Company Information

CIN
Status
Date of Incorporation
20 June 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
3,500,000
Authorised Capital
4,000,000

Directors

Prashantakumar Gorachanda Mohapatra
Prashantakumar Gorachanda Mohapatra
Director/Designated Partner
almost 7 years ago
Jitesh Singal Hirabhai
Jitesh Singal Hirabhai
Director/Designated Partner
almost 7 years ago

Past Directors

Hemant Jashwantlal Bhatporwala
Hemant Jashwantlal Bhatporwala
Director
over 15 years ago
Nareshkumar Lallubhai Polishwala
Nareshkumar Lallubhai Polishwala
Director
over 15 years ago
Navneetlal Sakarlal Jariwala
Navneetlal Sakarlal Jariwala
Director
about 17 years ago
Jagdish Amrutlal Jariwala
Jagdish Amrutlal Jariwala
Director
about 32 years ago

Charges

89 Lak
16 March 1990
Gujarat Industrialinvestment Corporation Limited
89 Lak
26 April 2006
State Bank Of Saurastra
15 Lak
23 March 1992
State Bank Of Saurastra
80 Lak
10 November 1995
State Bank Of Saurastra
1 Crore
03 May 1997
The Panchsheel Mercentile Co. Op. Bank Ltd.
60 Lak
26 April 2006
State Bank Of Saurastra
0
16 March 1990
Gujarat Industrialinvestment Corporation Limited
0
03 May 1997
The Panchsheel Mercentile Co. Op. Bank Ltd.
0
10 November 1995
State Bank Of Saurastra
0
23 March 1992
State Bank Of Saurastra
0
26 April 2006
State Bank Of Saurastra
0
16 March 1990
Gujarat Industrialinvestment Corporation Limited
0
03 May 1997
The Panchsheel Mercentile Co. Op. Bank Ltd.
0
10 November 1995
State Bank Of Saurastra
0
23 March 1992
State Bank Of Saurastra
0
26 April 2006
State Bank Of Saurastra
0
16 March 1990
Gujarat Industrialinvestment Corporation Limited
0
03 May 1997
The Panchsheel Mercentile Co. Op. Bank Ltd.
0
10 November 1995
State Bank Of Saurastra
0
23 March 1992
State Bank Of Saurastra
0

Documents

Form DIR-11-14052019_signed
Form DIR-12-14052019_signed
Notice of resignation;-11032019
Optional Attachment-(1)-11032019
Optional Attachment-(2)-11032019
Proof of dispatch-11032019
Notice of resignation filed with the company-11032019
Evidence of cessation;-11032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11032019
Directors report as per section 134(3)-20102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102016
List of share holders, debenture holders;-20102016
Form MGT-7-20102016
Form AOC-4-20102016_signed
Form ADT-1-121215.OCT
Form AOC-4-031215.OCT
Form MGT-7-011215.OCT
Form MGT-14-241214.OCT
Optional Attachment 1-241214.PDF
Copy of resolution-241214.PDF
Form23AC-291114 for the FY ending on-310314.OCT
FormSchV-291114 for the FY ending on-310314.OCT
Form66-291114 for the FY ending on-310314.OCT
-171114.OCT
Form 23B for period 010413 to 310314-300913.OCT
FormSchV-151113 for the FY ending on-310313.OCT
Form23AC-151113 for the FY ending on-310313.OCT
Form66-291013 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-300912.OCT
Form23AC-101112 for the FY ending on-310312.OCT