Company Information

CIN
Status
Date of Incorporation
07 September 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,490,000
Authorised Capital
6,000,000

Past Directors

Minaxiben Deepakbhai Dudhwala
Minaxiben Deepakbhai Dudhwala
Director
over 27 years ago
Dipakkumar Jayantilal Dudhwala
Dipakkumar Jayantilal Dudhwala
Director
over 27 years ago

Charges

6 Crore
09 March 2018
Yes Bank Limited
10 Crore
03 March 2011
Canara Bank
3 Crore
23 November 1998
The Panchsheel Mercantile Co-op. Bank Limited.
26 Lak
07 June 2001
The Panchsheel Marg. Co. Op. Bank Ltd;
24 Lak
01 February 2021
Hdfc Bank Limited
6 Crore
09 March 2018
Yes Bank Limited
0
01 February 2021
Hdfc Bank Limited
0
07 June 2001
The Panchsheel Marg. Co. Op. Bank Ltd;
0
03 March 2011
Canara Bank
0
23 November 1998
The Panchsheel Mercantile Co-op. Bank Limited.
0
09 March 2018
Yes Bank Limited
0
01 February 2021
Hdfc Bank Limited
0
07 June 2001
The Panchsheel Marg. Co. Op. Bank Ltd;
0
03 March 2011
Canara Bank
0
23 November 1998
The Panchsheel Mercantile Co-op. Bank Limited.
0
09 March 2018
Yes Bank Limited
0
01 February 2021
Hdfc Bank Limited
0
07 June 2001
The Panchsheel Marg. Co. Op. Bank Ltd;
0
03 March 2011
Canara Bank
0
23 November 1998
The Panchsheel Mercantile Co-op. Bank Limited.
0

Documents

Form MSME FORM I-29072020_signed
Form MSME FORM I-09112019_signed
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Directors report as per section 134(3)-23102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
List of share holders, debenture holders;-23102019
Instrument(s) of creation or modification of charge;-25072019
Form CHG-1-25072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190725
Form MSME FORM I-08062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190109
Form INC-22-21122018_signed
Form MGT-14-21122018_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-21122018
Optional Attachment-(1)-21122018
Copy of board resolution authorizing giving of notice-21122018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21122018
Copies of the utility bills as mentioned above (not older than two months)-21122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122018
Optional Attachment-(1)-19122018
Form ADT-1-02112018_signed
Copy of the intimation sent by company-02112018
Copy of resolution passed by the company-02112018
Copy of written consent given by auditor-02112018
Form MGT-7-01112018_signed
Form AOC-4-01112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018