Company Information

CIN
Status
Date of Incorporation
15 December 1978
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Rupa Khushmanlal Patel
Rupa Khushmanlal Patel
Director
almost 8 years ago
Sohini Hemendra Patel
Sohini Hemendra Patel
Director
over 18 years ago
Hemendra Pranjivandas Patel
Hemendra Pranjivandas Patel
Director
almost 47 years ago

Charges

1 Crore
05 May 2008
Bank Of India
1 Crore
27 August 1980
Gujrat State Financial Corporation
10 Lak
30 December 1987
Bank Of India
28 Lak
24 December 1986
Bank Of India
5 Lak
24 February 1988
Bank Of India
33 Lak
04 November 1986
Bank Of India
28 Lak
24 May 1995
Bank Of India
1 Crore
05 May 2008
Bank Of India
4 Crore
06 December 2006
Bank Of India
39 Lak
06 December 2006
Bank Of India
1 Crore
28 May 1986
Bank Of India
5 Lak
08 September 2020
Bank Of India
16 Lak

Documents

Optional Attachment-(1)-20102020
Form CHG-1-20102020_signed
Instrument(s) of creation or modification of charge;-20102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201020
Form DPT-3-13102020-signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form INC-22-12062018_signed
Copies of the utility bills as mentioned above (not older than two months)-12062018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12062018
Optional Attachment-(1)-12062018
Copy of board resolution authorizing giving of notice-12062018
Form DIR-12-09062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09062018
Optional Attachment-(3)-09062018
Optional Attachment-(1)-09062018
Optional Attachment-(2)-09062018
Letter of the charge holder stating that the amount has been satisfied-05062018
Form CHG-4-05062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180605
Copy of written consent given by auditor-21022018