Company Information

CIN
Status
Date of Incorporation
16 November 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Dineshkumar Omprakash Sonthalia
Dineshkumar Omprakash Sonthalia
Director
over 2 years ago
Dipak Gopiram Padia
Dipak Gopiram Padia
Director/Designated Partner
almost 3 years ago
Dhiraj Rajeshbhai Khanchandani
Dhiraj Rajeshbhai Khanchandani
Director
almost 3 years ago
Madhu Dipak Padia
Madhu Dipak Padia
Beneficial Owner
over 6 years ago

Charges

6 Crore
19 December 2017
Surat National Co.-op. Bank Limited
88 Lak
19 December 2017
Surat National Co.-op. Bank Limited
60 Lak
19 June 2014
Surat National Co.-op. Bank Limited
1 Crore
19 June 2014
Surat National Co.-op. Bank Limited
53 Lak
19 June 2014
Surat National Co.-op. Bank Limited
3 Crore
11 July 2003
Surat National Co-operative Bank Limited
13 Lak
11 July 2003
Surat National Co. Op. Bank Ltd.
46 Lak
12 May 2001
Surat National Co. Op. Bank Ltd.
50 Lak
19 June 2014
Others
0
11 July 2003
Surat National Co-operative Bank Limited
0
19 June 2014
Others
0
19 December 2017
Others
0
19 June 2014
Surat National Co.-op. Bank Limited
0
19 December 2017
Others
0
11 July 2003
Surat National Co. Op. Bank Ltd.
0
12 May 2001
Surat National Co. Op. Bank Ltd.
0
19 June 2014
Others
0
11 July 2003
Surat National Co-operative Bank Limited
0
19 June 2014
Others
0
19 December 2017
Others
0
19 June 2014
Surat National Co.-op. Bank Limited
0
19 December 2017
Others
0
11 July 2003
Surat National Co. Op. Bank Ltd.
0
12 May 2001
Surat National Co. Op. Bank Ltd.
0
19 June 2014
Others
0
11 July 2003
Surat National Co-operative Bank Limited
0
19 June 2014
Others
0
19 December 2017
Others
0
19 June 2014
Surat National Co.-op. Bank Limited
0
19 December 2017
Others
0
11 July 2003
Surat National Co. Op. Bank Ltd.
0
12 May 2001
Surat National Co. Op. Bank Ltd.
0

Documents

List of share holders, debenture holders;-19122019
Optional Attachment-(2)-19122019
Optional Attachment-(1)-19122019
Form MGT-7-19122019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Form BEN - 2-16082019_signed
Declaration under section 90-16082019
Form DPT-3-01072019-signed
Auditor?s certificate-20062019
List of share holders, debenture holders;-07112018
Optional Attachment-(1)-07112018
Form MGT-7-07112018_signed
Form AOC-4-30102018_signed
Optional Attachment-(1)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Instrument(s) of creation or modification of charge;-31012018
Optional Attachment-(2)-31012018
Form CHG-1-31012018_signed
Optional Attachment-(1)-31012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180131
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180131
Directors report as per section 134(3)-24112017
Optional Attachment-(1)-24112017