Company Information

CIN
Status
Date of Incorporation
07 September 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
40,869,000
Authorised Capital
60,000,000

Directors

Lalitadevi Navalkishor Tibrewala
Lalitadevi Navalkishor Tibrewala
Director/Designated Partner
almost 5 years ago
Nimesh Navalkishor Tibrewala
Nimesh Navalkishor Tibrewala
Director/Designated Partner
over 23 years ago
Navalkishore Kailashchandra Tibrewala
Navalkishore Kailashchandra Tibrewala
Director/Designated Partner
over 33 years ago

Past Directors

Mahavir Ramavatar Safaria
Mahavir Ramavatar Safaria
Director
over 19 years ago
Kirtikumar Natverlal Bhavsar
Kirtikumar Natverlal Bhavsar
Director
over 19 years ago
Pavankishor Kailashchandra Tibrewala
Pavankishor Kailashchandra Tibrewala
Whole Time Director
over 33 years ago

Charges

2 Crore
05 April 2014
Idbi Bank Limited
2 Crore
19 July 2000
Indian Overseas Bank
10 Crore
19 July 2006
Indian Overseas Bank
1 Crore
16 June 1998
Indian Overseas Bank
10 Crore
19 July 2000
Indian Overseas Bank
34 Lak
05 April 2014
Idbi Bank Limited
0
16 June 1998
Indian Overseas Bank
0
19 July 2000
Indian Overseas Bank
0
19 July 2006
Indian Overseas Bank
0
19 July 2000
Indian Overseas Bank
0
05 April 2014
Idbi Bank Limited
0
16 June 1998
Indian Overseas Bank
0
19 July 2000
Indian Overseas Bank
0
19 July 2006
Indian Overseas Bank
0
19 July 2000
Indian Overseas Bank
0

Documents

Form AOC-4(XBRL)-07012021_signed
Form AOC-4(XBRL)-04012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Copy of MGT-8-30122020
List of share holders, debenture holders;-30122020
Form MGT-7-30122020
Form MGT-7-12112020_signed
Form MGT-7-11112020_signed
Copy of MGT-8-10112020
List of share holders, debenture holders;-10112020
Form 20B-29092020_signed
Annual return as per schedule V of the Companies Act,1956-24092020
Optional Attachment-(1)-24092020
Form MGT-7-25092020_signed
List of share holders, debenture holders;-24092020
Copy of MGT-8-24092020
Form 20B-04092019_signed
Annual return as per schedule V of the Companies Act,1956-29082019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26062019
Form AOC-4(XBRL)-26062019_signed
Form AOC-4(XBRL)-26042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25042019
Form CHG-4-04042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190404
Letter of the charge holder stating that the amount has been satisfied-03042019
Form AOC-4(XBRL)-15112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112017
Form DIR-12-29102016_signed
Evidence of cessation;-29102016
Notice of resignation;-29102016