Company Information

CIN
Status
Date of Incorporation
24 May 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Pravinbhai Patel
Pravinbhai Patel
Director
over 2 years ago
Ashokbhai Govindbhai Patel
Ashokbhai Govindbhai Patel
Director/Designated Partner
over 2 years ago
Dhanna Ram Patel
Dhanna Ram Patel
Director/Designated Partner
over 20 years ago
Minakshiben Dhansukhbhai Patel
Minakshiben Dhansukhbhai Patel
Director
over 20 years ago

Past Directors

Dhannaram Hiralal Patel
Dhannaram Hiralal Patel
Director
over 17 years ago

Charges

2 Crore
15 June 2015
The Kalupur Commercial Co-operative Bank Ltd
8 Lak
21 December 2012
The Kalupur Commercial Co-operative Bank Ltd.
20 Lak
16 November 2011
The Kalupur Commercial Co-operative Bank Ltd.
36 Lak
15 November 2011
The Kalupur Commercial Co-operative Bank Limited
1 Crore
01 November 2011
The Kalupur Commercial Co-operative Bank Limited
1 Crore
01 November 2011
Others
0
15 November 2011
Others
0
21 December 2012
The Kalupur Commercial Co-operative Bank Ltd.
0
15 June 2015
The Kalupur Commercial Co-operative Bank Ltd
0
16 November 2011
The Kalupur Commercial Co-operative Bank Ltd.
0
01 November 2011
Others
0
15 November 2011
Others
0
21 December 2012
The Kalupur Commercial Co-operative Bank Ltd.
0
15 June 2015
The Kalupur Commercial Co-operative Bank Ltd
0
16 November 2011
The Kalupur Commercial Co-operative Bank Ltd.
0
01 November 2011
Others
0
15 November 2011
Others
0
21 December 2012
The Kalupur Commercial Co-operative Bank Ltd.
0
15 June 2015
The Kalupur Commercial Co-operative Bank Ltd
0
16 November 2011
The Kalupur Commercial Co-operative Bank Ltd.
0

Documents

Form MGT-7-24112019_signed
Form ADT-1-16112019_signed
List of share holders, debenture holders;-11112019
Directors report as per section 134(3)-25102019
Copy of written consent given by auditor-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Copy of the intimation sent by company-25102019
Copy of resolution passed by the company-25102019
Form AOC-4-25102019_signed
Form ADT-1-21042019_signed
Copy of the intimation sent by company-21042019
Copy of written consent given by auditor-21042019
Copy of resolution passed by the company-21042019
Optional Attachment-(1)-21042019
Instrument(s) of creation or modification of charge;-16112018
Optional Attachment-(2)-16112018
Form CHG-1-16112018_signed
Optional Attachment-(1)-16112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181116
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Directors report as per section 134(3)-20102018
List of share holders, debenture holders;-20102018
Form AOC-4-20102018_signed
Form MGT-7-20102018_signed
Optional Attachment-(1)-24092018
Instrument(s) of creation or modification of charge;-24092018
Form CHG-1-24092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180924
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed