Company Information

CIN
Status
Date of Incorporation
17 February 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Sanjaykumar Popatlal Savani
Sanjaykumar Popatlal Savani
Whole Time Director
over 2 years ago
Arvindbhai Jivrajbhai Golakiya
Arvindbhai Jivrajbhai Golakiya
Director
about 6 years ago
Bhimjibhai Jivrajbhai Golakiya
Bhimjibhai Jivrajbhai Golakiya
Whole Time Director
almost 22 years ago
Alpeshbhai Popatbhai Savani
Alpeshbhai Popatbhai Savani
Whole Time Director
almost 22 years ago
Nareshkumar Parshottambhai Golakiya
Nareshkumar Parshottambhai Golakiya
Whole Time Director
almost 22 years ago
Bhupendrakumar Parshottambhai Golakiya
Bhupendrakumar Parshottambhai Golakiya
Whole Time Director
almost 22 years ago

Past Directors

Popatbhai Bhimjibhai Savani
Popatbhai Bhimjibhai Savani
Whole Time Director
almost 22 years ago
Parshottambhai Khodabhai Golakiya
Parshottambhai Khodabhai Golakiya
Whole Time Director
almost 22 years ago

Charges

0
21 March 2007
Oriental Bank Of Commerce
1 Crore
07 January 2010
Oriental Bank Of Commerce
59 Lak
14 October 2008
Oriental Bank Of Commerce
1 Crore
21 March 2007
Oriental Bank Of Commerce
2 Crore
14 October 2008
Oriental Bank Of Commerce
0
07 January 2010
Oriental Bank Of Commerce
0
21 March 2007
Oriental Bank Of Commerce
0
21 March 2007
Oriental Bank Of Commerce
0
14 October 2008
Oriental Bank Of Commerce
0
07 January 2010
Oriental Bank Of Commerce
0
21 March 2007
Oriental Bank Of Commerce
0
21 March 2007
Oriental Bank Of Commerce
0
14 October 2008
Oriental Bank Of Commerce
0
07 January 2010
Oriental Bank Of Commerce
0
21 March 2007
Oriental Bank Of Commerce
0
21 March 2007
Oriental Bank Of Commerce
0

Documents

Form DPT-3-03112020-signed
Form MSME FORM I-01102020_signed
Form DIR-12-23112019_signed
Optional Attachment-(1)-23112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112019
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
List of share holders, debenture holders;-19112019
Form DIR-12-17102019_signed
Evidence of cessation;-17102019
Form DPT-3-07102019-signed
Evidence of cessation;-10082019
Form DIR-12-10082019_signed
Optional Attachment-(1)-10082019
Form MSME FORM I-22052019_signed
List of share holders, debenture holders;-03112018
Directors report as per section 134(3)-03112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Form AOC-4-03112018_signed
Form MGT-7-03112018_signed
Directors report as per section 134(3)-06112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112017
List of share holders, debenture holders;-06112017
Form AOC-4-06112017_signed
Form MGT-7-06112017_signed
Form CHG-4-31032017_signed
Letter of the charge holder stating that the amount has been satisfied-31032017
CERTIFICATE OF SATISFACTION OF CHARGE-20170331