Company Information

CIN
Status
Date of Incorporation
25 February 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,205,000
Authorised Capital
5,000,000

Directors

Kalpeshkumar Ravindrabhai Patel
Kalpeshkumar Ravindrabhai Patel
Director
about 2 years ago
Ravindra Hargovandas Patel
Ravindra Hargovandas Patel
Director/Designated Partner
over 2 years ago
Ashleshkumar Ravindrabhai Patel
Ashleshkumar Ravindrabhai Patel
Director/Designated Partner
about 10 years ago

Past Directors

Komalben Ashleshkumar Patel
Komalben Ashleshkumar Patel
Director
about 10 years ago
Hetalben Kalpeshkumar Patel
Hetalben Kalpeshkumar Patel
Director
about 10 years ago
Laxmiben Ravindrakumar Patel
Laxmiben Ravindrakumar Patel
Director
about 10 years ago

Charges

1 Crore
08 March 2017
The Mehsana Urban Co-operative Bank Ltd.
1 Crore
29 March 2004
The Mehsana Urban Co-op. Bank Ltd.
50 Lak
15 March 1999
Bank Of India
50 Lak
22 March 1994
Gujarat State Financial Corporation
81 Lak
26 October 2023
Hdfc Bank Limited
0
08 March 2017
Others
0
15 March 1999
Bank Of India
0
29 March 2004
The Mehsana Urban Co-op. Bank Ltd.
0
22 March 1994
Gujarat State Financial Corporation
0
26 October 2023
Hdfc Bank Limited
0
08 March 2017
Others
0
15 March 1999
Bank Of India
0
29 March 2004
The Mehsana Urban Co-op. Bank Ltd.
0
22 March 1994
Gujarat State Financial Corporation
0
26 October 2023
Hdfc Bank Limited
0
08 March 2017
Others
0
15 March 1999
Bank Of India
0
29 March 2004
The Mehsana Urban Co-op. Bank Ltd.
0
22 March 1994
Gujarat State Financial Corporation
0

Documents

Form DPT-3-25092020-signed
Form DPT-3-01012020-signed
Optional Attachment-(1)-25102019
List of share holders, debenture holders;-25102019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25102019
Form DIR-12-25102019_signed
Optional Attachment-(1)-25102019
Form AOC-4-25102019_signed
Form MGT-7-25102019_signed
Form BEN - 2-02082019_signed
Declaration under section 90-02082019
Form DIR-12-24052019_signed
Evidence of cessation;-24042019
Notice of resignation;-24042019
Letter of the charge holder stating that the amount has been satisfied-21012019
Form CHG-4-21012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190121
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
List of share holders, debenture holders;-16112018
Directors report as per section 134(3)-16112018
Form MGT-7-16112018_signed
Form AOC-4-16112018_signed
Form MGT-7-07112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112017
Directors report as per section 134(3)-06112017
List of share holders, debenture holders;-06112017
Form AOC-4-06112017_signed
Instrument(s) of creation or modification of charge;-12072017