Company Information

CIN
Status
Date of Incorporation
23 September 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
2,749,850
Authorised Capital
3,000,000

Directors

Uttam Shaileshbhai Dethariya
Uttam Shaileshbhai Dethariya
Director/Designated Partner
over 2 years ago
Shaileshkumar Dayalal Dethariya
Shaileshkumar Dayalal Dethariya
Director/Designated Partner
over 9 years ago
Hareshbhai Radhavjibhai Dethariya
Hareshbhai Radhavjibhai Dethariya
Director
almost 13 years ago
Jigneshkumar Vasantbhai Patel
Jigneshkumar Vasantbhai Patel
Director
over 14 years ago

Past Directors

Vijeshbhai Dayalal Detharia
Vijeshbhai Dayalal Detharia
Director
about 15 years ago

Charges

7 Crore
23 September 2015
Rajkot Nagarik Sahakari Bank Ltd.
7 Crore
23 September 2015
Rajkot Nagarik Sahakari Bank Ltd.
74 Crore
13 January 2011
Allahabad Bank
9 Crore
10 October 2022
Sundaram Finance Limited
8 Lak
10 October 2022
Others
0
13 January 2011
Allahabad Bank
0
23 September 2015
Rajkot Nagarik Sahakari Bank Ltd.
0
23 September 2015
Rajkot Nagarik Sahakari Bank Ltd.
0
10 October 2022
Others
0
13 January 2011
Allahabad Bank
0
23 September 2015
Rajkot Nagarik Sahakari Bank Ltd.
0
23 September 2015
Rajkot Nagarik Sahakari Bank Ltd.
0

Documents

Form DPT-3-17122020_signed
Form AOC-4-17122020_signed
Form MGT-7-17122020_signed
Optional Attachment-(1)-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
List of share holders, debenture holders;-16122020
Directors report as per section 134(3)-16122020
Optional Attachment-(2)-20022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022020
Form DIR-12-20022020_signed
Optional Attachment-(1)-20022020
Form DPT-3-04022020-signed
Proof of dispatch-04122019
Notice of resignation;-04122019
Notice of resignation filed with the company-04122019
Form DIR-12-04122019_signed
Acknowledgement received from company-04122019
Form DIR-11-04122019_signed
Evidence of cessation;-04122019
Form DPT-3-16082019
Form ADT-1-16082019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16082019
Optional Attachment-(1)-16082019
Directors report as per section 134(3)-16082019
List of share holders, debenture holders;-16082019
Copy of written consent given by auditor-16082019
Copy of resolution passed by the company-16082019
Form AOC-4-16082019_signed
Form MGT-7-16082019_signed
Form AOC-4-02012019_signed