Company Information

CIN
Status
Date of Incorporation
18 September 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Laxmandas Lakhvani Mohanlal
Laxmandas Lakhvani Mohanlal
Director
about 12 years ago
Kavitaben Lakhwani Vishandas
Kavitaben Lakhwani Vishandas
Individual Promoter
about 12 years ago

Registered Trademarks

Parth Parth Bus Services

[Class : 39] Arranging Travel Tours.

Charges

2 Crore
28 September 2015
Shree Vardhaman Sahakari Bank Ltd
80 Lak
12 November 2014
Kotak Mahindra Bank Limited
25 Lak
10 February 2014
Shree Vardhman Sahakari Bank Limited
45 Lak
28 February 2014
Shree Vardhaman Sahakari Bank Ltd.
45 Lak
01 June 2021
Axis Bank Limited
18 Lak
13 December 2022
Kotak Mahindra Bank Limited
52 Lak
18 July 2022
Axis Bank Limited
34 Lak
29 September 2021
Axis Bank Limited
23 Lak
13 December 2022
Others
0
18 July 2022
Axis Bank Limited
0
29 September 2021
Axis Bank Limited
0
01 June 2021
Axis Bank Limited
0
28 September 2015
Shree Vardhaman Sahakari Bank Ltd
0
28 February 2014
Shree Vardhaman Sahakari Bank Ltd.
0
12 November 2014
Kotak Mahindra Bank Limited
0
10 February 2014
Shree Vardhman Sahakari Bank Limited
0
13 December 2022
Others
0
18 July 2022
Axis Bank Limited
0
29 September 2021
Axis Bank Limited
0
01 June 2021
Axis Bank Limited
0
28 September 2015
Shree Vardhaman Sahakari Bank Ltd
0
28 February 2014
Shree Vardhaman Sahakari Bank Ltd.
0
12 November 2014
Kotak Mahindra Bank Limited
0
10 February 2014
Shree Vardhman Sahakari Bank Limited
0
13 December 2022
Others
0
18 July 2022
Axis Bank Limited
0
29 September 2021
Axis Bank Limited
0
01 June 2021
Axis Bank Limited
0
28 September 2015
Shree Vardhaman Sahakari Bank Ltd
0
28 February 2014
Shree Vardhaman Sahakari Bank Ltd.
0
12 November 2014
Kotak Mahindra Bank Limited
0
10 February 2014
Shree Vardhman Sahakari Bank Limited
0

Documents

Form MGT-7-13122019_signed
Form AOC-4-29112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Form MGT-7-08122018_signed
List of share holders, debenture holders;-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-26102018_signed
Form ADT-3-28122017-signed
List of share holders, debenture holders;-26122017
Form MGT-7-26122017_signed
Form ADT-1-22122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
Directors report as per section 134(3)-22122017
Form AOC-4-22122017_signed
Copy of written consent given by auditor-21122017
Resignation letter-21122017
Copy of the intimation sent by company-21122017
Copy of resolution passed by the company-21122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112016
Directors report as per section 134(3)-23112016
Form AOC-4-23112016_signed
List of share holders, debenture holders;-22112016
Form MGT-7-22112016_signed
Shareholders-MGT_7_Q65073306_CHIKU130570_20161018180140.xlsm
Form AOC-4-061215.OCT
Certificate of Registration of Mortgage-011015.PDF
Form CHG-1-011015.OCT
Form CHG-4-011015.OCT