Company Information

CIN
Status
Date of Incorporation
22 December 1975
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
2,100,000

Directors

Girijashankar Radhakrishnan Bajaj
Girijashankar Radhakrishnan Bajaj
Director
about 34 years ago

Past Directors

Ashish Bajaj
Ashish Bajaj
Additional Director
about 14 years ago
Mukeshkumar Ghanshyamdas .
Mukeshkumar Ghanshyamdas .
Director
over 25 years ago

Charges

1 Crore
20 March 1989
Union Bank Of India
22 Lak
08 November 1988
Union Bank Of India
65 Lak
25 October 1985
Canara Bank
13 Lak
20 October 1985
Canara Bank
7 Lak
18 April 1985
Mazda Leasing Ltd.
6 Lak
17 April 1985
Canara Bank
2 Lak
12 April 1985
Mazda Leasing Ltd.
24 Lak
01 April 1985
Canara Bank
3 Lak
28 December 1977
Dena Bank
1 Lak
01 November 1976
Dena Bank
5 Lak
08 November 1988
Union Bank Of India
0
28 December 1977
Dena Bank
0
12 April 1985
Mazda Leasing Ltd.
0
01 November 1976
Dena Bank
0
17 April 1985
Canara Bank
0
25 October 1985
Canara Bank
0
18 April 1985
Mazda Leasing Ltd.
0
20 October 1985
Canara Bank
0
01 April 1985
Canara Bank
0
20 March 1989
Union Bank Of India
0
08 November 1988
Union Bank Of India
0
28 December 1977
Dena Bank
0
12 April 1985
Mazda Leasing Ltd.
0
01 November 1976
Dena Bank
0
17 April 1985
Canara Bank
0
25 October 1985
Canara Bank
0
18 April 1985
Mazda Leasing Ltd.
0
20 October 1985
Canara Bank
0
01 April 1985
Canara Bank
0
20 March 1989
Union Bank Of India
0
08 November 1988
Union Bank Of India
0
28 December 1977
Dena Bank
0
12 April 1985
Mazda Leasing Ltd.
0
01 November 1976
Dena Bank
0
17 April 1985
Canara Bank
0
25 October 1985
Canara Bank
0
18 April 1985
Mazda Leasing Ltd.
0
20 October 1985
Canara Bank
0
01 April 1985
Canara Bank
0
20 March 1989
Union Bank Of India
0

Documents

List of share holders, debenture holders;-19112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
Directors report as per section 134(3)-19112020
Approval letter for extension of AGM;-19112020
Approval letter of extension of financial year or AGM-19112020
Form AOC-4-19112020_signed
Form MGT-7-19112020_signed
Form DPT-3-09102020-signed
Form DPT-3-13102019-signed
Directors report as per section 134(3)-03102019
List of share holders, debenture holders;-03102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03102019
Form MGT-7-03102019_signed
Form AOC-4-03102019_signed
Form BEN - 2-21092019_signed
Declaration under section 90-21092019
Form INC-22-17042019_signed
Copies of the utility bills as mentioned above (not older than two months)-17042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17042019
Copy of board resolution authorizing giving of notice-17042019
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
List of share holders, debenture holders;-19102018
Form AOC-4-19102018_signed
Form MGT-7-19102018_signed
Notice of resignation;-12092018
Form DIR-12-12092018_signed
Evidence of cessation;-12092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10092017
Directors report as per section 134(3)-10092017