Company Information

CIN
Status
Date of Incorporation
05 October 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Past Directors

Jivrajbhai Ravjibhai Bhagat
Jivrajbhai Ravjibhai Bhagat
Director
over 14 years ago
Dinesh Gokalbhai Bhimani
Dinesh Gokalbhai Bhimani
Director
about 27 years ago
Dineshkumar Jivrajbhai Bhagat
Dineshkumar Jivrajbhai Bhagat
Director
about 27 years ago

Charges

2 Crore
27 December 2018
The Sutex Co-operative Bank Ltd.
1 Crore
15 December 2018
The Sutex Co-operative Bank Ltd
50 Lak
15 December 2018
The Sutex Co-operative Bank Ltd
50 Lak
02 January 2012
The Surat Peoples Co-op Bank Ltd
50 Lak
17 June 1999
The Surat Peoples Co-op.band Ltd.
70 Lak
30 March 2007
State Bank Of India
30 Lak
30 March 2007
State Bank Of India
20 Lak
17 June 1999
The Surat Peoples Co-op. Bank Ltd
70 Lak
15 December 2018
Others
0
02 January 2012
Others
0
15 December 2018
Others
0
17 June 1999
The Surat Peoples Co-op. Bank Ltd
0
17 June 1999
The Surat Peoples Co-op.band Ltd.
0
30 March 2007
State Bank Of India
0
27 December 2018
Others
0
30 March 2007
State Bank Of India
0
15 December 2018
Others
0
02 January 2012
Others
0
15 December 2018
Others
0
17 June 1999
The Surat Peoples Co-op. Bank Ltd
0
17 June 1999
The Surat Peoples Co-op.band Ltd.
0
30 March 2007
State Bank Of India
0
27 December 2018
Others
0
30 March 2007
State Bank Of India
0
15 December 2018
Others
0
02 January 2012
Others
0
15 December 2018
Others
0
17 June 1999
The Surat Peoples Co-op. Bank Ltd
0
17 June 1999
The Surat Peoples Co-op.band Ltd.
0
30 March 2007
State Bank Of India
0
27 December 2018
Others
0
30 March 2007
State Bank Of India
0

Documents

Form DPT-3-02032021-signed
Approval letter for extension of AGM;-09122020
List of share holders, debenture holders;-09122020
Optional Attachment-(1)-09122020
Approval letter of extension of financial year or AGM-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Directors report as per section 134(3)-09122020
Form AOC-4-09122020_signed
Form MGT-7-09122020_signed
Form DPT-3-21012020-signed
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
List of share holders, debenture holders;-15112019
Form ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Copy of resolution passed by the company-13102019
Form BEN - 2-24072019_signed
Declaration under section 90-24072019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form MGT-14-17012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17012019
Letter of the charge holder stating that the amount has been satisfied-05012019
Form CHG-4-05012019_signed
Form CHG-1-05012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190105
CERTIFICATE OF REGISTRATION OF CHARGE-20190105