Company Information

CIN
Status
Date of Incorporation
01 August 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 August 2023
Paid Up Capital
1,383,100
Authorised Capital
1,500,000

Directors

Yogesh Kanhiyalal Vaidya
Yogesh Kanhiyalal Vaidya
Director/Designated Partner
over 2 years ago
Gopi Vaidya Yogesh
Gopi Vaidya Yogesh
Additional Director
almost 22 years ago

Charges

0
23 November 2007
Bank Of India
20 Lak
07 June 1994
Bank Of India
20 Lak
05 February 1994
Bank Of India
1 Lak
07 January 1994
Bank Of India
20 Lak
07 June 1990
Bank Of India
7 Lak
17 June 2005
Bank Of India
20 Lak
07 June 1990
Bank Of India
10 Lak
22 May 1993
Bank Of India
79 Thousand
07 February 1994
Bank Of India
3 Lak
12 February 2005
Bank Of India
20 Lak
12 February 2005
Bank Of India
0
07 June 1990
Bank Of India
0
07 February 1994
Bank Of India
0
17 June 2005
Bank Of India
0
22 May 1993
Bank Of India
0
07 June 1994
Bank Of India
0
07 January 1994
Bank Of India
0
05 February 1994
Bank Of India
0
23 November 2007
Bank Of India
0
07 June 1990
Bank Of India
0
12 February 2005
Bank Of India
0
07 June 1990
Bank Of India
0
07 February 1994
Bank Of India
0
17 June 2005
Bank Of India
0
22 May 1993
Bank Of India
0
07 June 1994
Bank Of India
0
07 January 1994
Bank Of India
0
05 February 1994
Bank Of India
0
23 November 2007
Bank Of India
0
07 June 1990
Bank Of India
0
12 February 2005
Bank Of India
0
07 June 1990
Bank Of India
0
07 February 1994
Bank Of India
0
17 June 2005
Bank Of India
0
22 May 1993
Bank Of India
0
07 June 1994
Bank Of India
0
07 January 1994
Bank Of India
0
05 February 1994
Bank Of India
0
23 November 2007
Bank Of India
0
07 June 1990
Bank Of India
0

Documents

Form DPT-3-23092020-signed
Form AOC-4-14092020_signed
List of share holders, debenture holders;-12092020
Directors report as per section 134(3)-12092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12092020
Form MGT-7-12092020_signed
Form CHG-4-23012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200123
Letter of the charge holder stating that the amount has been satisfied-21012020
Form DPT-3-22112019-signed
Form DPT-3-04112019-signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Directors report as per section 134(3)-19092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092019
Optional Attachment-(1)-19092019
List of share holders, debenture holders;-19092019
Form MGT-7-19092019_signed
Form AOC-4-19092019_signed
Form ADT-1-04062019_signed
Copy of written consent given by auditor-04062019
Copy of resolution passed by the company-04062019
Copy of the intimation sent by company-04062019
Directors report as per section 134(3)-27092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092018
List of share holders, debenture holders;-27092018
Form MGT-7-27092018_signed
Form AOC-4-27092018
Form AOC-4-04102017_signed