Company Information

CIN
Status
Date of Incorporation
28 August 1974
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
12,095,000
Authorised Capital
15,000,000

Directors

Devendra Singh
Devendra Singh
Director/Designated Partner
about 11 years ago

Past Directors

Manish Shivabhai Patel
Manish Shivabhai Patel
Director
about 11 years ago
Rakesh Rameshchandra Shah
Rakesh Rameshchandra Shah
Director
over 12 years ago
Chandrashekhar Balkrishna Panchal
Chandrashekhar Balkrishna Panchal
Director
over 12 years ago
Nehal Chandrashekhar Panchal
Nehal Chandrashekhar Panchal
Additional Director
over 12 years ago
Chandrakant Narayanrao Dahale
Chandrakant Narayanrao Dahale
Director
almost 31 years ago

Charges

0
17 September 1980
Punjab National Bank
20 Lak
29 October 1980
Punjab National Bank
1 Lak
01 August 1975
Punjab National Bank
14 Thousand
30 December 1974
Punjab National Bank
50 Thousand
27 December 1974
Punjab National Bank
2 Lak
10 September 1974
Punjab National Bank
50 Thousand
11 August 1975
Punjab National Bank
86 Thousand
10 September 1974
Punjab National Bank
0
11 August 1975
Punjab National Bank
0
27 December 1974
Punjab National Bank
0
30 December 1974
Punjab National Bank
0
29 October 1980
Punjab National Bank
0
01 August 1975
Punjab National Bank
0
17 September 1980
Punjab National Bank
0
10 September 1974
Punjab National Bank
0
11 August 1975
Punjab National Bank
0
27 December 1974
Punjab National Bank
0
30 December 1974
Punjab National Bank
0
29 October 1980
Punjab National Bank
0
01 August 1975
Punjab National Bank
0
17 September 1980
Punjab National Bank
0

Documents

Evidence of cessation;-07122020
Notice of resignation;-07122020
Form DIR-12-07122020_signed
Form INVESTOR COMPLAINT-25042018
Form INVESTOR COMPLAINT-30092017
XBRL document in respect of balance sheet 23-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of profit and loss account 23-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Form MGT-14-101214.OCT
Copy of resolution-031214.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-071014.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-071014.PDF
-231014.OCT
Form DIR-12-211014.OCT
FormSchV-171014 for the FY ending on-310314.OCT
Form GNL.2-201014.PDF
Optional Attachment 1-201014.PDF
XBRL document in respect of balance sheet 16-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of profit and loss account 16-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23ACA XBRL-181014-161014 for the FY ending on-310314.OCT
Form 23AC XBRL-181014-161014 for the FY ending on-310314.OCT
Form66-021014 for the FY ending on-300314.OCT
Form MGT-14-071014.PDF
MoA - Memorandum of Association-071014.PDF
AoA - Articles of Association-071014.PDF
Minutes of Meeting-071014.PDF
Copy of resolution-071014.PDF
Form DIR-12-180914.OCT
Form MGT-14-180914.OCT
Letter of Appointment-030914.PDF
Declaration of the appointee Director- in Form DIR-2-030914.PDF