Company Information

CIN
Status
Date of Incorporation
05 June 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,047,250
Authorised Capital
2,100,000

Directors

Varun Purohit Kishore
Varun Purohit Kishore
Director/Designated Partner
over 2 years ago
Rashmi Patel
Rashmi Patel
Director
almost 18 years ago
Rakesh Pratapsingh Rajpurohit
Rakesh Pratapsingh Rajpurohit
Director
almost 19 years ago

Past Directors

Kishore Singh Rajpurohit
Kishore Singh Rajpurohit
Additional Director
over 8 years ago
Geeta Kishor Purohit
Geeta Kishor Purohit
Additional Director
over 8 years ago
Banoji Kunnolimalayil John
Banoji Kunnolimalayil John
Director
about 11 years ago
Pooja Varun Purohit
Pooja Varun Purohit
Director
about 11 years ago
Vinodkumar Babulal Agrawal
Vinodkumar Babulal Agrawal
Director
about 14 years ago
Narendrakumar Babulal Agrawal
Narendrakumar Babulal Agrawal
Director
about 14 years ago

Charges

0
29 May 2013
Hdfc Bank Limited
1 Crore
24 July 2007
Hdfc Bank Limited
4 Crore
13 February 2001
The United Western Bank Ltd.
4 Lak
10 March 1999
The United Western Bank Ltd.
15 Lak
15 June 1998
The United Western Bank Ltd.
6 Lak
24 July 2007
Hdfc Bank Limited
0
29 May 2013
Hdfc Bank Limited
0
15 June 1998
The United Western Bank Ltd.
0
10 March 1999
The United Western Bank Ltd.
0
13 February 2001
The United Western Bank Ltd.
0
24 July 2007
Hdfc Bank Limited
0
29 May 2013
Hdfc Bank Limited
0
15 June 1998
The United Western Bank Ltd.
0
10 March 1999
The United Western Bank Ltd.
0
13 February 2001
The United Western Bank Ltd.
0
24 July 2007
Hdfc Bank Limited
0
29 May 2013
Hdfc Bank Limited
0
15 June 1998
The United Western Bank Ltd.
0
10 March 1999
The United Western Bank Ltd.
0
13 February 2001
The United Western Bank Ltd.
0
24 July 2007
Hdfc Bank Limited
0
29 May 2013
Hdfc Bank Limited
0
15 June 1998
The United Western Bank Ltd.
0
10 March 1999
The United Western Bank Ltd.
0
13 February 2001
The United Western Bank Ltd.
0

Documents

Form DPT-3-26122020_signed
Directors report as per section 134(3)-26122020
List of share holders, debenture holders;-26122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Form MGT-14-18092020_signed
Optional Attachment-(2)-17092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17092020
Optional Attachment-(1)-17092020
Form AOC-4-14122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
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-1-19032019_signed
Copy of written consent given by auditor-19032019
Copy of the intimation sent by company-19032019
Copy of resolution passed by the company-19032019
Form MGT-14-12012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12012019
List of share holders, debenture holders;-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Directors report as per section 134(3)-15122018
Form MGT-7-15122018_signed
Form AOC-4-15122018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112017
Directors report as per section 134(3)-21112017
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed