Company Information

CIN
Status
Date of Incorporation
05 February 1987
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Ankit Mahesh Somani
Ankit Mahesh Somani
Director
over 10 years ago
Murlimanohar Somani
Murlimanohar Somani
Director
over 32 years ago

Past Directors

Vipin Shyamsunder Biyani
Vipin Shyamsunder Biyani
Director
almost 17 years ago
Laxmi Niwas Somani
Laxmi Niwas Somani
Whole Time Director
about 17 years ago
Mahesh Kumar Somani
Mahesh Kumar Somani
Managing Director
about 17 years ago

Charges

6 Crore
16 January 2014
State Bank Of India
6 Crore
12 November 1994
State Bank Of India
20 Lak
05 March 1994
State Bank Of India
10 Lak
25 November 2006
State Bank Of India
1 Crore
31 October 2002
State Bank Of India
60 Lak
20 March 2023
Hdfc Bank Limited
0
16 January 2014
Others
0
05 March 1994
State Bank Of India
0
12 November 1994
State Bank Of India
0
31 October 2002
State Bank Of India
0
25 November 2006
State Bank Of India
0
20 March 2023
Hdfc Bank Limited
0
16 January 2014
Others
0
05 March 1994
State Bank Of India
0
12 November 1994
State Bank Of India
0
31 October 2002
State Bank Of India
0
25 November 2006
State Bank Of India
0
20 March 2023
Hdfc Bank Limited
0
16 January 2014
Others
0
05 March 1994
State Bank Of India
0
12 November 1994
State Bank Of India
0
31 October 2002
State Bank Of India
0
25 November 2006
State Bank Of India
0

Documents

Approval letter for extension of AGM;-09112020
Directors report as per section 134(3)-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09112020
List of share holders, debenture holders;-09112020
Approval letter of extension of financial year or AGM-09112020
Form AOC-4-09112020_signed
Form MGT-7-09112020_signed
Form DPT-3-16092020-signed
Form CHG-1-24122019_signed
Instrument(s) of creation or modification of charge;-23122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191223
Directors report as per section 134(3)-22092019
Optional Attachment-(1)-22092019
List of share holders, debenture holders;-22092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092019
Form MGT-7-22092019_signed
Form AOC-4-22092019_signed
Form ADT-1-08102018_signed
Copy of written consent given by auditor-08102018
Directors report as per section 134(3)-08102018
List of share holders, debenture holders;-08102018
Copy of resolution passed by the company-08102018
Copy of the intimation sent by company-08102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102018
Optional Attachment-(1)-08102018
Form AOC-4-08102018_signed
Form MGT-7-08102018_signed
Form MGT-7-08102017_signed
Form AOC-4-08102017_signed