Company Information

CIN
Status
Date of Incorporation
03 August 1973
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Payal Sharad Shah
Payal Sharad Shah
Whole Time Director
about 7 years ago

Past Directors

Umang Himanshu Shah
Umang Himanshu Shah
Additional Director
almost 4 years ago
Hasmina Sharad Shah
Hasmina Sharad Shah
Director
over 12 years ago
Smita Hemant Shah
Smita Hemant Shah
Whole Time Director
over 12 years ago
Sandhya Himanshu Shah
Sandhya Himanshu Shah
Additional Director
over 12 years ago
Himanshu V Shah
Himanshu V Shah
Director
over 14 years ago
Bharat Sarabhai Shah
Bharat Sarabhai Shah
Whole Time Director
about 25 years ago
Bhavin Dushyant Shah
Bhavin Dushyant Shah
Whole Time Director
about 25 years ago
Jay Hemant Shah
Jay Hemant Shah
Whole Time Director
about 25 years ago
Hemant Vrajlal Shah
Hemant Vrajlal Shah
Whole Time Director
about 25 years ago

Charges

4 Crore
30 May 2013
Kotak Mahindra Bank Limited
4 Crore
24 October 1975
Vijaya Bank Limited
50 Thousand
06 November 1973
Vijaya Bank Ltd
3 Lak
09 October 2019
Kotak Mahindra Bank Limited
90 Lak
09 October 2019
Others
0
30 May 2013
Others
0
06 November 1973
Vijaya Bank Ltd
0
24 October 1975
Vijaya Bank Limited
0
09 October 2019
Others
0
30 May 2013
Others
0
06 November 1973
Vijaya Bank Ltd
0
24 October 1975
Vijaya Bank Limited
0
09 October 2019
Others
0
30 May 2013
Others
0
06 November 1973
Vijaya Bank Ltd
0
24 October 1975
Vijaya Bank Limited
0

Documents

Form CHG-1-18122019_signed
Instrument(s) of creation or modification of charge;-17122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191217
Form CHG-1-10122019_signed
Instrument(s) of creation or modification of charge;-28112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191128
Form ADT-1-26102019_signed
List of share holders, debenture holders;-26102019
Directors report as per section 134(3)-26102019
Copy of resolution passed by the company-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Copy of written consent given by auditor-26102019
Copy of the intimation sent by company-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form MR-1-20122018_signed
Copy of shareholders resolution-20122018
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -20122018
Optional Attachment-(1)-20122018
Form DIR-12-20122018_signed
Evidence of cessation;-20122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122018
Directors report as per section 134(3)-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
List of share holders, debenture holders;-22112018
Optional Attachment-(1)-22112018
Form AOC-4-22112018_signed
Form MGT-7-22112018_signed
List of share holders, debenture holders;-10022018
Optional Attachment-(1)-10022018