Company Information

CIN
Status
Date of Incorporation
26 April 1988
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Priyeshkumar Madanmohan Periwal
Priyeshkumar Madanmohan Periwal
Director
about 14 years ago
Madan Mohan Periwal
Madan Mohan Periwal
Director
about 32 years ago

Past Directors

Harshvardhan M Periwal
Harshvardhan M Periwal
Director
over 6 years ago
Ramadevi Periwal
Ramadevi Periwal
Director
over 21 years ago

Charges

18 Crore
14 February 2017
Bank Of Baroda
7 Crore
19 January 2017
Vijaya Bank
2 Crore
19 January 2017
Vijaya Bank
2 Crore
19 January 2017
Bank Of Baroda
5 Crore
22 December 2007
Karur Vysya Bank Ltd.
5 Lak
03 May 1999
The Karur Vysya Bank Ltd
9 Lak
10 August 1994
The Karur Vysya Bank Ltd
10 Lak
09 August 1994
The Karur Vysya Bank Limited
4 Crore
09 June 2020
Bank Of Baroda
83 Lak
16 May 2020
Bank Of Baroda
20 Lak
06 January 2022
Others
0
14 February 2017
Others
0
19 January 2017
Others
0
19 January 2017
Vijaya Bank
0
19 January 2017
Vijaya Bank
0
09 June 2020
Others
0
16 May 2020
Others
0
09 August 1994
The Karur Vysya Bank Limited
0
10 August 1994
The Karur Vysya Bank Ltd
0
22 December 2007
Karur Vysya Bank Ltd.
0
03 May 1999
The Karur Vysya Bank Ltd
0
06 January 2022
Others
0
14 February 2017
Others
0
19 January 2017
Others
0
19 January 2017
Vijaya Bank
0
19 January 2017
Vijaya Bank
0
09 June 2020
Others
0
16 May 2020
Others
0
09 August 1994
The Karur Vysya Bank Limited
0
10 August 1994
The Karur Vysya Bank Ltd
0
22 December 2007
Karur Vysya Bank Ltd.
0
03 May 1999
The Karur Vysya Bank Ltd
0
06 January 2022
Others
0
14 February 2017
Others
0
19 January 2017
Others
0
19 January 2017
Vijaya Bank
0
19 January 2017
Vijaya Bank
0
09 June 2020
Others
0
16 May 2020
Others
0
09 August 1994
The Karur Vysya Bank Limited
0
10 August 1994
The Karur Vysya Bank Ltd
0
22 December 2007
Karur Vysya Bank Ltd.
0
03 May 1999
The Karur Vysya Bank Ltd
0

Documents

Form DPT-3-10112020-signed
Approval letter of extension of financial year or AGM-03112020
Approval letter for extension of AGM;-03112020
Optional Attachment-(1)-03112020
Directors report as per section 134(3)-03112020
List of share holders, debenture holders;-03112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112020
Form MGT-7-03112020_signed
Form AOC-4-03112020_signed
Form DPT-3-21012020-signed
Form ADT-1-19092019_signed
Copy of the intimation sent by company-19092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19092019
Copy of written consent given by auditor-19092019
Copy of resolution passed by the company-19092019
Directors report as per section 134(3)-19092019
List of share holders, debenture holders;-19092019
Form MGT-7-19092019_signed
Form AOC-4-19092019_signed
Proof of dispatch-04092019
Acknowledgement received from company-04092019
Declaration by first director-04092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04092019
Form DIR-11-04092019_signed
Evidence of cessation;-04092019
Form DIR-12-04092019_signed
Notice of resignation;-04092019
Optional Attachment-(1)-04092019
Notice of resignation filed with the company-04092019
Optional Attachment-(2)-04092019