Company Information

CIN
Status
Date of Incorporation
11 August 1988
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Shrikant Indermal Jhawar
Shrikant Indermal Jhawar
Director/Designated Partner
about 7 years ago
Prakashchandra Indermal Jhanwar
Prakashchandra Indermal Jhanwar
Director
over 37 years ago

Past Directors

Yaseen Mohamed Jamaluddin Mossajee
Yaseen Mohamed Jamaluddin Mossajee
Director
almost 15 years ago
Archit Prakashchandra Jhawar
Archit Prakashchandra Jhawar
Director
about 16 years ago
Prahladrai Indramal Jhanwar
Prahladrai Indramal Jhanwar
Director
over 37 years ago

Charges

3 Crore
13 June 2007
State Bank Of India
3 Crore
04 December 2021
State Bank Of India
0
13 June 2007
State Bank Of India
0
04 December 2021
State Bank Of India
0
13 June 2007
State Bank Of India
0
04 December 2021
State Bank Of India
0
13 June 2007
State Bank Of India
0

Documents

Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Instrument(s) of creation or modification of charge;-19092020
Form DPT-3-28012020-signed
Form CHG-1-25012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200125
Instrument(s) of creation or modification of charge;-22012020
Optional Attachment-(1)-22012020
Optional Attachment-(2)-22012020
Copy of MGT-8-14122019
Optional Attachment-(1)-14122019
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form INC-22-12122019_signed
Copies of the utility bills as mentioned above (not older than two months)-07122019
Optional Attachment-(1)-07122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07122019
Form AOC-4-04122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form DIR-12-28032019-signed
Optional Attachment-(3)-13032019
Evidence of cessation;-13032019
Optional Attachment-(1)-13032019
Optional Attachment-(2)-13032019
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018