Company Information

CIN
Status
Date of Incorporation
23 March 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Narayan Goyal
Narayan Goyal
Director/Designated Partner
almost 2 years ago
Santosh Ramavtar Goyal
Santosh Ramavtar Goyal
Director/Designated Partner
over 2 years ago
Siddhant Goyal
Siddhant Goyal
Director/Designated Partner
almost 3 years ago
Sudhadevi Santosh Goyal
Sudhadevi Santosh Goyal
Director/Designated Partner
almost 19 years ago
Ramadevi Kailash Goyal
Ramadevi Kailash Goyal
Director
almost 19 years ago
Kailash Goyal
Kailash Goyal
Director
over 19 years ago

Past Directors

Sangeeta Goyal
Sangeeta Goyal
Director
almost 19 years ago
Ramavtar Mulchand Goyal
Ramavtar Mulchand Goyal
Director
about 21 years ago
Subhash Ramavtar Goyal
Subhash Ramavtar Goyal
Director
about 21 years ago

Charges

49 Crore
16 October 2017
Standard Chartered Bank
2 Crore
25 August 2017
Standard Chartered Bank
15 Crore
10 October 2011
Standard Chartered Bank
3 Crore
07 October 2004
Standard Chartered Bank
3 Crore
07 October 2004
Standard Chartered Bank
4 Crore
07 October 2004
Standard Chartered Bank
3 Crore
07 October 2004
Standard Chartered Bank
3 Crore
15 July 2008
Bhuj Mercantile Co Operative Bank Ltd
3 Crore
04 October 2005
Standard Chartered Bank
10 Crore
06 February 2008
Standard Chartered Bank
12 Crore
07 October 2004
Standard Chartered Bank
29 Lak
05 February 2020
Standard Chartered Bank
15 Crore
17 December 2022
Others
0
10 October 2022
Sidbi
0
18 November 2021
Sidbi
0
10 October 2011
Standard Chartered Bank
0
18 November 2021
Sidbi
0
25 August 2017
Standard Chartered Bank
0
04 October 2005
Standard Chartered Bank
0
05 February 2020
Standard Chartered Bank
0
16 October 2017
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
15 July 2008
Bhuj Mercantile Co Operative Bank Ltd
0
07 October 2004
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
06 February 2008
Standard Chartered Bank
0
17 December 2022
Others
0
10 October 2022
Sidbi
0
18 November 2021
Sidbi
0
10 October 2011
Standard Chartered Bank
0
18 November 2021
Sidbi
0
25 August 2017
Standard Chartered Bank
0
04 October 2005
Standard Chartered Bank
0
05 February 2020
Standard Chartered Bank
0
16 October 2017
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
15 July 2008
Bhuj Mercantile Co Operative Bank Ltd
0
07 October 2004
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
06 February 2008
Standard Chartered Bank
0
17 December 2022
Others
0
10 October 2022
Sidbi
0
18 November 2021
Sidbi
0
10 October 2011
Standard Chartered Bank
0
18 November 2021
Sidbi
0
25 August 2017
Standard Chartered Bank
0
04 October 2005
Standard Chartered Bank
0
05 February 2020
Standard Chartered Bank
0
16 October 2017
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
15 July 2008
Bhuj Mercantile Co Operative Bank Ltd
0
07 October 2004
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
07 October 2004
Standard Chartered Bank
0
06 February 2008
Standard Chartered Bank
0

Documents

Form DPT-3-19112020-signed
Form ADT-1-10112020_signed
Optional Attachment-(1)-09112020
Copy of written consent given by auditor-09112020
Copy of resolution passed by the company-09112020
Copy of the intimation sent by company-09112020
Form DPT-3-28102020-signed
Form AOC-4(XBRL)-29092020_signed
Form MGT-7-28092020_signed
Copy of MGT-8-25092020
List of share holders, debenture holders;-25092020
Optional Attachment-(1)-25092020
Form CHG-1-13022020_signed
Instrument(s) of creation or modification of charge;-13022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200213
Form ADT-3-16112019_signed
Form ADT-1-16112019_signed
Copy of the intimation sent by company-25102019
Resignation letter-25102019
Copy of resolution passed by the company-25102019
Optional Attachment-(1)-25102019
Copy of written consent given by auditor-25102019
Form MSME FORM I-17082019_signed
Form AOC-4(XBRL)-18012019_signed
XBRL document in respect Consolidated financial statement-17012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012019
Form MGT-7-05012019_signed
List of share holders, debenture holders;-30122018
Copy of MGT-8-30122018
Form AOC-4(XBRL)-06042018_signed