Company Information

CIN
Status
Date of Incorporation
16 September 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Past Directors

Mehul Vallabhbhai Lakhani
Mehul Vallabhbhai Lakhani
Director
over 10 years ago
Bhadreshbhai Ramjibhai Lakhani
Bhadreshbhai Ramjibhai Lakhani
Whole Time Director
over 12 years ago
Ramjibhai Purshottambhai Patel
Ramjibhai Purshottambhai Patel
Whole Time Director
over 12 years ago
Nileshbhai Vallabhbhai Lakhani
Nileshbhai Vallabhbhai Lakhani
Director
almost 13 years ago
Vallabhbhai Purshottambhai Patel
Vallabhbhai Purshottambhai Patel
Director
almost 32 years ago
Shamkarbhai Purshottambhai Patel
Shamkarbhai Purshottambhai Patel
Director
over 32 years ago

Charges

5 Crore
01 May 2017
Axis Bank Limited
2 Crore
10 March 2017
Axis Bank Limited
2 Crore
07 July 2010
The Varachha Co-operative Bank Limited
1 Crore
31 July 2013
The Varachha Co-operative Bank Limited
1 Crore
10 March 2017
Axis Bank Limited
0
01 May 2017
Axis Bank Limited
0
07 July 2010
The Varachha Co-operative Bank Limited
0
31 July 2013
The Varachha Co-operative Bank Limited
0
10 March 2017
Axis Bank Limited
0
01 May 2017
Axis Bank Limited
0
07 July 2010
The Varachha Co-operative Bank Limited
0
31 July 2013
The Varachha Co-operative Bank Limited
0
10 March 2017
Axis Bank Limited
0
01 May 2017
Axis Bank Limited
0
07 July 2010
The Varachha Co-operative Bank Limited
0
31 July 2013
The Varachha Co-operative Bank Limited
0
10 March 2017
Axis Bank Limited
0
01 May 2017
Axis Bank Limited
0
07 July 2010
The Varachha Co-operative Bank Limited
0
31 July 2013
The Varachha Co-operative Bank Limited
0
10 March 2017
Axis Bank Limited
0
01 May 2017
Axis Bank Limited
0
07 July 2010
The Varachha Co-operative Bank Limited
0
31 July 2013
The Varachha Co-operative Bank Limited
0

Documents

Form DPT-3-10112020-signed
Directors report as per section 134(3)-13102020
Optional Attachment-(1)-13102020
List of share holders, debenture holders;-13102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102020
Optional Attachment-(1)-13102020
Form DIR-12-13102020_signed
Evidence of cessation;-13102020
Form AOC-4-13102020_signed
Form MGT-7-13102020_signed
Instrument(s) of creation or modification of charge;-10102020
Form CHG-1-10102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201010
List of depositors-27092020
Auditor?s certificate-27092020
Form CHG-1-05082020_signed
Instrument(s) of creation or modification of charge;-05082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200805
Form DPT-3-20012020-signed
Form PAS-3-17112019_signed
Form MGT-14-24102019-signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-23102019
Copy of Board or Shareholders? resolution-23102019
Form PAS-3-21102019_signed
Copy of Board or Shareholders? resolution-21102019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-21102019
Form SH-7-17102019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102019
Copy of the resolution for alteration of capital;-15102019
Altered memorandum of assciation;-15102019