Company Information

CIN
Status
Date of Incorporation
19 May 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,400,000
Authorised Capital
32,500,000

Directors

Ronak Bishnuram Agarwala
Ronak Bishnuram Agarwala
Director/Designated Partner
about 8 years ago
Bishnuram Agarwala
Bishnuram Agarwala
Director
almost 24 years ago

Past Directors

Dinesh Baburam Agarwal
Dinesh Baburam Agarwal
Additional Director
over 4 years ago
Sushilkumar Goverdhanlal Agrawal
Sushilkumar Goverdhanlal Agrawal
Director
over 11 years ago
Rakesh Baburam Agarwal
Rakesh Baburam Agarwal
Director
over 14 years ago
Dineshkumar Lakhiprasad Agrawal
Dineshkumar Lakhiprasad Agrawal
Director
over 15 years ago

Charges

4 Crore
13 June 2014
The Sarvodaya Sahakari Bank Ltd.
2 Crore
09 August 2002
The Sutx Co-operative Bank Ltd
29 Lak
13 June 2014
The Sarvodaya Sahakari Bank Ltd.
8 Lak
30 November 2019
Kotak Mahindra Bank Limited
4 Crore
30 November 2019
Others
0
09 August 2002
The Sutx Co-operative Bank Ltd
0
13 June 2014
The Sarvodaya Sahakari Bank Ltd.
0
13 June 2014
The Sarvodaya Sahakari Bank Ltd.
0
30 November 2019
Others
0
09 August 2002
The Sutx Co-operative Bank Ltd
0
13 June 2014
The Sarvodaya Sahakari Bank Ltd.
0
13 June 2014
The Sarvodaya Sahakari Bank Ltd.
0

Documents

Form DPT-3-12052021-signed
Form DPT-3-03042021_signed
Form CHG-1-19062020_signed
Instrument(s) of creation or modification of charge;-19062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200619
Form CHG-4-15122019_signed
Form AOC-4-14122019_signed
Form CHG-4-13122019_signed
Form MGT-7-13122019_signed
Form CHG-4-10122019_signed
Form CHG-1-05122019_signed
Instrument(s) of creation or modification of charge;-05122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191205
Letter of the charge holder stating that the amount has been satisfied-29112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191129
Letter of the charge holder stating that the amount has been satisfied-28112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191128
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Directors report as per section 134(3)-27112019
Optional Attachment-(1)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Form INC-22-26112019_signed
Copy of board resolution authorizing giving of notice-25112019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25112019
Copies of the utility bills as mentioned above (not older than two months)-25112019
Form ADT-1-24052019_signed
Form MGT-14-16052019-signed
Form PAS-3-03052019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-02052019