Company Information

CIN
Status
Date of Incorporation
30 November 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Raja Hetalkumar Shah
Raja Hetalkumar Shah
Director/Designated Partner
about 4 years ago
Neel Hetalkumar Shah
Neel Hetalkumar Shah
Director/Designated Partner
about 4 years ago
Shitalben Hetalkumar Shah
Shitalben Hetalkumar Shah
Director/Designated Partner
about 20 years ago

Past Directors

Hetal Jayantilal Shah
Hetal Jayantilal Shah
Director
over 14 years ago
Jayantilal Nathalal Shah
Jayantilal Nathalal Shah
Director
about 20 years ago

Charges

51 Lak
03 March 2017
Hdfc Bank Limited
50 Lak
08 August 2016
The Kalupur Commercial Co-operative Bank Limited
1 Lak
14 February 2015
The Kalupur Commercial Co-operative Bank Limited
30 Lak
26 June 2014
The Kalupur Commercial Co-op. Bank Limited
3 Lak
25 July 2008
The Kalupur Commercial Co-operative Bank Limited
7 Lak
08 August 2016
The Kalupur Commercial Co-operative Bank Limited
0
03 March 2017
Hdfc Bank Limited
0
14 February 2015
The Kalupur Commercial Co-operative Bank Limited
0
26 June 2014
The Kalupur Commercial Co-op. Bank Limited
0
25 July 2008
The Kalupur Commercial Co-operative Bank Limited
0
08 August 2016
The Kalupur Commercial Co-operative Bank Limited
0
03 March 2017
Hdfc Bank Limited
0
14 February 2015
The Kalupur Commercial Co-operative Bank Limited
0
26 June 2014
The Kalupur Commercial Co-op. Bank Limited
0
25 July 2008
The Kalupur Commercial Co-operative Bank Limited
0
08 August 2016
The Kalupur Commercial Co-operative Bank Limited
0
03 March 2017
Hdfc Bank Limited
0
14 February 2015
The Kalupur Commercial Co-operative Bank Limited
0
26 June 2014
The Kalupur Commercial Co-op. Bank Limited
0
25 July 2008
The Kalupur Commercial Co-operative Bank Limited
0

Documents

Form DPT-3-28102020_signed
Evidence of cessation;-07082020
Form DIR-12-07082020
Optional Attachment-(2)-05082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05082020
Form DIR-12-05082020
Optional Attachment-(1)-05082020
Form MGT-7-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
List of share holders, debenture holders;-30112019
List of share holders, debenture holders;-23112018
Form MGT-7-23112018_signed
Directors report as per section 134(3)-03112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Form AOC-4-03112018_signed
List of share holders, debenture holders;-30112017
Form MGT-7-30112017_signed
Directors report as per section 134(3)-10112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
Form AOC-4-10112017_signed
Letter of the charge holder stating that the amount has been satisfied-04042017
Form CHG-4-04042017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170404
Form CHG-1-06032017_signed
Instrument(s) of creation or modification of charge;-06032017
CERTIFICATE OF REGISTRATION OF CHARGE-20170306
Form INC-22-01122016_signed
Copies of the utility bills as mentioned above (not older than two months)-01122016