Company Information

CIN
Status
Date of Incorporation
10 November 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
36,260,000
Authorised Capital
40,000,000

Directors

Chhaganbhai Virajibhai Patel
Chhaganbhai Virajibhai Patel
Director
about 2 years ago
Rajesh Chhaganbhai Patel
Rajesh Chhaganbhai Patel
Director/Designated Partner
about 5 years ago
Ratanshi Patel
Ratanshi Patel
Director
almost 21 years ago
Haresh Ratanshi Patel
Haresh Ratanshi Patel
Director
almost 21 years ago
Dinesh Patel Karsan
Dinesh Patel Karsan
Director
almost 21 years ago
Parsottambhai Virjibhai Patel
Parsottambhai Virjibhai Patel
Director
about 28 years ago

Past Directors

Kantibhai Virajbhai Patel
Kantibhai Virajbhai Patel
Director
about 28 years ago

Charges

46 Crore
12 January 2017
The Kalupur Commercial Co-operative Bank Limited
2 Crore
25 May 2015
The Kalupur Commercial Co-operative Bank Limited
27 Crore
17 March 2015
The Kalupur Commercial Co-operative Bank Limited
2 Crore
11 March 2015
The Kalupur Commercial Co-op Bank Ltd
13 Crore
10 June 2005
State Bank Of India
24 Crore
10 June 2005
State Bank Of India
24 Crore
08 September 2000
Oriental Bank Of Commerce
2 Crore
09 August 2023
Hdfc Bank Limited
0
11 March 2015
The Kalupur Commercial Co-operative Bank Limited
0
25 May 2015
The Kalupur Commercial Co-operative Bank Limited
0
12 January 2017
The Kalupur Commercial Co-operative Bank Limited
0
17 March 2015
The Kalupur Commercial Co-operative Bank Limited
0
08 September 2000
Oriental Bank Of Commerce
0
10 June 2005
State Bank Of India
0
10 June 2005
State Bank Of India
0
09 August 2023
Hdfc Bank Limited
0
11 March 2015
The Kalupur Commercial Co-operative Bank Limited
0
25 May 2015
The Kalupur Commercial Co-operative Bank Limited
0
12 January 2017
The Kalupur Commercial Co-operative Bank Limited
0
17 March 2015
The Kalupur Commercial Co-operative Bank Limited
0
08 September 2000
Oriental Bank Of Commerce
0
10 June 2005
State Bank Of India
0
10 June 2005
State Bank Of India
0

Documents

Form AOC-4-07102020_signed
Form MGT-7-07102020_signed
Optional Attachment-(1)-06102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102020
List of share holders, debenture holders;-06102020
Directors report as per section 134(3)-06102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092020
Interest in other entities;-23092020
Optional Attachment-(1)-23092020
Declaration by first director-23092020
Form DIR-12-24092020_signed
Form DPT-3-17082020-signed
Evidence of cessation;-29072020
Form DIR-12-29072020_signed
Form CHG-1-28072020_signed
Optional Attachment-(1)-28072020
Optional Attachment-(2)-28072020
Instrument(s) of creation or modification of charge;-28072020
Optional Attachment-(3)-28072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200728
Form MSME FORM I-21072020_signed
Form DPT-3-19122019-signed
List of share holders, debenture holders;-25112019
Form MGT-7-25112019_signed
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form MSME FORM I-11112019_signed
Copy of resolution passed by the company-17102019
Copy of written consent given by auditor-17102019