Company Information

CIN
Status
Date of Incorporation
10 October 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
19 August 2023
Paid Up Capital
12,000,000
Authorised Capital
15,000,000

Directors

Pooja Chander Vijay Gaba
Pooja Chander Vijay Gaba
Director/Designated Partner
over 2 years ago
Chander Vijay Rajgulshan Gaba
Chander Vijay Rajgulshan Gaba
Director/Designated Partner
over 2 years ago

Past Directors

Meenakshi Rajgulshan Gaba
Meenakshi Rajgulshan Gaba
Director
over 10 years ago
Shama Raisingh Chandel
Shama Raisingh Chandel
Director
about 25 years ago
Rajgulshan Sunderdas Gaba
Rajgulshan Sunderdas Gaba
Director
about 25 years ago

Charges

5 Crore
27 February 2002
Bank Of Baroda
5 Crore
28 February 2005
Housing & Urban Development Co. Ltd
11 Crore
28 February 2005
Housing & Urban Development Co. Ltd
11 Crore
29 October 2002
Bank Of Baroda
5 Crore
28 February 2005
Housing & Urban Development Co. Ltd
0
29 October 2002
Bank Of Baroda
0
28 February 2005
Housing & Urban Development Co. Ltd
0
27 February 2002
Bank Of Baroda
0
28 February 2005
Housing & Urban Development Co. Ltd
0
29 October 2002
Bank Of Baroda
0
28 February 2005
Housing & Urban Development Co. Ltd
0
27 February 2002
Bank Of Baroda
0
28 February 2005
Housing & Urban Development Co. Ltd
0
29 October 2002
Bank Of Baroda
0
28 February 2005
Housing & Urban Development Co. Ltd
0
27 February 2002
Bank Of Baroda
0

Documents

Directors report as per section 134(3)-01122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
List of share holders, debenture holders;-01122020
Form AOC-4-01122020_signed
Form MGT-7-01122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17102020
Form DIR-12-17102020_signed
Interest in other entities;-17102020
Optional Attachment-(1)-17102020
Notice of resignation;-17102020
Optional Attachment-(2)-17102020
Evidence of cessation;-17102020
Acknowledgement received from company-15102020
Proof of dispatch-15102020
Notice of resignation filed with the company-15102020
Form DIR-11-15102020_signed
Form DPT-3-01102020-signed
Auditor?s certificate-21092020
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form DPT-3-13082019-signed
Auditor?s certificate-25062019
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
List of share holders, debenture holders;-26102018