Company Information

CIN
Status
Date of Incorporation
28 March 1972
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,922,780
Authorised Capital
3,000,000

Directors

Anuja Vivek Amin
Anuja Vivek Amin
Director/Designated Partner
over 2 years ago
Anitaben Amolbhai Shah
Anitaben Amolbhai Shah
Director/Designated Partner
almost 3 years ago
Amolbhai Arvindbhai Shah
Amolbhai Arvindbhai Shah
Director/Designated Partner
almost 3 years ago

Charges

10 Thousand
18 April 1989
The Karur Vysya Bank Ltd.
9 Lak
17 April 1997
The Karur Vysya Bank Ltd.
15 Lak
19 May 1990
Govt Of India
10 Thousand
30 September 1989
The Karur Vysya Bank Ltd.
20 Lak
12 December 1997
The Karur Vysya Bank Ltd.
17 Lak
20 May 1997
The Karur Vysya Bank Ltd.
35 Lak
17 April 1997
The Karur Vysya Bank Ltd.
0
19 May 1990
Govt Of India
0
30 September 1989
The Karur Vysya Bank Ltd.
0
12 December 1997
The Karur Vysya Bank Ltd.
0
20 May 1997
The Karur Vysya Bank Ltd.
0
18 April 1989
The Karur Vysya Bank Ltd.
0
17 April 1997
The Karur Vysya Bank Ltd.
0
19 May 1990
Govt Of India
0
30 September 1989
The Karur Vysya Bank Ltd.
0
12 December 1997
The Karur Vysya Bank Ltd.
0
20 May 1997
The Karur Vysya Bank Ltd.
0
18 April 1989
The Karur Vysya Bank Ltd.
0
17 April 1997
The Karur Vysya Bank Ltd.
0
19 May 1990
Govt Of India
0
30 September 1989
The Karur Vysya Bank Ltd.
0
12 December 1997
The Karur Vysya Bank Ltd.
0
20 May 1997
The Karur Vysya Bank Ltd.
0
18 April 1989
The Karur Vysya Bank Ltd.
0

Documents

Optional Attachment-(1)-11012020
List of share holders, debenture holders;-11012020
Form MGT-7-11012020_signed
Form DPT-3-06012020-signed
Form ADT-1-26102019_signed
Copy of resolution passed by the company-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Copy of the intimation sent by company-26102019
Copy of written consent given by auditor-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form DPT-3-02072019
Form DIR-12-03112018_signed
Form MGT-7-17102018_signed
Form AOC-4-17102018_signed
Directors report as per section 134(3)-11102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102018
Optional Attachment-(1)-11102018
List of share holders, debenture holders;-11102018
Evidence of cessation;-20082018
Form DIR-11-20082018_signed
Proof of dispatch-20082018
Acknowledgement received from company-20082018
Notice of resignation filed with the company-20082018
Form DIR-12-20082018_signed
Declaration by first director-20082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20082018
Optional Attachment-(1)-20082018
Notice of resignation;-20082018
Form MGT-7-01112017_signed