-20122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122019
Form AOC-4-20122019_signed
Form MGT-7-20122019_signed
Copy of resolution passed by the company-17122019
Copy of written consent given by auditor-17122019
Copy of the intimation sent by company-17122019
Form CHG-1-16042019_signed
Instrument(s) of creation or modification of charge;-16042019
Optional Attachment-(1)-16042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190416
Form AOC-4-30122018_signed
List of share holders, debenture holders;-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Directors report as per section 134(3)-27122018
Form MGT-7-27122018_signed
Form CHG-1-05092018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180905
Optional Attachment-(1)-17082018
Optional Attachment-(2)-17082018
Instrument(s) of creation or modification of charge;-17082018
Form ADT-3-22052018-signed
Form ADT-1-21052018_signed
Copy of resolution passed by the company-15052018
Copy of written consent given by auditor-15052018
Resignation letter-15052018
-15052018