Company Information

CIN
Status
Date of Incorporation
30 April 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,331,250
Authorised Capital
12,500,000

Directors

Mayurkumar Navnitlal Balajiwala
Mayurkumar Navnitlal Balajiwala
Director/Designated Partner
almost 3 years ago
Satishkumar Navnitlal Bardolia
Satishkumar Navnitlal Bardolia
Director/Designated Partner
almost 9 years ago
Jayesh Navnitlal Bardolia
Jayesh Navnitlal Bardolia
Director/Designated Partner
almost 9 years ago
Ashishkumar Navnitlal Bardolia
Ashishkumar Navnitlal Bardolia
Director/Designated Partner
almost 9 years ago
Hitesh Mahavirprasad Jain
Hitesh Mahavirprasad Jain
Director
over 21 years ago

Past Directors

Kalpesh Navnitlal Balajiwala
Kalpesh Navnitlal Balajiwala
Additional Director
over 10 years ago
Ashokkumar Navnitlal Bardolia
Ashokkumar Navnitlal Bardolia
Additional Director
over 10 years ago
Mohit Surinder Jain
Mohit Surinder Jain
Director
almost 15 years ago
Vijaykumar Ramkishan Jain
Vijaykumar Ramkishan Jain
Director
over 15 years ago
Pawan Kumar Jain
Pawan Kumar Jain
Director
about 27 years ago

Charges

5 Crore
19 January 2017
The Kalupur Commercial Co-operative Bank Limited
74 Lak
05 February 2016
The Kalupur Commercial Co-operative Bank Limited
1 Crore
05 February 2016
The Kalupur Commercial Co.op Bank Ltd
1 Crore
01 February 2016
The Kalupur Commercial Co-operative Bank Limited
2 Crore
09 February 2005
Indian Overseas Bank
29 Lak
14 July 2009
Indian Overseas Bank
34 Lak
11 July 2011
Karur Vysya Bank Ltd.
60 Lak
01 February 2016
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2016
The Kalupur Commercial Co-operative Bank Limited
0
19 January 2017
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2016
The Kalupur Commercial Co.op Bank Ltd
0
14 July 2009
Indian Overseas Bank
0
11 July 2011
Karur Vysya Bank Ltd.
0
09 February 2005
Indian Overseas Bank
0
01 February 2016
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2016
The Kalupur Commercial Co-operative Bank Limited
0
19 January 2017
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2016
The Kalupur Commercial Co.op Bank Ltd
0
14 July 2009
Indian Overseas Bank
0
11 July 2011
Karur Vysya Bank Ltd.
0
09 February 2005
Indian Overseas Bank
0
01 February 2016
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2016
The Kalupur Commercial Co-operative Bank Limited
0
19 January 2017
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2016
The Kalupur Commercial Co.op Bank Ltd
0
14 July 2009
Indian Overseas Bank
0
11 July 2011
Karur Vysya Bank Ltd.
0
09 February 2005
Indian Overseas Bank
0
01 February 2016
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2016
The Kalupur Commercial Co-operative Bank Limited
0
19 January 2017
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2016
The Kalupur Commercial Co.op Bank Ltd
0
14 July 2009
Indian Overseas Bank
0
11 July 2011
Karur Vysya Bank Ltd.
0
09 February 2005
Indian Overseas Bank
0
01 February 2016
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2016
The Kalupur Commercial Co-operative Bank Limited
0
19 January 2017
The Kalupur Commercial Co-operative Bank Limited
0
05 February 2016
The Kalupur Commercial Co.op Bank Ltd
0
14 July 2009
Indian Overseas Bank
0
11 July 2011
Karur Vysya Bank Ltd.
0
09 February 2005
Indian Overseas Bank
0

Documents

Form CHG-1-27062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200627
Optional Attachment-(1)-20062020
Instrument(s) of creation or modification of charge;-20062020
Instrument(s) of creation or modification of charge;-19062020
Form ADT-1-13012020_signed
Form DPT-3-19122019-signed
Form AOC-4-13122019_signed
Form MGT-7-13122019_signed
Copy of resolution passed by the company-20112019
Copy of written consent given by auditor-20112019
List of share holders, debenture holders;-20112019
Copy of the intimation sent by company-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Optional Attachment-(1)-20112019
Directors report as per section 134(3)-20112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form MSME FORM I-09062019_signed
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form AOC-4-27122018_signed
Form MGT-7-10112017_signed
List of share holders, debenture holders;-04112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Form AOC-4-28102017_signed