Company Information

CIN
Status
Date of Incorporation
19 May 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,500,000
Authorised Capital
1,000,000

Directors

Dilipkumar Keshav Pipaliya
Dilipkumar Keshav Pipaliya
Director/Designated Partner
over 2 years ago
Harsha Dilipkumar Pipaliya
Harsha Dilipkumar Pipaliya
Director
about 14 years ago
Nirmalaben Girishbhai Pipaliya
Nirmalaben Girishbhai Pipaliya
Director
about 14 years ago
Girishbhai Govindbhai Pipaliya
Girishbhai Govindbhai Pipaliya
Director/Designated Partner
over 16 years ago

Past Directors

Keshavbhai Govindbhai Pipaliya
Keshavbhai Govindbhai Pipaliya
Director
about 14 years ago

Charges

79 Lak
26 August 2016
Hdfc Bank Limited
79 Lak
16 May 2011
Small Industries Development Bank Of India
50 Lak
04 September 2008
The Co-operative Bank Of Rajkot Ltd.
45 Lak
03 December 2007
Rajkot People's Co-operative Bank Ltd.
10 Lak
27 March 2023
Sidbi
0
16 May 2011
Small Industries Development Bank Of India
0
26 August 2016
Hdfc Bank Limited
0
04 September 2008
The Co-operative Bank Of Rajkot Ltd.
0
03 December 2007
Rajkot People's Co-operative Bank Ltd.
0
27 March 2023
Sidbi
0
16 May 2011
Small Industries Development Bank Of India
0
26 August 2016
Hdfc Bank Limited
0
04 September 2008
The Co-operative Bank Of Rajkot Ltd.
0
03 December 2007
Rajkot People's Co-operative Bank Ltd.
0

Documents

Form DPT-3-20012020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-29122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form ADT-1-30102019_signed
Copy of written consent given by auditor-27102019
Copy of resolution passed by the company-27102019
Form DPT-3-29062019
Form MSME FORM I-29052019_signed
Form CHG-4-18032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190318
Letter of the charge holder stating that the amount has been satisfied-16032019
Form MGT-7-03112018_signed
Directors report as per section 134(3)-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form AOC-4-23102018_signed
List of share holders, debenture holders;-22102018
Form AOC-4-01122017_signed
Form MGT-7-01122017_signed
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Optional Attachment-(1)-25112017
CERTIFICATE OF SATISFACTION OF CHARGE-20161125
Form AOC-4-25112016_signed
Form MGT-7-25112016_signed
List of share holders, debenture holders;-24112016
Directors report as per section 134(3)-24112016