Company Information

CIN
Status
Date of Incorporation
12 October 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,088,300
Authorised Capital
20,000,000

Directors

Nilesh Dineshchandra Patel
Nilesh Dineshchandra Patel
Director/Designated Partner
over 2 years ago
Subahu Mangaldas Shah
Subahu Mangaldas Shah
Director
over 14 years ago

Past Directors

Dineshchandra Ambalal Patel
Dineshchandra Ambalal Patel
Director
over 14 years ago
Pritesh Subahubhai Shah
Pritesh Subahubhai Shah
Director
about 15 years ago
Hemal Subahubhai Shah
Hemal Subahubhai Shah
Whole Time Director
over 17 years ago
Sonali Patel Kalpeshkumar
Sonali Patel Kalpeshkumar
Whole Time Director
over 17 years ago
Mayurbhai Mangaldas Shah
Mayurbhai Mangaldas Shah
Director
almost 19 years ago
Kashyap Ashwinbhai Patel
Kashyap Ashwinbhai Patel
Director
almost 19 years ago
Kalpeshkumar Dineshchandra Patel
Kalpeshkumar Dineshchandra Patel
Director
about 31 years ago

Charges

9 Crore
28 January 2013
United Bank Of India
45 Lak
06 October 2010
United Bank Of India
15 Lak
13 January 2006
Punjab National Bank
4 Crore
02 January 2006
United Bank Of India
4 Crore
30 September 1997
The Mehsana Urban Co-op Bank Ltd.
50 Lak
30 December 2021
Others
0
13 January 2006
Others
0
28 January 2013
Others
0
02 January 2006
Others
0
30 September 1997
The Mehsana Urban Co-op Bank Ltd.
0
06 October 2010
United Bank Of India
0
30 December 2021
Others
0
13 January 2006
Others
0
28 January 2013
Others
0
02 January 2006
Others
0
30 September 1997
The Mehsana Urban Co-op Bank Ltd.
0
06 October 2010
United Bank Of India
0

Documents

Form DPT-3-08102020-signed
Form CHG-1-22092020_signed
Instrument(s) of creation or modification of charge;-22092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Form CHG-1-19092020
Instrument(s) of creation or modification of charge;-19092020
Optional Attachment-(1)-19092020
Form MGT-7-11122019_signed
Optional Attachment-(1)-10122019
List of share holders, debenture holders;-10122019
Form DPT-3-06122019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
Form AOC-4-12112019_signed
Form DIR-12-31082019_signed
Evidence of cessation;-31082019
Notice of resignation;-31082019
Optional Attachment-(1)-29062019
List of share holders, debenture holders;-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
Directors report as per section 134(3)-03122018
Form AOC-4-03122018_signed
Form MGT-7-03122018_signed
Form CHG-1-26052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180526
Optional Attachment-(1)-25052018
Instrument(s) of creation or modification of charge;-25052018
Form MGT-14-08022018-signed
Altered articles of association-06022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06022018