Company Information

CIN
Status
Date of Incorporation
24 June 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
9,000,000

Directors

Jayprakash Nandlal Khanchandani
Jayprakash Nandlal Khanchandani
Beneficial Owner
over 2 years ago

Past Directors

Vineeta Jayprakash Khanchandani
Vineeta Jayprakash Khanchandani
Additional Director
over 17 years ago
Mukesh Nanikram Khanchandani
Mukesh Nanikram Khanchandani
Director
over 27 years ago
Nandlal Jessomal Khanchandani
Nandlal Jessomal Khanchandani
Director
over 31 years ago

Charges

1 Crore
03 September 1996
Corporation Bank
15 Lak
12 September 1996
Corporation Bank
2 Crore
06 October 2005
Small Industries Development Bank Of India
1 Crore
02 March 2020
Corporation Bank
17 Lak
02 March 2020
Corporation Bank
45 Lak
02 March 2020
Corporation Bank
27 Lak
02 March 2020
Others
0
02 March 2020
Others
0
02 March 2020
Others
0
03 September 1996
Corporation Bank
0
06 October 2005
Small Industries Development Bank Of India
0
12 September 1996
Others
0
02 March 2020
Others
0
02 March 2020
Others
0
02 March 2020
Others
0
03 September 1996
Corporation Bank
0
06 October 2005
Small Industries Development Bank Of India
0
12 September 1996
Others
0
02 March 2020
Others
0
02 March 2020
Others
0
02 March 2020
Others
0
03 September 1996
Corporation Bank
0
06 October 2005
Small Industries Development Bank Of India
0
12 September 1996
Others
0
02 March 2020
Others
0
02 March 2020
Others
0
02 March 2020
Others
0
03 September 1996
Corporation Bank
0
06 October 2005
Small Industries Development Bank Of India
0
12 September 1996
Others
0

Documents

Form CHG-1-02042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200402
Form CHG-1-01042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200401
Instrument(s) of creation or modification of charge;-31032020
Form BEN - 2-06012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-20122019
Optional Attachment-(2)-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Form AOC-4-27112019_signed
Optional Attachment-(1)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Optional Attachment-(2)-25112019
Form DIR-12-02112019_signed
Optional Attachment-(1)-26102019
Evidence of cessation;-26102019
Notice of resignation;-26102019
Form CHG-4-14102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191014
Letter of the charge holder stating that the amount has been satisfied-07102019
Optional Attachment-(1)-16112018
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Form AOC-4-01112018_signed
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)-27102018
Form CHG-4-13042018_signed