Company Information

CIN
Status
Date of Incorporation
11 March 2014
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Shantilal Nagarbhai Patel
Shantilal Nagarbhai Patel
Director/Designated Partner
almost 3 years ago
Girishkumar Tribhovanbhai Patel
Girishkumar Tribhovanbhai Patel
Director
almost 3 years ago

Past Directors

Yogeshkumar Ghansayambhai Varmora
Yogeshkumar Ghansayambhai Varmora
Director
almost 10 years ago
Ghanshyambhai Nathubhai Varmora
Ghanshyambhai Nathubhai Varmora
Director
over 11 years ago

Charges

9 Crore
03 November 2014
Rajkot Nagrik Sahakari Bank Limited
20 Crore
03 November 2014
Rajkot Nagrik Sahakari Bank Limited
20 Crore
21 December 2020
Icici Bank Limited
9 Crore
21 December 2020
Others
0
30 March 2022
Others
0
03 November 2014
Rajkot Nagrik Sahakari Bank Limited
0
03 November 2014
Rajkot Nagrik Sahakari Bank Limited
0
21 December 2020
Others
0
30 March 2022
Others
0
03 November 2014
Rajkot Nagrik Sahakari Bank Limited
0
03 November 2014
Rajkot Nagrik Sahakari Bank Limited
0
21 December 2020
Others
0
30 March 2022
Others
0
03 November 2014
Rajkot Nagrik Sahakari Bank Limited
0
03 November 2014
Rajkot Nagrik Sahakari Bank Limited
0

Documents

Form ADT-1-11122020_signed
Copy of resolution passed by the company-11122020
Copy of written consent given by auditor-11122020
Optional Attachment-(1)-11122020
Copy of the intimation sent by company-11122020
Form AOC-4(XBRL)-11122020_signed
Optional Attachment-(1)-25112020
List of share holders, debenture holders;-25112020
Approval letter for extension of AGM;-25112020
Form MGT-7-25112020_signed
Form DPT-3-02062020-signed
Evidence of cessation;-09032020
Form DIR-12-09032020_signed
Optional Attachment-(1)-09032020
Form DPT-3-11022020-signed
Form DIR-12-24122019_signed
Optional Attachment-(2)-23122019
Optional Attachment-(1)-23122019
Form AOC-4(XBRL)-13122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-04122019
Optional Attachment-(1)-04122019
Optional Attachment-(1)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Declaration by first director-03112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03112018
Form DIR-12-03112018_signed
Evidence of cessation;-03112018
Optional Attachment-(1)-25102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018