Company Information

CIN
Status
Date of Incorporation
29 November 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
33,424,000
Authorised Capital
50,000,000

Directors

Arvindbhai Jethalal Shah
Arvindbhai Jethalal Shah
Director/Designated Partner
over 2 years ago
Bhikhabhai Maganbhai Patel
Bhikhabhai Maganbhai Patel
Director/Designated Partner
almost 6 years ago
Suryakant Jethalal Shah
Suryakant Jethalal Shah
Director
about 34 years ago

Past Directors

Maheshbhai Jethalal Shah
Maheshbhai Jethalal Shah
Director
almost 11 years ago
Rajnikant Parikh
Rajnikant Parikh
Director
over 21 years ago

Charges

2 Crore
22 February 1996
Dena Bank
1 Crore
22 February 1996
Dena Bank
30 Lak
21 December 1993
Gujarat Industrial Investment Cor. Ltd.
97 Lak
01 July 1994
State Bank Of Saurashtra
25 Lak
31 December 2019
Fullerton India Credit Company Limited
2 Crore
31 December 2019
Others
0
01 July 1994
State Bank Of Saurashtra
0
22 February 1996
Dena Bank
0
22 February 1996
Dena Bank
0
21 December 1993
Gujarat Industrial Investment Cor. Ltd.
0
31 December 2019
Others
0
01 July 1994
State Bank Of Saurashtra
0
22 February 1996
Dena Bank
0
22 February 1996
Dena Bank
0
21 December 1993
Gujarat Industrial Investment Cor. Ltd.
0

Documents

Optional Attachment-(1)-28012020
Form DIR-12-28012020_signed
Notice of resignation;-28012020
Evidence of cessation;-28012020
Optional Attachment-(2)-13012020
Instrument(s) of creation or modification of charge;-13012020
Form CHG-1-13012020_signed
Optional Attachment-(1)-13012020
Optional Attachment-(3)-13012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200113
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11012020
Form DIR-12-11012020_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-19082019-signed
Form ADT-1-09042019_signed
Copy of written consent given by auditor-09042019
Copy of resolution passed by the company-09042019
Copy of the intimation sent by company-09042019
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018