Company Information

CIN
Status
Date of Incorporation
23 October 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
6,030,000
Authorised Capital
7,500,000

Directors

Chetankumar Bipinchandra Shah
Chetankumar Bipinchandra Shah
Director
over 2 years ago
Hemali Chetankumar Shah
Hemali Chetankumar Shah
Director
over 19 years ago

Charges

2 Crore
13 October 2011
Canara Bank
2 Crore
17 September 2013
State Bank Of India
1 Crore
10 October 2007
Punjab National Bank
2 Crore
30 November 2007
Panjab National Bank
18 Lak
27 November 2007
Panjab National Bank
29 Lak
16 July 2009
Punjab National Bank
1 Crore
09 June 2011
Punjab National Bank
85 Lak
23 October 2008
Punjab National Bank
35 Lak
13 November 2006
State Bank Of Saurashtra
4 Lak
25 April 2007
State Bank Of Saurashtra
13 Lak
02 September 2003
State Bank Of Saurashtra
90 Crore
17 September 2013
State Bank Of India
0
13 October 2011
Canara Bank
0
10 October 2007
Punjab National Bank
0
25 April 2007
State Bank Of Saurashtra
0
27 November 2007
Panjab National Bank
0
02 September 2003
State Bank Of Saurashtra
0
16 July 2009
Punjab National Bank
0
09 June 2011
Punjab National Bank
0
30 November 2007
Panjab National Bank
0
13 November 2006
State Bank Of Saurashtra
0
23 October 2008
Punjab National Bank
0
17 September 2013
State Bank Of India
0
13 October 2011
Canara Bank
0
10 October 2007
Punjab National Bank
0
25 April 2007
State Bank Of Saurashtra
0
27 November 2007
Panjab National Bank
0
02 September 2003
State Bank Of Saurashtra
0
16 July 2009
Punjab National Bank
0
09 June 2011
Punjab National Bank
0
30 November 2007
Panjab National Bank
0
13 November 2006
State Bank Of Saurashtra
0
23 October 2008
Punjab National Bank
0

Documents

Form DPT-3-21082020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-26112019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form DPT-3-13082019-signed
Form BEN - 2-05082019_signed
Declaration under section 90-05082019
Auditor?s certificate-20062019
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Form AOC-4-18102018_signed
Directors report as per section 134(3)-16102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Form MGT-7-24112017_signed
List of share holders, debenture holders;-23112017
Form AOC-4-13112017_signed
Directors report as per section 134(3)-07112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
List of share holders, debenture holders;-19112016
Form MGT-7-19112016_signed
Form ADT-1-08102016_signed
Copy of written consent given by auditor-08102016
Copy of resolution passed by the company-08102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102016
Directors report as per section 134(3)-08102016
Copy of the intimation sent by company-08102016
Form AOC-4-08102016_signed
Optional Attachment-(1)-07052016