Company Information

CIN
Status
Date of Incorporation
10 June 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,500,000

Directors

Maru Mehul Hardasbhai
Maru Mehul Hardasbhai
Director/Designated Partner
over 2 years ago
Vaishaliben Mehulkumar Maru
Vaishaliben Mehulkumar Maru
Director/Designated Partner
almost 3 years ago
Mahesh Naranbhai Solanki
Mahesh Naranbhai Solanki
Director/Designated Partner
almost 3 years ago

Past Directors

Hardas Parbat Maru
Hardas Parbat Maru
Director
over 32 years ago
Devshibhai Bhagvanbhai Solanki
Devshibhai Bhagvanbhai Solanki
Director
over 32 years ago

Charges

6 Crore
23 October 2018
Rajkot Nagrik Sahakari Bank Limited
6 Crore
18 March 2008
Bank Of Baroda
20 Lak
18 March 2006
Union Bank Of India
9 Lak
06 February 2004
Union Bank Of India
5 Lak
16 March 2006
Union Bank Of India
20 Lak
17 October 2002
Union Bank Of India
1 Lak
22 March 1999
Union Bank Of India
10 Lak
23 October 2018
Others
0
16 March 2006
Union Bank Of India
0
06 February 2004
Union Bank Of India
0
22 March 1999
Union Bank Of India
0
18 March 2008
Bank Of Baroda
0
18 March 2006
Union Bank Of India
0
17 October 2002
Union Bank Of India
0
23 October 2018
Others
0
16 March 2006
Union Bank Of India
0
06 February 2004
Union Bank Of India
0
22 March 1999
Union Bank Of India
0
18 March 2008
Bank Of Baroda
0
18 March 2006
Union Bank Of India
0
17 October 2002
Union Bank Of India
0

Documents

Form ADT-1-25042019_signed
Copy of resolution passed by the company-25042019
Copy of the intimation sent by company-25042019
Copy of written consent given by auditor-25042019
Evidence of cessation;-25042019
Form DIR-12-25042019_signed
Notice of resignation;-25042019
Optional Attachment-(1)-25042019
Optional Attachment-(2)-25042019
List of share holders, debenture holders;-29102018
Optional Attachment-(1)-30102018
Instrument(s) of creation or modification of charge;-30102018
Form CHG-1-30102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181030
Form MGT-7-30102018_signed
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
Form AOC-4-29102018_signed
Notice of resignation;-06062018
Form DIR-12-06062018_signed
Evidence of cessation;-06062018
Optional Attachment-(1)-19042018
Form DIR-12-19042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19042018
Form e-CODS-31032018_signed
Directors report as per section 134(3)-28032018
List of share holders, debenture holders;-28032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28032018
Optional Attachment-(1)-28032018
Form AOC-4-28032018_signed