Company Information

CIN
Status
Date of Incorporation
03 May 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Bashirahmed Nizami
Bashirahmed Nizami
Managing Director
over 2 years ago
Soyeb Nazirbhai Nizami
Soyeb Nazirbhai Nizami
Director
over 30 years ago
Asif Ismail Nizami
Asif Ismail Nizami
Director
over 30 years ago

Past Directors

Mohamedyunus Mohamedjabir Sulemani
Mohamedyunus Mohamedjabir Sulemani
Director
over 30 years ago
Ardhendu Shekhar Ray
Ardhendu Shekhar Ray
Director
over 30 years ago

Charges

8 Crore
18 April 2018
Syndicate Bank
4 Crore
10 October 2008
Syndicate Bank
21 Lak
17 September 1999
Syndicate Bank
90 Lak
16 September 1999
Syndicate Bank
2 Crore
13 November 1998
Syndicate Bank
6 Lak
20 June 1998
Syndicate Bank
5 Lak
26 February 1998
Syndicate Bank
3 Lak
18 October 1996
Syndicate Bank
65 Lak
18 January 1996
Syndicate Bank
2 Lak
25 July 1995
Syndicate Bank
25 Lak
30 July 2021
Axis Bank Limited
4 Crore
29 June 2021
Axis Bank Limited
3 Crore
03 May 2023
Canara Bank
0
16 November 2022
Canara Bank
0
18 April 2018
Syndicate Bank
0
16 September 1999
Syndicate Bank
0
13 November 1998
Syndicate Bank
0
10 October 2008
Syndicate Bank
0
17 September 1999
Syndicate Bank
0
25 July 1995
Syndicate Bank
0
18 January 1996
Syndicate Bank
0
18 October 1996
Syndicate Bank
0
26 February 1998
Syndicate Bank
0
20 June 1998
Syndicate Bank
0
30 July 2021
Axis Bank Limited
0
29 June 2021
Axis Bank Limited
0
03 May 2023
Canara Bank
0
16 November 2022
Canara Bank
0
18 April 2018
Syndicate Bank
0
16 September 1999
Syndicate Bank
0
13 November 1998
Syndicate Bank
0
10 October 2008
Syndicate Bank
0
17 September 1999
Syndicate Bank
0
25 July 1995
Syndicate Bank
0
18 January 1996
Syndicate Bank
0
18 October 1996
Syndicate Bank
0
26 February 1998
Syndicate Bank
0
20 June 1998
Syndicate Bank
0
30 July 2021
Axis Bank Limited
0
29 June 2021
Axis Bank Limited
0

Documents

Form DIR-12-31072020_signed
Optional Attachment-(1)-30072020
Evidence of cessation;-30072020
Form CHG-1-04022020_signed
Instrument(s) of creation or modification of charge;-04022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200204
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form AOC-4-25122018_signed
Instrument(s) of creation or modification of charge;-09072018
Form CHG-1-09072018_signed
Optional Attachment-(1)-09072018
CERTIFICATE OF REGISTRATION OF CHARGE-20180709
Form INC-22-30052018_signed
Copies of the utility bills as mentioned above (not older than two months)-30052018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30052018
List of share holders, debenture holders;-30042018
Form MGT-7-30042018_signed
Directors report as per section 134(3)-27042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042018
Form AOC-4-27042018_signed
Notice of resignation;-10012018
Evidence of cessation;-10012018