Company Information

CIN
Status
Date of Incorporation
16 June 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Rameshbhai Ishwardas Patel
Rameshbhai Ishwardas Patel
Director
over 2 years ago
Niranjan Rameshbhai Patel
Niranjan Rameshbhai Patel
Director/Designated Partner
over 2 years ago

Past Directors

Neha Ashishkumar Patel
Neha Ashishkumar Patel
Additional Director
about 15 years ago

Charges

316 Crore
08 August 2019
The Kalupur Commercial Co-operative Bank Limited
180 Crore
29 January 2018
State Bank Of India
9 Crore
06 July 2017
Edelweiss Retail Finance Limited
3 Crore
07 April 2017
Pnb Investment Services Limited
113 Crore
21 September 2010
State Bank Of India
9 Crore
19 December 2012
State Bank Of India
19 Crore
05 January 2021
State Bank Of India
20 Crore
17 February 2022
State Bank Of India
3 Crore
08 August 2019
The Kalupur Commercial Co-operative Bank Limited
0
17 February 2022
State Bank Of India
0
29 January 2018
State Bank Of India
0
05 January 2021
State Bank Of India
0
06 July 2017
Others
0
07 April 2017
Others
0
21 September 2010
State Bank Of India
0
19 December 2012
State Bank Of India
0
08 August 2019
The Kalupur Commercial Co-operative Bank Limited
0
17 February 2022
State Bank Of India
0
29 January 2018
State Bank Of India
0
05 January 2021
State Bank Of India
0
06 July 2017
Others
0
07 April 2017
Others
0
21 September 2010
State Bank Of India
0
19 December 2012
State Bank Of India
0
08 August 2019
The Kalupur Commercial Co-operative Bank Limited
0
17 February 2022
State Bank Of India
0
29 January 2018
State Bank Of India
0
05 January 2021
State Bank Of India
0
06 July 2017
Others
0
07 April 2017
Others
0
21 September 2010
State Bank Of India
0
19 December 2012
State Bank Of India
0
08 August 2019
The Kalupur Commercial Co-operative Bank Limited
0
17 February 2022
State Bank Of India
0
29 January 2018
State Bank Of India
0
05 January 2021
State Bank Of India
0
06 July 2017
Others
0
07 April 2017
Others
0
21 September 2010
State Bank Of India
0
19 December 2012
State Bank Of India
0
08 August 2019
The Kalupur Commercial Co-operative Bank Limited
0
17 February 2022
State Bank Of India
0
29 January 2018
State Bank Of India
0
05 January 2021
State Bank Of India
0
06 July 2017
Others
0
07 April 2017
Others
0
21 September 2010
State Bank Of India
0
19 December 2012
State Bank Of India
0

Documents

Form CHG-4-25062020_signed
Letter of the charge holder stating that the amount has been satisfied-25062020
Evidence of cessation;-26052020
Form DIR-12-26052020_signed
Optional Attachment-(1)-26052020
Form MGT-7-05022020_signed
List of share holders, debenture holders;-04022020
Optional Attachment-(1)-04022020
Form AOC-4(XBRL)-03022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012020
Form DPT-3-29012020-signed
Form ADT-1-10122019_signed
Copy of the intimation sent by company-28112019
Copy of written consent given by auditor-28112019
Copy of resolution passed by the company-28112019
Instrument(s) of creation or modification of charge;-18092019
Form CHG-1-18092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190918
Form CHG-1-09082019_signed
Instrument(s) of creation or modification of charge;-09082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190809
Form DPT-3-09072019
Auditor?s certificate-09072019
Optional Attachment-(2)-27062019
Optional Attachment-(1)-27062019
Form DIR-12-27062019_signed
Optional Attachment-(3)-27062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022019
Form AOC-4(XBRL)-08022019_signed
Form MGT-7-17012019_signed