Company Information

CIN
Status
Date of Incorporation
13 September 1990
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,149,000
Authorised Capital
10,000,000

Directors

Poonam Shital Agrawal
Poonam Shital Agrawal
Director/Designated Partner
almost 3 years ago
Sakshi Shital Agrawal
Sakshi Shital Agrawal
Director/Designated Partner
about 6 years ago
Mahendrakumar Chandulal Sadhu
Mahendrakumar Chandulal Sadhu
Additional Director
about 6 years ago
Shital Omprakas Agrawal
Shital Omprakas Agrawal
Director/Designated Partner
over 31 years ago

Past Directors

Sarang Dagduji More
Sarang Dagduji More
Director
over 25 years ago

Charges

10 Crore
27 October 2016
Dewan Housing Finance Corporation Limited
2 Crore
05 August 2010
Central Bank Of India
2 Crore
24 October 2008
Allahabad Bank
1 Crore
16 September 2005
Canara Bank
95 Lak
30 March 1996
Vijaya Bank
3 Lak
08 April 1999
The Ahmedabad Mercantile Co.op Bank Ltd.
0
29 April 1997
Union Bank Of India
5 Lak
25 January 2000
Union Bank Of India
0
30 March 1996
Vijaya Bank
3 Lak
27 April 2021
Deutsche Bank Ag
40 Lak
23 July 2020
Tata Capital Financial Services Limited
7 Crore
27 October 2016
Others
0
17 March 2022
Others
0
23 July 2020
Tata Capital Financial Services Limited
0
25 January 2000
Union Bank Of India
0
29 April 1997
Union Bank Of India
0
16 September 2005
Canara Bank
0
30 March 1996
Vijaya Bank
0
30 March 1996
Vijaya Bank
0
08 April 1999
The Ahmedabad Mercantile Co.op Bank Ltd.
0
24 October 2008
Allahabad Bank
0
27 April 2021
Others
0
05 August 2010
Central Bank Of India
0
27 October 2016
Others
0
17 March 2022
Others
0
23 July 2020
Tata Capital Financial Services Limited
0
25 January 2000
Union Bank Of India
0
29 April 1997
Union Bank Of India
0
16 September 2005
Canara Bank
0
30 March 1996
Vijaya Bank
0
30 March 1996
Vijaya Bank
0
08 April 1999
The Ahmedabad Mercantile Co.op Bank Ltd.
0
24 October 2008
Allahabad Bank
0
27 April 2021
Others
0
05 August 2010
Central Bank Of India
0

Documents

Form DIR-12-04112020_signed
Evidence of cessation;-04112020
Notice of resignation;-04112020
Form CHG-1-25082020_signed
Instrument(s) of creation or modification of charge;-25082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200825
Form PAS-3-24082020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-24082020
Copy of Board or Shareholders? resolution-24082020
Optional Attachment-(1)-07012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012020
Optional Attachment-(2)-07012020
Notice of resignation;-07012020
Evidence of cessation;-07012020
Form DIR-12-07012020_signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-14122019_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
Form MGT-14-25112019_signed
Optional Attachment-(1)-25112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112019
Optional Attachment-(1)-04112019
Form DIR-12-04112019_signed
Interest in other entities;-04112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112019
Form DPT-3-20062019-signed
Auditor?s certificate-12062019
List of share holders, debenture holders;-07122018