Company Information

CIN
Status
Date of Incorporation
07 December 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Jayantilal Odhavjibhai Patel
Jayantilal Odhavjibhai Patel
Director
over 2 years ago
Vinodbhai Manjibhai Patel
Vinodbhai Manjibhai Patel
Director
almost 3 years ago
Manjibhai Valjibhai Patel
Manjibhai Valjibhai Patel
Director
about 19 years ago

Past Directors

Jaydeep Jayantilal Patel
Jaydeep Jayantilal Patel
Additional Director
about 11 years ago

Charges

19 Crore
13 December 2016
The Kalupur Commercial Co-operative Bank Limited
9 Crore
18 August 2008
The Kalupur Commercial Co-operative Bank Limited
9 Crore
13 August 2008
The Kalupur Commercial Co-operative Bank Limited
9 Crore
29 April 2014
The Kalupur Commercial Co-op. Bank Ltd.
20 Lak
12 October 2011
Kalupur Commercial Co Operative Bank Limited
50 Lak
13 December 2016
The Kalupur Commercial Co-operative Bank Limited
0
18 August 2008
The Kalupur Commercial Co-operative Bank Limited
0
13 August 2008
The Kalupur Commercial Co-operative Bank Limited
0
12 October 2011
Kalupur Commercial Co Operative Bank Limited
0
29 April 2014
The Kalupur Commercial Co-op. Bank Ltd.
0
13 December 2016
The Kalupur Commercial Co-operative Bank Limited
0
18 August 2008
The Kalupur Commercial Co-operative Bank Limited
0
13 August 2008
The Kalupur Commercial Co-operative Bank Limited
0
12 October 2011
Kalupur Commercial Co Operative Bank Limited
0
29 April 2014
The Kalupur Commercial Co-op. Bank Ltd.
0
13 December 2016
The Kalupur Commercial Co-operative Bank Limited
0
18 August 2008
The Kalupur Commercial Co-operative Bank Limited
0
13 August 2008
The Kalupur Commercial Co-operative Bank Limited
0
12 October 2011
Kalupur Commercial Co Operative Bank Limited
0
29 April 2014
The Kalupur Commercial Co-op. Bank Ltd.
0

Documents

Optional Attachment-(1)-11122020
List of share holders, debenture holders;-11122020
Copy of MGT-8-11122020
Form MGT-7-11122020_signed
Optional Attachment-(1)-09122020
Form AOC-4(XBRL)-09122020_signed
Form ADT-1-07122020_signed
Copy of the intimation sent by company-07122020
Copy of resolution passed by the company-07122020
Copy of written consent given by auditor-07122020
Form MSME FORM I-27082020_signed
Form DPT-3-29062020-signed
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Optional Attachment-(1)-21122019
Instrument(s) of creation or modification of charge;-21122019
Form CHG-1-21122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191221
Form MSME FORM I-14122019_signed
Form DPT-3-04112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form AOC-4(XBRL)-25102019_signed
Letter of the charge holder stating that the amount has been satisfied-17102019
Form CHG-4-17102019_signed
Form CHG-1-17102019_signed
Instrument(s) of creation or modification of charge;-17102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191017
Copy of the intimation sent by company-07102019
Copy of written consent given by auditor-07102019