Company Information

CIN
Status
Date of Incorporation
23 September 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,120,000
Authorised Capital
7,500,000

Directors

Hemlata Govindlal Agarwal
Hemlata Govindlal Agarwal
Director/Designated Partner
about 2 years ago
Sulochanadevi Govindlal Agarwal
Sulochanadevi Govindlal Agarwal
Director
over 2 years ago
Govindlal Ghisalal Agarwal
Govindlal Ghisalal Agarwal
Director
almost 28 years ago

Past Directors

Mahendra Govindlal Agarwal
Mahendra Govindlal Agarwal
Director
about 19 years ago
Virendra Govindlal Agarwal
Virendra Govindlal Agarwal
Director
about 19 years ago

Charges

120 Crore
11 April 2019
The Cosmos Co-operative Bank Ltd.
1 Crore
01 August 2018
The Cosmos Co-op. Bank Ltd.
5 Crore
02 September 2015
The Cosmos Co-op. Bank Ltd.
54 Crore
05 August 2015
The Cosmos Co-op. Bank Ltd.
57 Crore
27 March 2015
Bajaj Finance Limited
2 Crore
18 March 2009
The Sutex Co Operative Bank Limited
16 Lak
30 October 2009
Bank Of Baroda
23 Crore
25 May 2007
Bank Of Baroda
23 Crore
25 March 2013
The Sutex Co-operative Bank Ltd
8 Crore
02 January 2006
Hdfc Bank Limited
3 Crore
29 March 2004
Surat Textile Traders Co-op. Bank
1 Crore
24 November 2003
Surat Co-op. Bank Ltd.
2 Crore
22 March 2000
Surat Textile Traders Co-op. Bank
70 Lak
19 June 1999
Surat Textile Traders Co-op. Bank
20 Lak
14 November 2000
Surat Textile Traders Co-op. Bank
50 Lak
05 November 2022
Others
0
21 December 2022
Others
0
02 September 2015
Others
0
01 August 2018
Others
0
05 August 2015
Others
0
18 March 2009
The Sutex Co Operative Bank Limited
0
11 April 2019
Others
0
19 June 1999
Surat Textile Traders Co-op. Bank
0
14 November 2000
Surat Textile Traders Co-op. Bank
0
24 November 2003
Surat Co-op. Bank Ltd.
0
22 March 2000
Surat Textile Traders Co-op. Bank
0
27 March 2015
Bajaj Finance Limited
0
29 March 2004
Surat Textile Traders Co-op. Bank
0
30 October 2009
Bank Of Baroda
0
02 January 2006
Hdfc Bank Limited
0
25 May 2007
Bank Of Baroda
0
25 March 2013
The Sutex Co-operative Bank Ltd
0
05 November 2022
Others
0
21 December 2022
Others
0
02 September 2015
Others
0
01 August 2018
Others
0
05 August 2015
Others
0
18 March 2009
The Sutex Co Operative Bank Limited
0
11 April 2019
Others
0
19 June 1999
Surat Textile Traders Co-op. Bank
0
14 November 2000
Surat Textile Traders Co-op. Bank
0
24 November 2003
Surat Co-op. Bank Ltd.
0
22 March 2000
Surat Textile Traders Co-op. Bank
0
27 March 2015
Bajaj Finance Limited
0
29 March 2004
Surat Textile Traders Co-op. Bank
0
30 October 2009
Bank Of Baroda
0
02 January 2006
Hdfc Bank Limited
0
25 May 2007
Bank Of Baroda
0
25 March 2013
The Sutex Co-operative Bank Ltd
0
05 November 2022
Others
0
21 December 2022
Others
0
02 September 2015
Others
0
01 August 2018
Others
0
05 August 2015
Others
0
18 March 2009
The Sutex Co Operative Bank Limited
0
11 April 2019
Others
0
19 June 1999
Surat Textile Traders Co-op. Bank
0
14 November 2000
Surat Textile Traders Co-op. Bank
0
24 November 2003
Surat Co-op. Bank Ltd.
0
22 March 2000
Surat Textile Traders Co-op. Bank
0
27 March 2015
Bajaj Finance Limited
0
29 March 2004
Surat Textile Traders Co-op. Bank
0
30 October 2009
Bank Of Baroda
0
02 January 2006
Hdfc Bank Limited
0
25 May 2007
Bank Of Baroda
0
25 March 2013
The Sutex Co-operative Bank Ltd
0

Documents

Form ADT-1-09012020_signed
Copy of the intimation sent by company-09012020
Copy of resolution passed by the company-09012020
Copy of written consent given by auditor-09012020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form AOC-4-30112019_signed
Instrument(s) of creation or modification of charge;-22052019
Form CHG-1-22052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190522
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
List of share holders, debenture holders;-15122018
Directors report as per section 134(3)-15122018
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed
Optional Attachment-(2)-27092018
Form CHG-1-27092018_signed
Optional Attachment-(1)-27092018
Instrument(s) of creation or modification of charge;-27092018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180927
Form CHG-1-21092018_signed
Optional Attachment-(2)-30082018
Instrument(s) of creation or modification of charge;-30082018
Optional Attachment-(1)-30082018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180830
CERTIFICATE OF REGISTRATION OF CHARGE-20180830
Directors report as per section 134(3)-22122017
Form AOC-4-22122017_signed