Company Information

CIN
Status
Date of Incorporation
12 December 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
1,202,000
Authorised Capital
1,500,000

Directors

Khushalbhai Maganbhai Ghoniya
Khushalbhai Maganbhai Ghoniya
Director
almost 18 years ago
Maganbhai Dharamshibhai Ghonia
Maganbhai Dharamshibhai Ghonia
Director
almost 22 years ago
Manjulaben Maganbhai Ghoniya
Manjulaben Maganbhai Ghoniya
Director
over 22 years ago

Past Directors

Bharat B Gajera
Bharat B Gajera
Director
almost 18 years ago
Dineshbhai Bhimjibhai Gajera
Dineshbhai Bhimjibhai Gajera
Director
about 29 years ago

Charges

1 Crore
23 March 2018
Au Small Finance Bank Limited
1 Crore
26 June 2014
Punjab & Sind Bank
90 Lak
16 June 2004
Rajkot Nagrik Sahkari Bank Ltd.
10 Lak
14 August 2000
Rajkot Nagrik Sahkari Bank Ltd.
15 Lak
14 August 2000
Rajkot Nagrik Sahkari Bank Ltd.
15 Lak
20 August 2020
Au Small Finance Bank Limited
15 Lak
23 March 2018
Others
0
20 August 2020
Others
0
16 June 2004
Rajkot Nagrik Sahkari Bank Ltd.
0
14 August 2000
Rajkot Nagrik Sahkari Bank Ltd.
0
14 August 2000
Rajkot Nagrik Sahkari Bank Ltd.
0
26 June 2014
Punjab & Sind Bank
0
23 March 2018
Others
0
20 August 2020
Others
0
16 June 2004
Rajkot Nagrik Sahkari Bank Ltd.
0
14 August 2000
Rajkot Nagrik Sahkari Bank Ltd.
0
14 August 2000
Rajkot Nagrik Sahkari Bank Ltd.
0
26 June 2014
Punjab & Sind Bank
0
23 March 2018
Others
0
20 August 2020
Others
0
16 June 2004
Rajkot Nagrik Sahkari Bank Ltd.
0
14 August 2000
Rajkot Nagrik Sahkari Bank Ltd.
0
14 August 2000
Rajkot Nagrik Sahkari Bank Ltd.
0
26 June 2014
Punjab & Sind Bank
0
23 March 2018
Others
0
20 August 2020
Others
0
16 June 2004
Rajkot Nagrik Sahkari Bank Ltd.
0
14 August 2000
Rajkot Nagrik Sahkari Bank Ltd.
0
14 August 2000
Rajkot Nagrik Sahkari Bank Ltd.
0
26 June 2014
Punjab & Sind Bank
0

Documents

Instrument(s) of creation or modification of charge;-29082020
Form CHG-1-29082020_signed
Form CHG-1-27032018_signed
Instrument(s) of creation or modification of charge;-27032018
CERTIFICATE OF REGISTRATION OF CHARGE-20180327
Form CHG-4-21032018_signed
Letter of the charge holder stating that the amount has been satisfied-21032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180321
Form CHG-4-01032018_signed
Letter of the charge holder stating that the amount has been satisfied-01032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180301
Form ADT-1-15102017_signed
Copy of the intimation sent by company-15102017
Copy of written consent given by auditor-15102017
Copy of resolution passed by the company-15102017
List of share holders, debenture holders;-08102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102017
Directors report as per section 134(3)-08102017
Form AOC-4-08102017_signed
Form MGT-7-08102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102016
Directors report as per section 134(3)-30102016
List of share holders, debenture holders;-30102016
Form AOC-4-30102016
Form MGT-7-30102016_signed
Form ADT-1-181215.OCT
Form AOC-4-181215.OCT
Form MGT-7-141215.OCT
-241114.OCT
Form MGT-14-221114.OCT