Company Information

CIN
Status
Date of Incorporation
31 August 1981
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
135,416,670
Authorised Capital
140,000,000

Directors

Arunaben Lalitkumar Patel
Arunaben Lalitkumar Patel
Director
over 23 years ago

Past Directors

Keta Parth Patel
Keta Parth Patel
Additional Director
about 12 years ago
Dharma Lalitkumar Patel
Dharma Lalitkumar Patel
Additional Director
about 12 years ago
Parth Jayendrakumar Patel
Parth Jayendrakumar Patel
Director
about 15 years ago
Lalitkumar Chhotalal Patel
Lalitkumar Chhotalal Patel
Director
over 44 years ago

Charges

34 Crore
01 April 2019
Ramchandra Dallaram Choudhary
4 Crore
30 March 2016
Andhra Bank
29 Crore
18 October 2013
Bank Of Maharashtra
3 Crore
03 December 2008
State Bank Of India
6 Crore
22 January 1996
The Kalol Nagrik Sahkari Bank Ltd.
10 Lak
10 August 1999
Charota Nagric Sahkari Bank Ltd.
10 Lak
30 July 1999
Charotar Nagrik Sahakari Bank Limited
40 Lak
30 July 1999
Charota Nagric Sahkari Bank Ltd.
90 Lak
30 March 2016
Others
0
01 April 2019
Others
0
18 October 2013
Bank Of Maharashtra
0
30 July 1999
Charota Nagric Sahkari Bank Ltd.
0
30 July 1999
Charotar Nagrik Sahakari Bank Limited
0
10 August 1999
Charota Nagric Sahkari Bank Ltd.
0
22 January 1996
The Kalol Nagrik Sahkari Bank Ltd.
0
03 December 2008
State Bank Of India
0
30 March 2016
Others
0
01 April 2019
Others
0
18 October 2013
Bank Of Maharashtra
0
30 July 1999
Charota Nagric Sahkari Bank Ltd.
0
30 July 1999
Charotar Nagrik Sahakari Bank Limited
0
10 August 1999
Charota Nagric Sahkari Bank Ltd.
0
22 January 1996
The Kalol Nagrik Sahkari Bank Ltd.
0
03 December 2008
State Bank Of India
0
30 March 2016
Others
0
01 April 2019
Others
0
18 October 2013
Bank Of Maharashtra
0
30 July 1999
Charota Nagric Sahkari Bank Ltd.
0
30 July 1999
Charotar Nagrik Sahakari Bank Limited
0
10 August 1999
Charota Nagric Sahkari Bank Ltd.
0
22 January 1996
The Kalol Nagrik Sahkari Bank Ltd.
0
03 December 2008
State Bank Of India
0

Documents

List of share holders, debenture holders;-27122019
Optional Attachment-(1)-27122019
Copy of MGT-8-27122019
Form MGT-7-27122019_signed
Evidence of cessation;-21122019
Form DIR-12-21122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form AOC-4(XBRL)-22112019_signed
Form CHG-9-19082019-signed
Certificate of Registration for Modification of charge-20190819
Instrument of creation or modification of charge-29072019
Copy of the resolution authorising the issue of the debenture series.-29072019
Form PAS-3-26072019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26072019
Copy of Board or Shareholders? resolution-26072019
Form CHG-9-24072019-signed
Certificate of registration of charge-20190724
Instrument of creation or modification of charge-11072019
Optional Attachment-(1)-11072019
Copy of the resolution authorising the issue of the debenture series.-11072019
Optional Attachment-(2)-11072019
Form PAS-3-03062019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-03062019
Complete record of private placement offers and acceptances in Form PAS-5.-03062019
Copy of Board or Shareholders? resolution-03062019
Optional Attachment-(1)-03062019
Copy of the resolution authorising the issue of the debenture series.-03062019
Optional Attachment-(1)-03062019
Instrument of creation or modification of charge-03062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052019