Company Information

CIN
Status
Date of Incorporation
15 May 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Shribhagwan Bajrang Chaumal
Shribhagwan Bajrang Chaumal
Director/Designated Partner
over 2 years ago
Trupti Sumesh Chaumal
Trupti Sumesh Chaumal
Director
over 2 years ago
Sumesh Shreebhagawan Chaumal
Sumesh Shreebhagawan Chaumal
Director
over 2 years ago

Charges

2 Crore
10 October 2018
Shree Kadi Nagarik Sahakari Bank Ltd
2 Crore
26 September 1998
Central Bank Of India
13 Lak
15 April 2006
Central Bank Of India
60 Lak
09 August 2003
Centeral Bank Of India
2 Crore
09 August 2003
Central Bank Of India
1 Crore
26 September 1998
Central Bank Of Inda
1 Lak
09 August 2002
Central Bank Of India
15 Lak
10 October 2018
Others
0
09 August 2002
Central Bank Of India
0
15 April 2006
Central Bank Of India
0
09 August 2003
Centeral Bank Of India
0
09 August 2003
Central Bank Of India
0
26 September 1998
Central Bank Of Inda
0
26 September 1998
Central Bank Of India
0
10 October 2018
Others
0
09 August 2002
Central Bank Of India
0
15 April 2006
Central Bank Of India
0
09 August 2003
Centeral Bank Of India
0
09 August 2003
Central Bank Of India
0
26 September 1998
Central Bank Of Inda
0
26 September 1998
Central Bank Of India
0
10 October 2018
Others
0
09 August 2002
Central Bank Of India
0
15 April 2006
Central Bank Of India
0
09 August 2003
Centeral Bank Of India
0
09 August 2003
Central Bank Of India
0
26 September 1998
Central Bank Of Inda
0
26 September 1998
Central Bank Of India
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122020
List of share holders, debenture holders;-18122020
Directors report as per section 134(3)-18122020
Form AOC-4-18122020_signed
Form MGT-7-18122020_signed
Form AOC-4-11122019_signed
Form MGT-7-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Directors report as per section 134(3)-09122019
List of share holders, debenture holders;-30112019
Form INC-22-24052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24052019
Copy of board resolution authorizing giving of notice-24052019
Copies of the utility bills as mentioned above (not older than two months)-24052019
Directors report as per section 134(3)-02122018
List of share holders, debenture holders;-02122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122018
Form AOC-4-02122018_signed
Form MGT-7-02122018_signed
Instrument(s) of creation or modification of charge;-28112018
Form CHG-1-28112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181128
Form CHG-4-26042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180426
Letter of the charge holder stating that the amount has been satisfied-24042018
Form e-CODS-27032018_signed
Form 20B-27032018_signed
Form AOC-4-27032018_signed
Form MGT-7-27032018_signed