Company Information

CIN
Status
Date of Incorporation
16 February 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,961,000
Authorised Capital
13,000,000

Directors

Sanjay Shivlal Jain
Sanjay Shivlal Jain
Director
almost 3 years ago
Jayeshkumar Batukrai Desai
Jayeshkumar Batukrai Desai
Director
almost 15 years ago
Shivlal Gokulchand Jain
Shivlal Gokulchand Jain
Director
almost 16 years ago
Manoj Parsottambhai Movalia
Manoj Parsottambhai Movalia
Director
almost 22 years ago

Past Directors

Vijaykumar Batukrai Desai
Vijaykumar Batukrai Desai
Director
almost 22 years ago

Charges

35 Crore
25 April 2019
New India Co-op Bank Limited
7 Crore
26 March 2019
New India Co-op Bank Limited
25 Crore
27 April 2016
New India Co-op Bank Limited
1 Crore
11 January 2013
Kotak Mahindra Bank Limited
2 Crore
24 January 2013
Kotak Mahindra Bank Limited
2 Crore
01 July 2014
Tamilnad Mercantile Bank Ltd
89 Lak
13 September 2004
Bank Of Baroda
2 Crore
16 September 2004
Bank Of Baroda
1 Crore
25 October 2019
New India Co-op Bank Limited
1 Crore
27 April 2016
New India Co-op Bank Limited
0
26 March 2019
New India Co-op Bank Limited
0
25 April 2019
New India Co-op Bank Limited
0
25 March 2022
Tamilnad Mercantile Bank Limited
0
01 June 2022
Tamilnad Mercantile Bank Limited
0
11 January 2013
Others
0
24 January 2013
Others
0
25 October 2019
New India Co-op Bank Limited
0
01 July 2014
Tamilnad Mercantile Bank Ltd
0
16 September 2004
Bank Of Baroda
0
13 September 2004
Bank Of Baroda
0
27 April 2016
New India Co-op Bank Limited
0
26 March 2019
New India Co-op Bank Limited
0
25 April 2019
New India Co-op Bank Limited
0
25 March 2022
Tamilnad Mercantile Bank Limited
0
01 June 2022
Tamilnad Mercantile Bank Limited
0
11 January 2013
Others
0
24 January 2013
Others
0
25 October 2019
New India Co-op Bank Limited
0
01 July 2014
Tamilnad Mercantile Bank Ltd
0
16 September 2004
Bank Of Baroda
0
13 September 2004
Bank Of Baroda
0
27 April 2016
New India Co-op Bank Limited
0
26 March 2019
New India Co-op Bank Limited
0
25 April 2019
New India Co-op Bank Limited
0
25 March 2022
Tamilnad Mercantile Bank Limited
0
01 June 2022
Tamilnad Mercantile Bank Limited
0
11 January 2013
Others
0
24 January 2013
Others
0
25 October 2019
New India Co-op Bank Limited
0
01 July 2014
Tamilnad Mercantile Bank Ltd
0
16 September 2004
Bank Of Baroda
0
13 September 2004
Bank Of Baroda
0

Documents

Form DPT-3-30122020_signed
Form MGT-14-10082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10082020
Instrument(s) of creation or modification of charge;-16032020
Optional Attachment-(1)-16032020
Form CHG-1-16032020_signed
Optional Attachment-(2)-16032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200316
Form MGT-14-06012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012020
Form DPT-3-10122019-signed
Form CHG-1-22112019_signed
Optional Attachment-(1)-22112019
Instrument(s) of creation or modification of charge;-22112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191122
Directors report as per section 134(3)-12112019
List of share holders, debenture holders;-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12112019
Form AOC-4-12112019_signed
Form MGT-7-12112019_signed
Form CHG-1-11112019_signed
Optional Attachment-(1)-05112019
Instrument(s) of creation or modification of charge;-05112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191105
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052019