Company Information

CIN
Status
Date of Incorporation
09 July 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,470,000
Authorised Capital
12,500,000

Directors

Jasmatbhai Kanjibhai Patel
Jasmatbhai Kanjibhai Patel
Director/Designated Partner
about 3 years ago
Divyesh Kamleshbhai Nimavat
Divyesh Kamleshbhai Nimavat
Director/Designated Partner
about 3 years ago

Past Directors

Bipin Vrajlal Thakkar
Bipin Vrajlal Thakkar
Director
about 18 years ago
Suresh Jayantilal Thakker
Suresh Jayantilal Thakker
Director
about 18 years ago
Vrajlal Laljibhai Thakkar
Vrajlal Laljibhai Thakkar
Director
almost 23 years ago
Vinodkumar Valjibhai Patel
Vinodkumar Valjibhai Patel
Whole Time Director
almost 23 years ago

Charges

0
05 February 2010
Bank Of Baroda
6 Crore
05 January 2008
State Bank Of India
2 Crore
30 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
60 Lak
31 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
60 Lak
05 January 2008
State Bank Of India
0
05 February 2010
Bank Of Baroda
0
30 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
0
31 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
0
05 January 2008
State Bank Of India
0
05 February 2010
Bank Of Baroda
0
30 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
0
31 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
0
05 January 2008
State Bank Of India
0
05 February 2010
Bank Of Baroda
0
30 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
0
31 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
0
05 January 2008
State Bank Of India
0
05 February 2010
Bank Of Baroda
0
30 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
0
31 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
0
05 January 2008
State Bank Of India
0
05 February 2010
Bank Of Baroda
0
30 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
0
31 December 2003
The Surendranagar Merc. Co.op. Bank Ltd
0

Documents

Form DPT-3-06012021_signed
Form MGT-7-05122019_signed
Form AOC-4-05122019_signed
List of share holders, debenture holders;-28112019
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
List of share holders, debenture holders;-19122018
Directors report as per section 134(3)-19122018
Form CHG-4-02052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180502
Letter of the charge holder stating that the amount has been satisfied-25042018
Form AOC-4-22022018_signed
Form MGT-7-22022018_signed
Directors report as per section 134(3)-15022018
Optional Attachment-(1)-15022018
List of share holders, debenture holders;-15022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022018
List of share holders, debenture holders;-10112016
Form MGT-7-10112016_signed
Form AOC-4-24102016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
Directors report as per section 134(3)-21102016
Optional Attachment-(1)-21102016
Form AOC-4-031215.OCT
Form ADT-1-011215.OCT
Form MGT-7-011215.OCT