Company Information

CIN
Status
Date of Incorporation
23 April 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,837,000
Authorised Capital
8,000,000

Directors

Bansilal Shankerlal Kabra
Bansilal Shankerlal Kabra
Director/Designated Partner
almost 3 years ago
Surendra Shankerlal Kabra
Surendra Shankerlal Kabra
Director
over 28 years ago

Past Directors

Shankerlal Baluram Shah
Shankerlal Baluram Shah
Director
over 28 years ago

Charges

65 Lak
16 April 2012
Standard Chartered Bank
6 Crore
31 August 2000
State Bank Of Indore
4 Crore
11 September 2020
Axis Bank Limited
65 Lak
11 September 2020
Axis Bank Limited
0
31 August 2000
State Bank Of Indore
0
16 April 2012
Standard Chartered Bank
0
11 September 2020
Axis Bank Limited
0
31 August 2000
State Bank Of Indore
0
16 April 2012
Standard Chartered Bank
0
11 September 2020
Axis Bank Limited
0
31 August 2000
State Bank Of Indore
0
16 April 2012
Standard Chartered Bank
0
11 September 2020
Axis Bank Limited
0
31 August 2000
State Bank Of Indore
0
16 April 2012
Standard Chartered Bank
0
11 September 2020
Axis Bank Limited
0
31 August 2000
State Bank Of Indore
0
16 April 2012
Standard Chartered Bank
0

Documents

Instrument(s) of creation or modification of charge;-08122020
Form CHG-1-08122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201208
Form CHG-4-30092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200929
Letter of the charge holder stating that the amount has been satisfied-28092020
Form DIR-12-13012020_signed
Evidence of cessation;-08012020
Notice of resignation;-08012020
Form MGT-7-17112019_signed
Form AOC-4-16112019_signed
List of share holders, debenture holders;-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form MSME FORM I-30052019_signed
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Directors report as per section 134(3)-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
List of share holders, debenture holders;-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Directors report as per section 134(3)-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
Form MGT-7-05122016_signed