Company Information

CIN
Status
Date of Incorporation
04 April 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,746,500
Authorised Capital
5,000,000

Directors

Kanhaiya Jhamandas Vidhani
Kanhaiya Jhamandas Vidhani
Director/Designated Partner
over 2 years ago
Rashmi Hargovind Vidhani
Rashmi Hargovind Vidhani
Director/Designated Partner
almost 11 years ago
Vipin Dinkar Patil
Vipin Dinkar Patil
Director
almost 11 years ago
Naresh Jhamandas Vidhani
Naresh Jhamandas Vidhani
Director/Designated Partner
over 29 years ago

Charges

11 Crore
26 November 2002
Fiat Sundaram Auto Finance Ltd.
4 Lak
19 December 2017
The Kalupur Commercial Co-operative Bank Limited
2 Crore
12 February 2004
Corporation Bank
3 Crore
06 February 2003
Corporation Bank
3 Crore
20 May 2020
The Kalupur Commercial Co-operative Bank Limited
60 Lak
27 November 2019
The Kalupur Commercial Co-operative Bank Ltd.
10 Crore
19 December 2017
The Kalupur Commercial Co-operative Bank Limited
0
27 November 2019
The Kalupur Commercial Co-operative Bank Limited
0
20 May 2020
The Kalupur Commercial Co-operative Bank Limited
0
06 February 2003
Others
0
12 February 2004
Corporation Bank
0
26 November 2002
Fiat Sundaram Auto Finance Ltd.
0
19 December 2017
The Kalupur Commercial Co-operative Bank Limited
0
27 November 2019
The Kalupur Commercial Co-operative Bank Limited
0
20 May 2020
The Kalupur Commercial Co-operative Bank Limited
0
06 February 2003
Others
0
12 February 2004
Corporation Bank
0
26 November 2002
Fiat Sundaram Auto Finance Ltd.
0

Documents

Form ADT-1-24122020_signed
Copy of written consent given by auditor-23122020
Copy of resolution passed by the company-23122020
Optional Attachment-(2)-10122020
Instrument(s) of creation or modification of charge;-10122020
Optional Attachment-(1)-10122020
Form CHG-1-10122020
Form DPT-3-19112020-signed
Optional Attachment-(1)-16062020
Optional Attachment-(2)-16062020
Form CHG-1-16062020_signed
Instrument(s) of creation or modification of charge;-16062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200616
Form DPT-3-03022020-signed
Instrument(s) of creation or modification of charge;-20012020
Optional Attachment-(1)-20012020
Form CHG-1-20012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200120
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Form CHG-1-26122019_signed
Instrument(s) of creation or modification of charge;-26122019
Optional Attachment-(3)-26122019
Optional Attachment-(2)-26122019
Optional Attachment-(1)-26122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191226
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-05082019