Company Information

CIN
Status
Date of Incorporation
11 July 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 September 2023
Paid Up Capital
4,000,670
Authorised Capital
10,000,000

Directors

Paulomiben Rajivbhai Lalbhai
Paulomiben Rajivbhai Lalbhai
Director/Designated Partner
about 22 years ago
Janak Mahendrabhai Contractor
Janak Mahendrabhai Contractor
Director/Designated Partner
over 31 years ago

Past Directors

Rajivbhai Chinubhai Lalbhai
Rajivbhai Chinubhai Lalbhai
Director
about 22 years ago

Charges

10 Crore
06 October 2016
Hdfc Bank Limited
29 Crore
30 September 2016
Hdfc Bank Limited
29 Crore
03 March 2014
Export-import Bank Of India
2 Crore
19 November 2008
The Kalupur Commercial Co.-operative Bank Limited
2 Crore
20 July 2006
Export Import Bank Of India
8 Crore
03 March 2021
The Kalupur Commercial Co Operative Bank Ltd
10 Crore
03 March 2021
Others
0
03 March 2014
Export-import Bank Of India
0
30 September 2016
Hdfc Bank Limited
0
06 October 2016
Hdfc Bank Limited
0
20 July 2006
Export Import Bank Of India
0
19 November 2008
The Kalupur Commercial Co.-operative Bank Limited
0
03 March 2021
Others
0
03 March 2014
Export-import Bank Of India
0
30 September 2016
Hdfc Bank Limited
0
06 October 2016
Hdfc Bank Limited
0
20 July 2006
Export Import Bank Of India
0
19 November 2008
The Kalupur Commercial Co.-operative Bank Limited
0
03 March 2021
Others
0
03 March 2014
Export-import Bank Of India
0
30 September 2016
Hdfc Bank Limited
0
06 October 2016
Hdfc Bank Limited
0
20 July 2006
Export Import Bank Of India
0
19 November 2008
The Kalupur Commercial Co.-operative Bank Limited
0
03 March 2021
Others
0
03 March 2014
Export-import Bank Of India
0
30 September 2016
Hdfc Bank Limited
0
06 October 2016
Hdfc Bank Limited
0
20 July 2006
Export Import Bank Of India
0
19 November 2008
The Kalupur Commercial Co.-operative Bank Limited
0

Documents

Form ADT-1-17112020_signed
Form MGT-7-17112020_signed
Form AOC-4-13112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112020
List of share holders, debenture holders;-07112020
Directors report as per section 134(3)-07112020
Copy of written consent given by auditor-07112020
Optional Attachment-(1)-07112020
Copy of resolution passed by the company-07112020
Form MGT-14-10022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200210
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03022020
Altered articles of association-03022020
Altered memorandum of association-03022020
Form MGT-7-23102019_signed
Form AOC-4-23102019_signed
List of share holders, debenture holders;-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Directors report as per section 134(3)-10102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102018
Directors report as per section 134(3)-03102018
List of share holders, debenture holders;-03102018
Form AOC-4-03102018_signed
Form MGT-7-03102018_signed
Letter of the charge holder stating that the amount has been satisfied-08062018
Form CHG-4-08062018_signed
Form MGT-7-12102017_signed
Form AOC-4-12102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102017
List of share holders, debenture holders;-11102017