Company Information

CIN
Status
Date of Incorporation
14 September 1984
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
67,859,000
Authorised Capital
80,000,000

Directors

Vikas Suresh Keswani
Vikas Suresh Keswani
Director/Designated Partner
almost 11 years ago
Rakesh Suresh Keswani
Rakesh Suresh Keswani
Director/Designated Partner
about 28 years ago
Vinita Suresh Keswani
Vinita Suresh Keswani
Director/Designated Partner
about 28 years ago
Suresh Gopichand Keswani
Suresh Gopichand Keswani
Director/Designated Partner
about 41 years ago

Charges

4 Crore
19 February 1998
Gujarat State Financial Corporation
2 Crore
09 March 1995
Gujarat State Financial Corporation
2 Crore
15 December 1995
Union Bank Of India
8 Crore
15 December 1995
Union Bank Of India
8 Crore
15 December 1995
Union Bank Of India
8 Crore
16 December 1995
Union Bank Of India
4 Crore
15 December 1995
Union Bank Of India
50 Lak
15 December 1995
Union Bank Of India
0
15 December 1995
Union Bank Of India
0
09 March 1995
Gujarat State Financial Corporation
0
16 December 1995
Union Bank Of India
0
15 December 1995
Union Bank Of India
0
19 February 1998
Gujarat State Financial Corporation
0
15 December 1995
Union Bank Of India
0
15 December 1995
Union Bank Of India
0
15 December 1995
Union Bank Of India
0
09 March 1995
Gujarat State Financial Corporation
0
16 December 1995
Union Bank Of India
0
15 December 1995
Union Bank Of India
0
19 February 1998
Gujarat State Financial Corporation
0
15 December 1995
Union Bank Of India
0

Documents

XBRL document in respect of profit and loss account 17-10-2014 for the financial year ending on 31-03-2012.pdf.PDF
XBRL document in respect of balance sheet 17-10-2014 for the financial year ending on 31-03-2012.pdf.PDF
FormSchV-190215 for the FY ending on-310314.OCT
List of past and present members-240215.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-040215.PDF
Fresh Certificate of Incorporation Consequent upon Change of Name-040215.PDF
Minutes of Meeting-040215.PDF
Optional Attachment 1-040215.PDF
Form MGT-14-020215.PDF
AoA - Articles of Association-020215.PDF
Copy of resolution-020215.PDF
MoA - Memorandum of Association-020215.PDF
Optional Attachment 1-020215.PDF
Form DIR-12-200115.OCT
Declaration of the appointee Director- in Form DIR-2-200115.PDF
Interest in other entities-200115.PDF
Letter of Appointment-200115.PDF
Optional Attachment 1-200115.PDF
Copy of Board Resolution-261214.PDF
Immunity Certificate under CLSS- 2014-241214.PDF
Immunity Certificate under CLSS- 2014-241214.PDF
Immunity Certificate under CLSS- 2014-241214.PDF
Application for grant of immunity certificate under CLSS 2014-181214.PDF
FormSchV-121014 for the FY ending on-310311.OCT
FormSchV-121014 for the FY ending on-310313.OCT
FormSchV-121014 for the FY ending on-310312.OCT
List of past and present members-031214.PDF
Form 23AC XBRL-171114-161014 for the FY ending on-310313.OCT
XBRL document in respect of profit and loss account 16-10-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23ACA XBRL-171114-161014 for the FY ending on-310313.OCT