Company Information

CIN
Status
Date of Incorporation
14 October 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,900,000
Authorised Capital
10,000,000

Past Directors

Raghuvishal Gopinath Nidadavolu
Raghuvishal Gopinath Nidadavolu
Additional Director
over 6 years ago
Ravivikram Nidadavolu Gopinath
Ravivikram Nidadavolu Gopinath
Director
over 27 years ago
Vijayalakshmi Gopinath Nidadavolu
Vijayalakshmi Gopinath Nidadavolu
Director
about 34 years ago
Gopinath Nidadavolu Rajarao
Gopinath Nidadavolu Rajarao
Director
about 34 years ago

Charges

50 Lak
30 July 2015
The Makarpura Industrial Estate Co Op Bank Ltd
50 Lak
28 September 1998
G. S. F. C
3 Crore
28 September 1998
G. S. F. C
1 Crore
28 September 1998
G. S. F. C
0
28 September 1998
G. S. F. C
0
30 July 2015
The Makarpura Industrial Estate Co Op Bank Ltd
0
28 September 1998
G. S. F. C
0
28 September 1998
G. S. F. C
0
30 July 2015
The Makarpura Industrial Estate Co Op Bank Ltd
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20210921
Form CHG-4-21092021-signed
Form CHG-4-15092021-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210915
Letter of the charge holder stating that the amount has been satisfied-30092020
Letter of the charge holder stating that the amount has been satisfied-30092020
Form DIR-12-19112019_signed
Form MGT-7-19112019_signed
Declaration by first director-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112019
Directors report as per section 134(3)-17112019
List of share holders, debenture holders;-17112019
Form AOC-4-17112019_signed
Form ADT-1-27092019_signed
Copy of written consent given by auditor-27092019
Copy of resolution passed by the company-27092019
Form INC-22-13062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13062019
Copies of the utility bills as mentioned above (not older than two months)-13062019
Optional Attachment-(1)-13062019
Form DIR-12-13062019_signed
Evidence of cessation;-13062019
Notice of resignation;-13062019
List of share holders, debenture holders;-12062019
Form MGT-7-12062019_signed
Form AOC-4-12062019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11062019
Directors report as per section 134(3)-11062019
Optional Attachment-(2)-07062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07062019