Company Information

CIN
Status
Date of Incorporation
12 September 1988
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Anilkumar Bajranglal Agrawal
Anilkumar Bajranglal Agrawal
Director
about 10 years ago
Ekta Agrawal
Ekta Agrawal
Director
about 10 years ago
Shreyans Mohanlal Chopra
Shreyans Mohanlal Chopra
Wholetime Director
almost 13 years ago
Vivek Bherulal Chopra
Vivek Bherulal Chopra
Wholetime Director
almost 13 years ago
Mohanlal Lalchand Chopra
Mohanlal Lalchand Chopra
Wholetime Director
almost 13 years ago
Bherulal Lalchand Chopra
Bherulal Lalchand Chopra
Managing Director
almost 13 years ago

Past Directors

Mahesh Sampatraj Jain
Mahesh Sampatraj Jain
Whole Time Director
almost 13 years ago
Mulchand Meramchand Borad
Mulchand Meramchand Borad
Whole Time Director
almost 13 years ago
Bhupendra Pirchand Borad
Bhupendra Pirchand Borad
Whole Time Director
almost 13 years ago
Sampatraj Pirchand Jain
Sampatraj Pirchand Jain
Whole Time Director
almost 13 years ago
Vinodkumar Pirchand Burad
Vinodkumar Pirchand Burad
Director
about 37 years ago

Charges

20 Crore
25 July 1996
Oriental Bank Of Commerce
5 Crore
26 March 1996
Oriental Bank Of Commerce
15 Lak
06 August 2021
Punjab National Bank
10 Crore
01 July 2021
Punjab National Bank
10 Crore
06 August 2021
Others
0
01 July 2021
Others
0
26 March 1996
Oriental Bank Of Commerce
0
25 July 1996
Oriental Bank Of Commerce
0
06 August 2021
Others
0
01 July 2021
Others
0
26 March 1996
Oriental Bank Of Commerce
0
25 July 1996
Oriental Bank Of Commerce
0

Documents

Form DPT-3-08012021-signed
Form DPT-3-09012020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
List of share holders, debenture holders;-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
List of share holders, debenture holders;-20112017
Form AOC-4-20112017_signed
Form MGT-7-20112017_signed
List of share holders, debenture holders;-23112016
Optional Attachment-(1)-23112016
Form MGT-7-23112016_signed
Form ADT-1-17112016_signed
Optional Attachment-(1)-16112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112016
Form AOC-4-16112016_signed
Copy of written consent given by auditor-15112016
Copy of the intimation sent by company-15112016
Copy of resolution passed by the company-15112016
Form AOC-4-061215.OCT
Form MGT-7-071215.OCT
Form INC-22-041215.OCT
Memorandum of satisfaction of Charge-300915.PDF
Optional Attachment 1-271115.PDF
Copy of the Court-Company Law Board Order-271115.PDF