Company Information

CIN
Status
Date of Incorporation
24 August 1981
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Sagar Suryakant Shah
Sagar Suryakant Shah
Managing Director
over 2 years ago
Suryakant Motichand Shah
Suryakant Motichand Shah
Managing Director
over 44 years ago

Charges

28 Crore
16 February 2019
Axis Bank Limited
7 Crore
29 January 2019
Axis Bank Limited
7 Crore
18 March 2013
Hdfc Bank Limited
2 Crore
27 September 2012
Hdfc Bank Limited
6 Crore
29 June 2012
Citibank N. A.
3 Crore
23 March 2010
Small Industries Development Bank Of India
1 Crore
29 July 2020
State Bank Of India
14 Crore
29 June 2020
State Bank Of India
14 Crore
29 January 2019
Axis Bank Limited
0
16 February 2019
Axis Bank Limited
0
29 June 2020
State Bank Of India
0
29 July 2020
State Bank Of India
0
23 March 2010
Small Industries Development Bank Of India
0
29 June 2012
Citibank N. A.
0
27 September 2012
Hdfc Bank Limited
0
18 March 2013
Hdfc Bank Limited
0
29 January 2019
Axis Bank Limited
0
16 February 2019
Axis Bank Limited
0
29 June 2020
State Bank Of India
0
29 July 2020
State Bank Of India
0
23 March 2010
Small Industries Development Bank Of India
0
29 June 2012
Citibank N. A.
0
27 September 2012
Hdfc Bank Limited
0
18 March 2013
Hdfc Bank Limited
0
29 January 2019
Axis Bank Limited
0
16 February 2019
Axis Bank Limited
0
29 June 2020
State Bank Of India
0
29 July 2020
State Bank Of India
0
23 March 2010
Small Industries Development Bank Of India
0
29 June 2012
Citibank N. A.
0
27 September 2012
Hdfc Bank Limited
0
18 March 2013
Hdfc Bank Limited
0

Documents

Form AOC-4-29122020_signed
Form MGT-7-29122020_signed
List of share holders, debenture holders;-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Directors report as per section 134(3)-25122020
Optional Attachment-(1)-25122020
Copy of MGT-8-25122020
Form DPT-3-06102020-signed
Form CHG-1-19092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Instrument(s) of creation or modification of charge;-18092020
Optional Attachment-(2)-18092020
Form CHG-1-18092020
Optional Attachment-(1)-18092020
Form CHG-4-22062020_signed
Letter of the charge holder stating that the amount has been satisfied-22062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200622
Form CHG-4-02012020_signed
Letter of the charge holder stating that the amount has been satisfied-02012020
Copy of MGT-8-12102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
List of share holders, debenture holders;-12102019
Directors report as per section 134(3)-12102019
Form AOC-4-12102019_signed
Form MGT-7-12102019_signed
Form DPT-3-14082019-signed
Form CHG-4-09082019_signed
Letter of the charge holder stating that the amount has been satisfied-09082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190809
Auditor?s certificate-25062019