Company Information

CIN
Status
Date of Incorporation
19 May 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 September 2023
Paid Up Capital
4,006,200
Authorised Capital
5,000,000

Directors

Prahlad Motilal Ashawa
Prahlad Motilal Ashawa
Director
about 2 years ago
Bherulal Motilal Ashawa
Bherulal Motilal Ashawa
Director
over 15 years ago

Past Directors

Vikash Sherulal Asawa
Vikash Sherulal Asawa
Director
over 15 years ago

Charges

4 Crore
29 October 2014
Small Industries Development Bank Of India
1 Crore
30 March 2013
State Bank Of India
3 Crore
30 April 2013
State Bank Of India
1 Crore
28 December 2011
The Kalupur Commercial Co-operative Bank Ltd
2 Crore
04 April 2011
State Bank Of India
2 Crore
04 April 2011
State Bank Of India
2 Crore
30 March 2013
State Bank Of India
0
04 April 2011
State Bank Of India
0
29 October 2014
Small Industries Development Bank Of India
0
30 April 2013
State Bank Of India
0
04 April 2011
State Bank Of India
0
28 December 2011
The Kalupur Commercial Co-operative Bank Ltd
0
30 March 2013
State Bank Of India
0
04 April 2011
State Bank Of India
0
29 October 2014
Small Industries Development Bank Of India
0
30 April 2013
State Bank Of India
0
04 April 2011
State Bank Of India
0
28 December 2011
The Kalupur Commercial Co-operative Bank Ltd
0
30 March 2013
State Bank Of India
0
04 April 2011
State Bank Of India
0
29 October 2014
Small Industries Development Bank Of India
0
30 April 2013
State Bank Of India
0
04 April 2011
State Bank Of India
0
28 December 2011
The Kalupur Commercial Co-operative Bank Ltd
0

Documents

Optional Attachment-(1)-25062020
Optional Attachment-(2)-25062020
Instrument(s) of creation or modification of charge;-25062020
Optional Attachment-(3)-25062020
Form CHG-1-25062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200625
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form ADT-1-18102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
List of share holders, debenture holders;-04122018
Directors report as per section 134(3)-04122018
Form AOC-4-04122018_signed
Form MGT-7-04122018_signed
Form AOC-4-19112017_signed
Form MGT-7-19112017_signed
List of share holders, debenture holders;-18112017
Directors report as per section 134(3)-18112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
List of share holders, debenture holders;-08112016
Form MGT-7-08112016_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016