Company Information

CIN
Status
Date of Incorporation
20 October 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,000,000
Authorised Capital
12,000,000

Directors

Khoobchand Rohera
Khoobchand Rohera
Director
over 2 years ago
Jatin Rohera
Jatin Rohera
Director
over 20 years ago

Past Directors

Hitesh Prakashchand Rohera
Hitesh Prakashchand Rohera
Director
over 20 years ago
Prakashchandra Arjundas Rohera
Prakashchandra Arjundas Rohera
Director
about 25 years ago

Charges

0
28 March 2013
New India Co.op Bank Limited.
2 Crore
27 October 2006
New India Co-op Bank Ltd
3 Crore
22 December 2008
New India Co-operative Bank Ltd.
7 Crore
30 December 2006
New India Co-operative Bank Limited
2 Crore
26 August 2010
New India Co-operative Bank Limited
2 Crore
24 December 2008
New India Co-op Bank Limited
2 Crore
27 October 2006
New India Co-op Bank Ltd
0
30 December 2006
New India Co-operative Bank Limited
0
24 December 2008
New India Co-op Bank Limited
0
22 December 2008
New India Co-operative Bank Ltd.
0
26 August 2010
New India Co-operative Bank Limited
0
28 March 2013
New India Co.op Bank Limited.
0
27 October 2006
New India Co-op Bank Ltd
0
30 December 2006
New India Co-operative Bank Limited
0
24 December 2008
New India Co-op Bank Limited
0
22 December 2008
New India Co-operative Bank Ltd.
0
26 August 2010
New India Co-operative Bank Limited
0
28 March 2013
New India Co.op Bank Limited.
0
27 October 2006
New India Co-op Bank Ltd
0
30 December 2006
New India Co-operative Bank Limited
0
24 December 2008
New India Co-op Bank Limited
0
22 December 2008
New India Co-operative Bank Ltd.
0
26 August 2010
New India Co-operative Bank Limited
0
28 March 2013
New India Co.op Bank Limited.
0

Documents

Form DPT-3-21012020-signed
Form DPT-3-17012020-signed
List of share holders, debenture holders;-01112019
Form MGT-7-01112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Form AOC-4-19102019_signed
List of depositors-30062019
Auditor?s certificate-30062019
Form INC-22-15062019_signed
Optional Attachment-(1)-15062019
Copy of board resolution authorizing giving of notice-15062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15062019
Copies of the utility bills as mentioned above (not older than two months)-15062019
Form MGT-7-06012019_signed
Form AOC-4-05012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form AOC-4-07052018_signed
Form MGT-7-04052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02052018
Directors report as per section 134(3)-02052018
Optional Attachment-(1)-30042018
List of share holders, debenture holders;-30042018
CERTIFICATE OF SATISFACTION OF CHARGE-20161128
Form CHG-4-23022017_signed
Letter of the charge holder stating that the amount has been satisfied-23022017
CERTIFICATE OF SATISFACTION OF CHARGE-20170223
CERTIFICATE OF SATISFACTION OF CHARGE-20161214