Company Information

CIN
Status
Date of Incorporation
22 December 1984
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 August 2023
Paid Up Capital
152,500
Authorised Capital
1,900,000

Directors

Dilip Jayantilal Dhamanwala
Dilip Jayantilal Dhamanwala
Director
about 2 years ago
Jayesh Jayantilal Dhamanwala
Jayesh Jayantilal Dhamanwala
Director
over 2 years ago
Joy Jayantilal Dhamanwala
Joy Jayantilal Dhamanwala
Director
almost 25 years ago

Charges

1 Crore
11 September 2017
The Surat People's Co-op. Bank Limited
13 Lak
26 April 2017
The Surat People's Co-op. Bank Limited
98 Lak
27 November 2014
The Surat People's Co-op Bank Ltd
27 Lak
26 December 2014
The Surat People's Co-op Bank Ltd
36 Lak
25 January 2000
Central Bank Of India
18 Lak
26 April 2013
The Sutex Co-operative Bank Ltd.
18 Lak
21 September 2011
The Sutex Co-operative Bank Ltd.
28 Lak
17 March 2021
Sidbi
34 Lak
26 April 2017
Others
0
01 June 2022
Others
0
11 September 2017
Others
0
21 September 2011
The Sutex Co-operative Bank Ltd.
0
26 December 2014
The Surat People's Co-op Bank Ltd
0
25 January 2000
Central Bank Of India
0
26 April 2013
The Sutex Co-operative Bank Ltd.
0
27 November 2014
The Surat People's Co-op Bank Ltd
0
17 March 2021
Sidbi
0
26 April 2017
Others
0
01 June 2022
Others
0
11 September 2017
Others
0
21 September 2011
The Sutex Co-operative Bank Ltd.
0
26 December 2014
The Surat People's Co-op Bank Ltd
0
25 January 2000
Central Bank Of India
0
26 April 2013
The Sutex Co-operative Bank Ltd.
0
27 November 2014
The Surat People's Co-op Bank Ltd
0
17 March 2021
Sidbi
0

Documents

Form DPT-3-06112019-signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21102019
Directors report as per section 134(3)-21102019
List of share holders, debenture holders;-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Form CHG-4-20032019_signed
Letter of the charge holder stating that the amount has been satisfied-20032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190320
Form CHG-4-11122018_signed
Letter of the charge holder stating that the amount has been satisfied-11122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181211
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05122018
Directors report as per section 134(3)-05122018
List of share holders, debenture holders;-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
Form AOC-4-05122018_signed
Form MGT-7-05122018_signed
Form MGT-7-30112017_signed
Form AOC-4-30112017_signed
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112017
Instrument(s) of creation or modification of charge;-23092017
Optional Attachment-(2)-23092017
Form CHG-1-23092017_signed
Optional Attachment-(1)-23092017
CERTIFICATE OF REGISTRATION OF CHARGE-20170923