Company Information

CIN
Status
Date of Incorporation
01 March 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,798,800
Authorised Capital
3,800,000

Directors

Sonyben Udhamdas Matlani
Sonyben Udhamdas Matlani
Director/Designated Partner
about 6 years ago
Jaikishan Udhamdas Matlani
Jaikishan Udhamdas Matlani
Director/Designated Partner
about 6 years ago
Nirmalkaur Harisingh Suchariya
Nirmalkaur Harisingh Suchariya
Director
over 9 years ago
Udhamdas Thakurdas Matlani
Udhamdas Thakurdas Matlani
Director/Designated Partner
almost 19 years ago
Janki Thakurdas Matlani
Janki Thakurdas Matlani
Managing Director
almost 19 years ago

Past Directors

Kishore Thakurdas Matlani
Kishore Thakurdas Matlani
Director
almost 19 years ago
Hiranand Thakurdas Matlani
Hiranand Thakurdas Matlani
Director
almost 19 years ago
Thakurdas Ganeshram Matlani
Thakurdas Ganeshram Matlani
Director
almost 19 years ago
Nareshkumar Thakurdas Matlani
Nareshkumar Thakurdas Matlani
Director
almost 19 years ago

Charges

0
05 May 2015
The Co-operative Bank Of Rajkot Ltd.
7 Crore
11 July 2011
The Cosmos Co-operative Bank Limited
42 Lak
10 May 2011
The Cosmos Co-operative Bank Limited
10 Crore
10 May 2011
The Cosmos Co-operative Bank Limited
0
11 July 2011
The Cosmos Co-operative Bank Limited
0
05 May 2015
The Co-operative Bank Of Rajkot Ltd.
0
10 May 2011
The Cosmos Co-operative Bank Limited
0
11 July 2011
The Cosmos Co-operative Bank Limited
0
05 May 2015
The Co-operative Bank Of Rajkot Ltd.
0
10 May 2011
The Cosmos Co-operative Bank Limited
0
11 July 2011
The Cosmos Co-operative Bank Limited
0
05 May 2015
The Co-operative Bank Of Rajkot Ltd.
0

Documents

Form DPT-3-08012020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form INC-22-19122019_signed
Form DIR-12-19122019_signed
Optional Attachment-(3)-18122019
Evidence of cessation;-18122019
Optional Attachment-(1)-18122019
Optional Attachment-(2)-18122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122019
Notice of resignation;-18122019
Copy of board resolution authorizing giving of notice-17122019
Copies of the utility bills as mentioned above (not older than two months)-17122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17122019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Letter of the charge holder stating that the amount has been satisfied-04072019
Form CHG-4-04072019_signed
Notice of resignation;-04072019
Form DIR-12-04072019_signed
Evidence of cessation;-04072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190704
Form MSME FORM I-08062019_signed
Form AOC-4-15102018_signed
Form MGT-7-15102018_signed
Directors report as per section 134(3)-09102018
List of share holders, debenture holders;-09102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018
Form MGT-7-03012018_signed