Company Information

CIN
Status
Date of Incorporation
04 August 1979
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,075,000
Authorised Capital
60,000,000

Directors

Prakash Govindram Sekhani
Prakash Govindram Sekhani
Beneficial Owner
over 2 years ago
Rajesh Sharma
Rajesh Sharma
Director/Designated Partner
almost 5 years ago
Rinish Noratmal Shekhani
Rinish Noratmal Shekhani
Director
about 20 years ago
Gunjan Motilal Sekhani
Gunjan Motilal Sekhani
Director
over 22 years ago
Motilal Malchand Sekhani
Motilal Malchand Sekhani
Director
over 32 years ago

Charges

34 Crore
26 June 2018
Sidbi
31 Crore
30 March 2017
Sidbi
1 Crore
25 March 2016
Small Industries Development Bank Of India
1 Crore
26 March 2014
Small Industries Development Bank Of India
1 Crore
25 March 2014
Small Industries Development Bank Of India
1 Crore
28 September 2010
Small Industries Development Bank Of India
6 Crore
30 March 2012
Small Industries Development Bank Of India
75 Lak
10 September 2003
Sidbi
4 Crore
08 June 2012
Small Industries Development Bank Of India
3 Crore
21 December 2009
Bank Of Baroda
3 Crore
16 October 2003
Bank Of Baroda
6 Crore
10 September 2003
Small Industries Development Bank Of India
1 Crore
17 December 2020
Sidbi
1 Crore
18 October 2021
Hdfc Bank Limited
0
25 March 2016
Others
0
30 March 2017
Sidbi
0
26 June 2018
Sidbi
0
17 December 2020
Sidbi
0
26 March 2014
Small Industries Development Bank Of India
0
28 September 2010
Small Industries Development Bank Of India
0
08 June 2012
Small Industries Development Bank Of India
0
10 September 2003
Small Industries Development Bank Of India
0
25 March 2014
Small Industries Development Bank Of India
0
21 December 2009
Bank Of Baroda
0
10 September 2003
Sidbi
0
30 March 2012
Small Industries Development Bank Of India
0
16 October 2003
Bank Of Baroda
0
18 October 2021
Hdfc Bank Limited
0
25 March 2016
Others
0
30 March 2017
Sidbi
0
26 June 2018
Sidbi
0
17 December 2020
Sidbi
0
26 March 2014
Small Industries Development Bank Of India
0
28 September 2010
Small Industries Development Bank Of India
0
08 June 2012
Small Industries Development Bank Of India
0
10 September 2003
Small Industries Development Bank Of India
0
25 March 2014
Small Industries Development Bank Of India
0
21 December 2009
Bank Of Baroda
0
10 September 2003
Sidbi
0
30 March 2012
Small Industries Development Bank Of India
0
16 October 2003
Bank Of Baroda
0
18 October 2021
Hdfc Bank Limited
0
25 March 2016
Others
0
30 March 2017
Sidbi
0
26 June 2018
Sidbi
0
17 December 2020
Sidbi
0
26 March 2014
Small Industries Development Bank Of India
0
28 September 2010
Small Industries Development Bank Of India
0
08 June 2012
Small Industries Development Bank Of India
0
10 September 2003
Small Industries Development Bank Of India
0
25 March 2014
Small Industries Development Bank Of India
0
21 December 2009
Bank Of Baroda
0
10 September 2003
Sidbi
0
30 March 2012
Small Industries Development Bank Of India
0
16 October 2003
Bank Of Baroda
0

Documents

Form CHG-1-23122020_signed
Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(1)-23122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122020
Form DIR-12-10122020_signed
Optional Attachment-(1)-10122020
Form BEN - 2-09122020_signed
Declaration under section 90-09122020
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-12122019_signed
Optional Attachment-(1)-11122019
List of share holders, debenture holders;-11122019
Form CHG-4-08122019_signed
Form CHG-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-03122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191203
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-09112019
Evidence of cessation;-09112019
Form DIR-12-09112019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Optional Attachment-(1)-05072019
Optional Attachment-(4)-05072019
Optional Attachment-(3)-05072019
Optional Attachment-(2)-05072019
Form DIR-12-05072019_signed
Form DPT-3-03072019-signed