Company Information

CIN
Status
Date of Incorporation
03 April 1987
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,500,000
Authorised Capital
7,500,000

Directors

Pradip Laxmanbhai Gohel
Pradip Laxmanbhai Gohel
Director
over 2 years ago
Amit Bharatji Thakor
Amit Bharatji Thakor
Director/Designated Partner
almost 5 years ago
Nirav Mayur Shah
Nirav Mayur Shah
Director
over 37 years ago

Past Directors

Vinodkumar Laxmanbhai Gohel
Vinodkumar Laxmanbhai Gohel
Director
about 18 years ago
Mayur Rasiklal Shah
Mayur Rasiklal Shah
Director
over 37 years ago

Charges

66 Lak
29 October 1996
Kankuria Maninasar Sahakari Bank Ltd
50 Lak
26 September 1991
The Ahmedabad Mercantile Co-op. Bank Ltd
11 Lak
12 March 1991
The Ahmedabad Mercantile Co-op. Bank Ltd
3 Lak
02 March 1991
The Ahmedabad Mercantile Co-op. Bank Ltd
1 Lak
12 March 1991
The Ahmedabad Mercantile Co-op. Bank Ltd
0
29 October 1996
Kankuria Maninasar Sahakari Bank Ltd
0
26 September 1991
The Ahmedabad Mercantile Co-op. Bank Ltd
0
02 March 1991
The Ahmedabad Mercantile Co-op. Bank Ltd
0
12 March 1991
The Ahmedabad Mercantile Co-op. Bank Ltd
0
29 October 1996
Kankuria Maninasar Sahakari Bank Ltd
0
26 September 1991
The Ahmedabad Mercantile Co-op. Bank Ltd
0
02 March 1991
The Ahmedabad Mercantile Co-op. Bank Ltd
0

Documents

Optional Attachment-(1)-20082020
Evidence of cessation;-20082020
Form DIR-12-20082020_signed
Optional Attachment-(2)-19082020
Optional Attachment-(3)-19082020
Optional Attachment-(4)-19082020
Optional Attachment-(1)-19082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19082020
Form DIR-12-19082020_signed
Form DPT-3-08012020-signed
Form MGT-7-23122019_signed
List of share holders, debenture holders;-20122019
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Auditor?s certificate-29062019
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Directors report as per section 134(3)-19102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018
Form AOC-4-19102018_signed
Form INC-22-16052018_signed
Copy of board resolution authorizing giving of notice-16052018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16052018
Copies of the utility bills as mentioned above (not older than two months)-16052018
Optional Attachment-(1)-16052018