Company Information

CIN
Status
Date of Incorporation
22 December 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
87,010,900
Authorised Capital
90,000,000

Past Directors

Shilpa Ashish Shah
Shilpa Ashish Shah
Company Secretary
over 17 years ago
Jivansingh Gangasingh Negi
Jivansingh Gangasingh Negi
Director
about 19 years ago
Vishal Rameshbhai Karia
Vishal Rameshbhai Karia
Whole Time Director
over 19 years ago
Chetan Jayantilal Karia
Chetan Jayantilal Karia
Whole Time Director
almost 26 years ago
Pradeepkumar Jayantilal Karia
Pradeepkumar Jayantilal Karia
Managing Director
almost 26 years ago

Charges

507 Crore
05 September 2008
Allahabad Bank
12 Crore
26 May 2007
Indian Overseas Bank
35 Lak
23 March 2007
State Bank Of India
18 Crore
14 October 2006
Indian Overseas Bank
42 Crore
27 September 2006
Indian Overseas Bank
15 Crore
21 June 2006
Lord Krishna Bank Ltd
18 Crore
09 August 2005
Indian Overseas Bank
18 Crore
08 April 2005
Canara Bank
2 Crore
14 March 2005
Canara Bank
1 Crore
26 August 2004
Canara Bank
1 Crore
13 March 2004
Indian Overseas Bank
187 Crore
13 October 2003
Indian Overseas Bank
187 Crore
23 March 2006
Indian Overseas Bank
3 Crore
06 January 2007
Indian Overseas Bank
3 Crore
18 June 2005
Indian Overseas Bank
6 Crore
27 May 2006
Indian Overseas Bank
10 Crore
30 August 2007
Indian Overseas Bank
2 Crore
27 August 2007
Allahabad Bank
20 Crore
03 May 2007
Union Bank Of India
2 Crore
30 August 2005
Union Bank Of India
1 Crore
27 December 2006
Union Bank Of India
5 Crore
20 February 2006
Union Bank Of India
10 Crore
02 December 2005
Union Bank Of India
2 Crore
26 August 2004
Canara Bank
0
27 May 2006
Indian Overseas Bank
0
20 February 2006
Union Bank Of India
0
02 December 2005
Union Bank Of India
0
05 September 2008
Allahabad Bank
0
30 August 2007
Indian Overseas Bank
0
26 May 2007
Indian Overseas Bank
0
27 September 2006
Indian Overseas Bank
0
14 October 2006
Indian Overseas Bank
0
18 June 2005
Indian Overseas Bank
0
09 August 2005
Indian Overseas Bank
0
30 August 2005
Union Bank Of India
0
23 March 2006
Indian Overseas Bank
0
13 October 2003
Indian Overseas Bank
0
21 June 2006
Lord Krishna Bank Ltd
0
08 April 2005
Canara Bank
0
03 May 2007
Union Bank Of India
0
23 March 2007
State Bank Of India
0
06 January 2007
Indian Overseas Bank
0
27 December 2006
Union Bank Of India
0
14 March 2005
Canara Bank
0
13 March 2004
Indian Overseas Bank
0
27 August 2007
Allahabad Bank
0
26 August 2004
Canara Bank
0
27 May 2006
Indian Overseas Bank
0
20 February 2006
Union Bank Of India
0
02 December 2005
Union Bank Of India
0
05 September 2008
Allahabad Bank
0
30 August 2007
Indian Overseas Bank
0
26 May 2007
Indian Overseas Bank
0
27 September 2006
Indian Overseas Bank
0
14 October 2006
Indian Overseas Bank
0
18 June 2005
Indian Overseas Bank
0
09 August 2005
Indian Overseas Bank
0
30 August 2005
Union Bank Of India
0
23 March 2006
Indian Overseas Bank
0
13 October 2003
Indian Overseas Bank
0
21 June 2006
Lord Krishna Bank Ltd
0
08 April 2005
Canara Bank
0
03 May 2007
Union Bank Of India
0
23 March 2007
State Bank Of India
0
06 January 2007
Indian Overseas Bank
0
27 December 2006
Union Bank Of India
0
14 March 2005
Canara Bank
0
13 March 2004
Indian Overseas Bank
0
27 August 2007
Allahabad Bank
0

Documents

Form DPT-3-31122020_signed
Form PAS-6-28112020_signed
Form PAS-6-20092020_signed
Form PAS-6-19092020_signed
List of share holders, debenture holders;-30112019
Form MGT-7-30112019_signed
Form AOC-4(XBRL)-11112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112019
Form DIR-12-17042019_signed
Notice of resignation;-16042019
Evidence of cessation;-16042019
Form MGT-14-25022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25022019
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Form AOC-4(XBRL)-30102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122017
Form AOC-4(XBRL)-30122017_signed
Form MGT-7-02122017_signed
List of share holders, debenture holders;-29112017
Form ADT-1-14102017_signed
Copy of the intimation sent by company-14102017
Copy of resolution passed by the company-14102017
Copy of written consent given by auditor-14102017
List of share holders, debenture holders;-20122016
Form MGT-7-20122016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112016
Form_AOC4-XBRL_OF_PEL_22112016_KBKAPADIA54_20161122184958.pdf-22112016
Form ADT-1-14102016_signed