Company Information

CIN
Status
Date of Incorporation
25 May 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Amol Gajanan Padhye
Amol Gajanan Padhye
Director/Designated Partner
over 2 years ago
Kavitabahen Amol Padhye
Kavitabahen Amol Padhye
Director
almost 22 years ago
Jyoti Gajanan Padhye
Jyoti Gajanan Padhye
Director
over 30 years ago
Gajanan Gangadhar Padhye
Gajanan Gangadhar Padhye
Director/Designated Partner
over 30 years ago

Past Directors

Mirang Pradipbhai Chokshi
Mirang Pradipbhai Chokshi
Director
about 14 years ago
Haresh Vallabhdas Shah
Haresh Vallabhdas Shah
Director
about 14 years ago

Charges

1 Crore
22 May 2007
Bank Of Maharashtra
30 Lak
05 July 2006
Bank Of Maharashtra
20 Lak
21 June 2006
Bank Of Maharashtra
50 Lak
24 June 2004
Bank Of Maharastra
8 Lak
28 August 2001
Bank Of Maharastra
5 Lak
10 December 1998
Bank Of Maharastra
2 Lak
13 September 1996
Bank Of Maharastra
6 Lak
11 October 1995
Bank Of Maharastra
3 Lak
15 May 2008
Bank Of Maharashtra
35 Lak
18 October 2011
Bank Of Maharashtra
1 Crore
17 January 2012
Bank Of Maharashtra
14 Lak
21 September 2010
Bank Of Maharashtra
30 Lak
18 October 2011
Others
0
15 May 2008
Others
0
17 January 2012
Bank Of Maharashtra
0
05 July 2006
Bank Of Maharashtra
0
11 October 1995
Bank Of Maharastra
0
21 June 2006
Bank Of Maharashtra
0
24 June 2004
Bank Of Maharastra
0
13 September 1996
Bank Of Maharastra
0
10 December 1998
Bank Of Maharastra
0
21 September 2010
Bank Of Maharashtra
0
28 August 2001
Bank Of Maharastra
0
22 May 2007
Bank Of Maharashtra
0
18 October 2011
Others
0
15 May 2008
Others
0
17 January 2012
Bank Of Maharashtra
0
05 July 2006
Bank Of Maharashtra
0
11 October 1995
Bank Of Maharastra
0
21 June 2006
Bank Of Maharashtra
0
24 June 2004
Bank Of Maharastra
0
13 September 1996
Bank Of Maharastra
0
10 December 1998
Bank Of Maharastra
0
21 September 2010
Bank Of Maharashtra
0
28 August 2001
Bank Of Maharastra
0
22 May 2007
Bank Of Maharashtra
0

Documents

Form DPT-3-08022021-signed
Form DPT-3-23012020-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Evidence of cessation;-21122019
Optional Attachment-(1)-21122019
Notice of resignation;-21122019
Form DIR-12-21122019_signed
Form AOC-4-29112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21112019
Optional Attachment-(1)-21112019
Directors report as per section 134(3)-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Form CHG-4-30042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190430
Letter of the charge holder stating that the amount has been satisfied-26042019
Proof of dispatch-29032019
Acknowledgement received from company-29032019
Form DIR-11-29032019_signed
Notice of resignation filed with the company-29032019
Form MGT-7-03112018_signed
List of share holders, debenture holders;-27102018
Form ADT-1-12102018_signed
Form AOC-4-12102018_signed
Copy of resolution passed by the company-11102018
Copy of the intimation sent by company-11102018
Copy of written consent given by auditor-11102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018