Company Information

CIN
Status
Date of Incorporation
12 October 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
09 September 2023
Paid Up Capital
157,540,000
Authorised Capital
300,000,000

Directors

Preeti Upendra Shah
Preeti Upendra Shah
Director/Designated Partner
over 2 years ago
Trupti Utpal Shah
Trupti Utpal Shah
Director/Designated Partner
over 2 years ago
Ruchira Tanmay Shah
Ruchira Tanmay Shah
Director/Designated Partner
over 2 years ago
Amit Lalitkumar Doshi
Amit Lalitkumar Doshi
Director/Designated Partner
about 3 years ago
Utpal Prafulbhai Shah
Utpal Prafulbhai Shah
Director/Designated Partner
almost 4 years ago
Tanmay Upendra Shah
Tanmay Upendra Shah
Director/Designated Partner
almost 4 years ago
Bhishmak Manojbhai Soni
Bhishmak Manojbhai Soni
Director/Designated Partner
over 4 years ago

Past Directors

Siddharth Bharatkumar Shah
Siddharth Bharatkumar Shah
Director
almost 6 years ago
Purnima Upendra Shah
Purnima Upendra Shah
Director
over 10 years ago
Jagdish Bhikhalal Shah
Jagdish Bhikhalal Shah
Director
almost 15 years ago
Bharatkumar Mohanlal Shah
Bharatkumar Mohanlal Shah
Director
almost 16 years ago
Bhushan Chelaram Punani
Bhushan Chelaram Punani
Director
almost 16 years ago
Upendra Trikamlal Shah
Upendra Trikamlal Shah
Director
almost 31 years ago

Registered Trademarks

Shah Investors Home Ltd.(Device) Shah Inverstors Home

[Class : 36] Share Broking And Financial Services

Shah Inverstors Home Ltd.(Device) Shah Inverstors Home

[Class : 36] Share Broking And Financial Services

Sihl(label0 Shah Inverstors Home

[Class : 36] Share Broking And Financial Services
View +2 more Brands for Shah Investor's Home Limited.

Charges

100 Crore
27 May 2015
Hdfc Bank Limited
35 Crore
23 March 2015
Axis Bank Limited
6 Crore
08 December 2014
Axis Bank Limited
5 Crore
28 January 2008
Hdfc Bank Limited
65 Crore
20 May 2015
Hdfc Bank Limited
13 Crore
19 April 2023
Hdfc Bank Limited
0
23 March 2015
Axis Bank Limited
0
28 January 2008
Hdfc Bank Limited
0
08 December 2014
Axis Bank Limited
0
20 May 2015
Hdfc Bank Limited
0
27 May 2015
Hdfc Bank Limited
0
19 April 2023
Hdfc Bank Limited
0
23 March 2015
Axis Bank Limited
0
28 January 2008
Hdfc Bank Limited
0
08 December 2014
Axis Bank Limited
0
20 May 2015
Hdfc Bank Limited
0
27 May 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-08022021-signed
List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
Copy of MGT-8-26122020
Form MGT-7-26122020_signed
Form AOC-4(XBRL)-14122020_signed
Optional Attachment-(1)-11122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122020
Interest in other entities;-09122020
Form DIR-12-09122020_signed
Optional Attachment-(1)-09122020
Optional Attachment-(2)-09122020
Form MR-1-23112020_signed
Form MR-1-19112020
Copy of shareholders resolution-19112020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -19112020
Copy of board resolution-19112020
Form MGT-14-12112020_signed
Optional Attachment-(1)-12112020
Optional Attachment-(2)-12112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
Form DIR-12-10112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10112020
Optional Attachment-(1)-10112020
Form ADT-1-04112020_signed
Copy of the intimation sent by company-04112020
Copy of resolution passed by the company-04112020
Copy of written consent given by auditor-04112020
Form ADT-3-03112020_signed
Resignation letter-03112020