Company Information

CIN
Status
Date of Incorporation
30 November 1982
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
810,000
Authorised Capital
1,000,000

Directors

Anand Anil Devani
Anand Anil Devani
Director/Designated Partner
over 2 years ago
Vijay Ramkrishna Vyas
Vijay Ramkrishna Vyas
Director
over 19 years ago
Pritibala Anil Devani
Pritibala Anil Devani
Director
almost 26 years ago
Lilaben Nathalal Devani
Lilaben Nathalal Devani
Director
almost 40 years ago
Anil Nathalal Devani
Anil Nathalal Devani
Director
about 43 years ago
Nathalal Jivraj Devani
Nathalal Jivraj Devani
Director
about 43 years ago

Past Directors

Vijay Nathalal Devani
Vijay Nathalal Devani
Director
almost 40 years ago
Rampyare Rambachan Prajapati
Rampyare Rambachan Prajapati
Director
about 43 years ago

Charges

8 Crore
01 December 2008
Yes Bank Limited
8 Crore
25 March 2006
Citi Bank N A
17 Lak
02 November 2006
State Bank Of India
1 Crore
25 March 2006
Icici Bank Ltd
15 Lak
25 March 2006
Icici Bank Ltd
16 Lak
27 February 2006
Kotak Mahindra Bank Ltd
4 Lak
27 February 2006
Kotak Mahindra Bank Ltd
4 Lak
01 December 2008
Yes Bank Limited
0
25 March 2006
Icici Bank Ltd
0
25 March 2006
Citi Bank N A
0
27 February 2006
Kotak Mahindra Bank Ltd
0
02 November 2006
State Bank Of India
0
27 February 2006
Kotak Mahindra Bank Ltd
0
25 March 2006
Icici Bank Ltd
0
16 December 2023
Others
0
01 December 2008
Yes Bank Limited
0
25 March 2006
Citi Bank N A
0
25 March 2006
Icici Bank Ltd
0
02 November 2006
State Bank Of India
0
25 March 2006
Icici Bank Ltd
0
27 February 2006
Kotak Mahindra Bank Ltd
0
27 February 2006
Kotak Mahindra Bank Ltd
0

Documents

Form DPT-3-20082020-signed
Optional Attachment-(1)-24072020
Form MGT-7-14122019_signed
List of share holders, debenture holders;-13122019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-19082019-signed
Form DPT-3-16082019-signed
Auditor?s certificate-26062019
Optional Attachment-(1)-26062019
Form ADT-1-21052019_signed
Copy of resolution passed by the company-21052019
Copy of written consent given by auditor-21052019
Evidence of cessation;-29032019
Form DIR-12-29032019_signed
Notice of resignation;-29032019
Copy of MGT-8-18122018
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-29102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102017
Directors report as per section 134(3)-18102017
List of share holders, debenture holders;-18102017
Form AOC-4-18102017_signed