Company Information

CIN
Status
Date of Incorporation
28 June 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
63,000,000
Authorised Capital
90,000,000

Directors

Saurabhbhai Navnitlal Shodhan
Saurabhbhai Navnitlal Shodhan
Director
almost 3 years ago
Shyamalbhai Saurabhbhai Shodhan
Shyamalbhai Saurabhbhai Shodhan
Director
over 24 years ago

Charges

4 Crore
05 August 1995
Central Bank Of India
48 Lak
29 March 1995
Idbi
3 Crore
19 April 1996
The Kalupur Commercial Co-op. Bank Ltd
10 Lak
01 December 1995
The Kalupur Commercial Co-op. Bank Ltd
1 Crore
29 March 1995
Dhawalgiri Properties Private Limited
3 Crore
05 August 1995
Central Bank Of India
0
01 December 1995
The Kalupur Commercial Co-op. Bank Ltd
0
19 April 1996
The Kalupur Commercial Co-op. Bank Ltd
0
29 March 1995
Dhawalgiri Properties Private Limited
0
29 March 1995
Idbi
0
05 August 1995
Central Bank Of India
0
01 December 1995
The Kalupur Commercial Co-op. Bank Ltd
0
19 April 1996
The Kalupur Commercial Co-op. Bank Ltd
0
29 March 1995
Dhawalgiri Properties Private Limited
0
29 March 1995
Idbi
0
05 August 1995
Central Bank Of India
0
01 December 1995
The Kalupur Commercial Co-op. Bank Ltd
0
19 April 1996
The Kalupur Commercial Co-op. Bank Ltd
0
29 March 1995
Dhawalgiri Properties Private Limited
0
29 March 1995
Idbi
0
05 August 1995
Central Bank Of India
0
01 December 1995
The Kalupur Commercial Co-op. Bank Ltd
0
19 April 1996
The Kalupur Commercial Co-op. Bank Ltd
0
29 March 1995
Dhawalgiri Properties Private Limited
0
29 March 1995
Idbi
0

Documents

Form AOC-4(XBRL)-17112019_signed
Form MGT-7-16112019_signed
List of share holders, debenture holders;-15112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-07102019
Copy of resolution passed by the company-07102019
Form DPT-3-07062019-signed
Auditor?s certificate-31052019
Form ADT-1-27032019_signed
Copy of written consent given by auditor-23032019
Copy of resolution passed by the company-23032019
Form MGT-7-25102018_signed
List of share holders, debenture holders;-24102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102018
Optional Attachment-(1)-22102018
Form AOC-4(XBRL)-22102018_signed
List of share holders, debenture holders;-21112017
Form AOC-4(XBRL)-21112017_signed
Form MGT-7-21112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112017
Optional Attachment-(1)-20112017
Annual return as per schedule V of the Companies Act,1956-29122016
Form 20B-29122016_signed
XBRL document in respect of balance sheet 10122016 for the financial year ending on 31032012
Form 23AC-XBRL-10122016_signed
List of share holders, debenture holders;-23112016
Form MGT-7-23112016_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102016
Optional Attachment-(1)-28102016