Company Information

CIN
Status
Date of Incorporation
21 January 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,680,640
Authorised Capital
1,700,000

Directors

Nishi Nimishkumar Gajjar
Nishi Nimishkumar Gajjar
Director
over 12 years ago
Monikaben Gajjar
Monikaben Gajjar
Director
over 12 years ago
Rahul Mukeshchandra Gajjar
Rahul Mukeshchandra Gajjar
Beneficial Owner
over 21 years ago
Nimish Mukeshchandra Gajjar
Nimish Mukeshchandra Gajjar
Beneficial Owner
about 27 years ago
Mukeshchandra Nanalal Gajjar
Mukeshchandra Nanalal Gajjar
Beneficial Owner
almost 32 years ago
Rajviben Mukeshchandra Gajjar
Rajviben Mukeshchandra Gajjar
Director
almost 32 years ago

Charges

2 Crore
06 June 2019
Bank Of Baroda
2 Crore
03 March 2014
State Bank Of India
60 Lak
20 August 2008
The Sarvodaya Sahakari Bank Ltd
2 Crore
25 January 2010
The Sarvodaya Sahakari Bank Ltd.
95 Lak
03 June 2009
Surat National Co-op Bank Ltd
65 Lak
05 April 2006
Bank Of Maharastra
50 Lak
05 April 2006
Bank Of Maharastra
25 Lak
18 December 1999
The Surat Peoples Coop Bank Ltd
0
25 January 1999
The Surat Peoples Coop Bank Ltd
0
22 September 2022
Others
0
06 June 2019
Others
0
03 March 2014
State Bank Of India
0
05 April 2006
Bank Of Maharastra
0
25 January 1999
The Surat Peoples Coop Bank Ltd
0
20 August 2008
The Sarvodaya Sahakari Bank Ltd
0
18 December 1999
The Surat Peoples Coop Bank Ltd
0
25 January 2010
The Sarvodaya Sahakari Bank Ltd.
0
05 April 2006
Bank Of Maharastra
0
03 June 2009
Surat National Co-op Bank Ltd
0
22 September 2022
Others
0
06 June 2019
Others
0
03 March 2014
State Bank Of India
0
05 April 2006
Bank Of Maharastra
0
25 January 1999
The Surat Peoples Coop Bank Ltd
0
20 August 2008
The Sarvodaya Sahakari Bank Ltd
0
18 December 1999
The Surat Peoples Coop Bank Ltd
0
25 January 2010
The Sarvodaya Sahakari Bank Ltd.
0
05 April 2006
Bank Of Maharastra
0
03 June 2009
Surat National Co-op Bank Ltd
0

Documents

Form DPT-3-22122020_signed
Form MGT-7-24112019_signed
Form DPT-3-18112019-signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-13112019
Optional Attachment-(1)-13112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Directors report as per section 134(3)-25102019
Optional Attachment-(1)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form CHG-4-01102019_signed
Letter of the charge holder stating that the amount has been satisfied-01102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191001
Form BEN - 2-22082019_signed
Optional Attachment-(2)-22082019
Declaration under section 90-22082019
Optional Attachment-(1)-22082019
Form PAS-3-14082019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-14082019
Optional Attachment-(1)-14082019
Copy of Board or Shareholders? resolution-14082019
Complete record of private placement offers and acceptances in Form PAS-5.-14082019
Form SH-7-09082019-signed
Copy of the resolution for alteration of capital;-09082019
Altered memorandum of assciation;-09082019
Optional Attachment-(1)-09082019