Company Information

CIN
Status
Date of Incorporation
01 September 1982
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
967,450
Authorised Capital
3,000,000

Directors

Yogesh Shantilal Jain
Yogesh Shantilal Jain
Director/Designated Partner
about 18 years ago
Asha Yogesh Jain
Asha Yogesh Jain
Director/Designated Partner
over 43 years ago

Charges

4 Crore
18 April 1984
State Bank Of India
70 Lak
02 November 1983
Icici Bank Ltd.
15 Lak
24 October 1983
State Bank Of India
70 Lak
03 July 1982
State Bank Of India
70 Lak
30 June 1982
Industrial Finance Corporation Ltd.
11 Lak
09 June 1982
Industrial Finance Corporation Ltd.
39 Lak
07 June 1982
Industrial Development Bank Of India Ltd.
1 Crore
07 January 1982
Icici Bank Ltd.]
50 Lak
03 July 1982
State Bank Of India
0
07 January 1982
Icici Bank Ltd.
0
30 June 1982
Industrial Finance Corporation Ltd.
0
02 November 1983
Icici Bank Ltd.
0
24 October 1983
State Bank Of India
0
07 June 1982
Industrial Development Bank Of India Ltd.
0
18 April 1984
State Bank Of India
0
09 June 1982
Industrial Finance Corporation Ltd.]
0
03 July 1982
State Bank Of India
0
07 January 1982
Icici Bank Ltd.
0
30 June 1982
Industrial Finance Corporation Ltd.
0
02 November 1983
Icici Bank Ltd.
0
24 October 1983
State Bank Of India
0
07 June 1982
Industrial Development Bank Of India Ltd.
0
18 April 1984
State Bank Of India
0
09 June 1982
Industrial Finance Corporation Ltd.]
0
03 July 1982
State Bank Of India
0
07 January 1982
Icici Bank Ltd.
0
30 June 1982
Industrial Finance Corporation Ltd.
0
02 November 1983
Icici Bank Ltd.
0
24 October 1983
State Bank Of India
0
07 June 1982
Industrial Development Bank Of India Ltd.
0
18 April 1984
State Bank Of India
0
09 June 1982
Industrial Finance Corporation Ltd.]
0

Documents

Form ADT-1-01022020_signed
Form AOC-4-01022020_signed
Form MGT-7-01022020_signed
List of share holders, debenture holders;-31012020
Optional Attachment-(1)-30012020
List of share holders, debenture holders;-30012020
Directors report as per section 134(3)-30012020
Copy of written consent given by auditor-30012020
Copy of the intimation sent by company-30012020
Copy of resolution passed by the company-30012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30012020
Optional Attachment-(2)-30012020
Form 20B-13072018_signed
Form 23AC-13072018_signed
Form AOC-4-13072018_signed
Form MGT-7-13072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12072018
Directors report as per section 134(3)-12072018
List of share holders, debenture holders;-12072018
Form 20B-12072018_signed
Form 23AC-12072018_signed
Form ADT-1-11072018_signed
Annual return as per schedule V of the Companies Act,1956-11072018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-11072018
Copy of resolution passed by the company-11072018
Copy of the intimation sent by company-11072018
Optional Attachment-(1)-11072018
Copy of written consent given by auditor-11072018
Statement of the fact and reasons for not adopting balance sheet in the annual general meeting (AGM)-11072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072017