Company Information

CIN
Status
Date of Incorporation
22 November 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Dineshbhai Maneklal Patel
Dineshbhai Maneklal Patel
Director
over 2 years ago
Mahendrabhai Maneklal Patel
Mahendrabhai Maneklal Patel
Director
over 30 years ago
Abdulsattar Noormohamed Memon
Abdulsattar Noormohamed Memon
Director
about 31 years ago
Dipak Sureshbhai Patel
Dipak Sureshbhai Patel
Director
about 31 years ago

Charges

0
31 July 1995
The Union Co-operative Bank Ltd
9 Lak
02 August 1995
The Urban Co-operative Bank Ltd
8 Lak
02 August 1995
The Urban Co-operative Bank Ltd
0
31 July 1995
The Union Co-operative Bank Ltd
0
02 August 1995
The Urban Co-operative Bank Ltd
0
31 July 1995
The Union Co-operative Bank Ltd
0
02 August 1995
The Urban Co-operative Bank Ltd
0
31 July 1995
The Union Co-operative Bank Ltd
0
02 August 1995
The Urban Co-operative Bank Ltd
0
31 July 1995
The Union Co-operative Bank Ltd
0
02 August 1995
The Urban Co-operative Bank Ltd
0
31 July 1995
The Union Co-operative Bank Ltd
0

Documents

CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200225
Form MGT-14-25022020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19022020
Altered memorandum of association-19022020
Altered memorandum of association-23122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form ADT-1-02102019_signed
Copy of resolution passed by the company-02102019
Copy of written consent given by auditor-02102019
Form CHG-4-26032019_signed
Letter of the charge holder stating that the amount has been satisfied-26032019
CERTIFICATE OF SATISFACTION OF CHARGE-20190326
Letter of the charge holder stating that the amount has been satisfied-18032019
Form CHG-4-18032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190318
List of share holders, debenture holders;-01122018
Form MGT-7-01122018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-11112017
List of share holders, debenture holders;-11112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112017
Form AOC-4-11112017_signed
Form MGT-7-11112017_signed