Company Information

CIN
Status
Date of Incorporation
30 November 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Shivalik Kailash Goenka
Shivalik Kailash Goenka
Director/Designated Partner
over 2 years ago
Kailash Ramavatar Goenka
Kailash Ramavatar Goenka
Director/Designated Partner
about 3 years ago
Neetu Kailash Goenka
Neetu Kailash Goenka
Director
over 14 years ago

Past Directors

Snazzy Kailash Goenka
Snazzy Kailash Goenka
Additional Director
over 2 years ago

Charges

5 Crore
01 May 2019
The Bhagyodaya Co-op. Bank Ltd.
2 Crore
21 August 2018
Hdfc Bank Limited
60 Crore
01 March 2018
The Bhagyodaya Co-op. Bank Ltd.
75 Lak
03 February 2018
The Bhagyodaya Co-op. Bank Ltd.
1 Crore
20 January 2018
The Bhagyodaya Co-op. Bank Ltd.
22 Lak
07 March 2013
Hdfc Bank Limited
38 Crore
28 June 2013
The Bhagyodaya Co-op Bank Ltd.
3 Crore
18 November 2009
The Bhagyoday Co. Op. Bank Ltd.
80 Lak
19 January 2010
Axis Bank Limited
15 Crore
20 April 2011
Axis Bank Limited
75 Lak
27 January 2011
Religare Finvest Limited
7 Crore
26 February 2007
Hdfc Bank Limited
45 Lak
26 September 2023
Hdfc Bank Limited
0
01 December 2022
Others
0
07 September 2022
Others
0
07 March 2013
Hdfc Bank Limited
0
27 September 2021
State Bank Of India
0
21 August 2018
Hdfc Bank Limited
0
03 February 2018
Others
0
01 March 2018
Others
0
20 January 2018
Others
0
20 April 2011
Axis Bank Limited
0
18 November 2009
The Bhagyoday Co. Op. Bank Ltd.
0
27 January 2011
Religare Finvest Limited
0
01 May 2019
Others
0
26 February 2007
Hdfc Bank Limited
0
19 January 2010
Axis Bank Limited
0
28 June 2013
The Bhagyodaya Co-op Bank Ltd.
0
26 September 2023
Hdfc Bank Limited
0
01 December 2022
Others
0
07 September 2022
Others
0
07 March 2013
Hdfc Bank Limited
0
27 September 2021
State Bank Of India
0
21 August 2018
Hdfc Bank Limited
0
03 February 2018
Others
0
01 March 2018
Others
0
20 January 2018
Others
0
20 April 2011
Axis Bank Limited
0
18 November 2009
The Bhagyoday Co. Op. Bank Ltd.
0
27 January 2011
Religare Finvest Limited
0
01 May 2019
Others
0
26 February 2007
Hdfc Bank Limited
0
19 January 2010
Axis Bank Limited
0
28 June 2013
The Bhagyodaya Co-op Bank Ltd.
0
26 September 2023
Hdfc Bank Limited
0
01 December 2022
Others
0
07 September 2022
Others
0
07 March 2013
Hdfc Bank Limited
0
27 September 2021
State Bank Of India
0
21 August 2018
Hdfc Bank Limited
0
03 February 2018
Others
0
01 March 2018
Others
0
20 January 2018
Others
0
20 April 2011
Axis Bank Limited
0
18 November 2009
The Bhagyoday Co. Op. Bank Ltd.
0
27 January 2011
Religare Finvest Limited
0
01 May 2019
Others
0
26 February 2007
Hdfc Bank Limited
0
19 January 2010
Axis Bank Limited
0
28 June 2013
The Bhagyodaya Co-op Bank Ltd.
0
26 September 2023
Hdfc Bank Limited
0
01 December 2022
Others
0
07 September 2022
Others
0
07 March 2013
Hdfc Bank Limited
0
27 September 2021
State Bank Of India
0
21 August 2018
Hdfc Bank Limited
0
03 February 2018
Others
0
01 March 2018
Others
0
20 January 2018
Others
0
20 April 2011
Axis Bank Limited
0
18 November 2009
The Bhagyoday Co. Op. Bank Ltd.
0
27 January 2011
Religare Finvest Limited
0
01 May 2019
Others
0
26 February 2007
Hdfc Bank Limited
0
19 January 2010
Axis Bank Limited
0
28 June 2013
The Bhagyodaya Co-op Bank Ltd.
0

Documents

Instrument(s) of creation or modification of charge;-01122020
Form CHG-1-01122020
Optional Attachment-(1)-01122020
Form BEN - 2-25092020_signed
Declaration under section 90-23092020
Form DPT-3-08012020-signed
List of share holders, debenture holders;-08012020
Copy of MGT-8-08012020
Form MGT-7-08012020_signed
Form AOC-4-16112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(1)-14052019
Instrument(s) of creation or modification of charge;-14052019
Form CHG-1-14052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190514
Form CHG-4-19012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190119
Letter of the charge holder stating that the amount has been satisfied-16012019
List of share holders, debenture holders;-21112018
Directors report as per section 134(3)-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Form MGT-7-21112018_signed
Form AOC-4-21112018_signed
Form CHG-1-19092018_signed
Instrument(s) of creation or modification of charge;-19092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180919
Form MGT-14-28032018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180328
CERTIFICATE OF REGISTRATION OF CHARGE-20180322