Company Information

CIN
Status
Date of Incorporation
10 May 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,438,000
Authorised Capital
5,000,000

Directors

Vikash Ramavtar Goyal
Vikash Ramavtar Goyal
Director/Designated Partner
almost 3 years ago
Chetan Kumar Aggarwal .
Chetan Kumar Aggarwal .
Director/Designated Partner
over 8 years ago

Past Directors

Ramanlal Mangilal Jain
Ramanlal Mangilal Jain
Additional Director
over 10 years ago
Kunal Rmanlal Jain
Kunal Rmanlal Jain
Additional Director
over 10 years ago
Manishkumar Brijlal Dudhani
Manishkumar Brijlal Dudhani
Director
about 13 years ago
Pawankumar Durgadutt Kabra
Pawankumar Durgadutt Kabra
Director
over 13 years ago

Charges

9 Crore
30 December 2015
The South Indian Bank Limited
9 Crore
16 June 1997
Sarvodaya Sahkari Bank Ltd
20 Lak
28 March 2008
Sarvodaya Sahakari Bank Ltd
1 Crore
28 March 2008
Sarvodaya Sahakari Bank Ltd
70 Lak
21 April 2022
Hdfc Bank Limited
0
09 March 2022
Hdfc Bank Limited
0
09 March 2022
Hdfc Bank Limited
0
21 September 2021
Hdfc Bank Limited
0
30 December 2015
The South Indian Bank Limited
0
28 March 2008
Sarvodaya Sahakari Bank Ltd
0
16 June 1997
Sarvodaya Sahkari Bank Ltd
0
28 March 2008
Sarvodaya Sahakari Bank Ltd
0
21 April 2022
Hdfc Bank Limited
0
09 March 2022
Hdfc Bank Limited
0
09 March 2022
Hdfc Bank Limited
0
21 September 2021
Hdfc Bank Limited
0
30 December 2015
The South Indian Bank Limited
0
28 March 2008
Sarvodaya Sahakari Bank Ltd
0
16 June 1997
Sarvodaya Sahkari Bank Ltd
0
28 March 2008
Sarvodaya Sahakari Bank Ltd
0

Documents

Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
List of share holders, debenture holders;-19112019
Directors report as per section 134(3)-19112019
Form AOC-4-22022019_signed
Form MGT-7-22022019_signed
Directors report as per section 134(3)-15022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022019
List of share holders, debenture holders;-15022019
Form CHG-1-28052018_signed
Instrument(s) of creation or modification of charge;-28052018
Optional Attachment-(1)-28052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180528
Form MGT-7-30012018_signed
Form AOC-4-30012018_signed
List of share holders, debenture holders;-25012018
Optional Attachment-(1)-25012018
Directors report as per section 134(3)-25012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012018
Acknowledgement received from company-12042017
Form DIR-11-12042017_signed
Notice of resignation filed with the company-12042017
Proof of dispatch-12042017
Letter of appointment;-10042017
Notice of resignation;-10042017
Optional Attachment-(1)-10042017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042017
Form DIR-12-10042017_signed
Evidence of cessation;-10042017