Company Information

CIN
Status
Date of Incorporation
28 October 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,100,000
Authorised Capital
5,000,000

Past Directors

Dhruv Ashokkumar Baid
Dhruv Ashokkumar Baid
Director
almost 11 years ago
Gulabhchand Champalal Baid
Gulabhchand Champalal Baid
Director
almost 11 years ago
Hemant Kumar Baid
Hemant Kumar Baid
Director
about 26 years ago
Ashok Kumar Baid
Ashok Kumar Baid
Director
about 26 years ago

Charges

117 Crore
20 March 2015
State Bank Of India & 1 Other
54 Crore
27 May 2014
The Sutex Co Op Bank Limited
4 Crore
14 May 2014
The Sutex Co Op Bank Limited
2 Crore
14 May 2014
The Sutex Co Op Bank Limited
1 Crore
14 May 2014
The Sutex Co Op Bank Limited
75 Lak
30 June 2011
State Bank Of India & 1 Other
54 Crore
11 July 2007
State Bank Of India
3 Crore
17 August 2007
State Bank Of India
4 Crore
11 March 2000
Bank Of Baroda
30 Lak
04 April 2000
Bank Of Baroda
30 Lak
04 April 2000
Bank Of Baroda
30 Lak
14 May 2014
The Sutex Co Op Bank Limited
0
04 April 2000
Bank Of Baroda
0
20 March 2015
State Bank Of India & 1 Other
0
17 August 2007
State Bank Of India
0
30 June 2011
State Bank Of India & 1 Other
0
14 May 2014
The Sutex Co Op Bank Limited
0
14 May 2014
The Sutex Co Op Bank Limited
0
04 April 2000
Bank Of Baroda
0
27 May 2014
The Sutex Co Op Bank Limited
0
11 March 2000
Bank Of Baroda
0
11 July 2007
State Bank Of India
0
14 May 2014
The Sutex Co Op Bank Limited
0
04 April 2000
Bank Of Baroda
0
20 March 2015
State Bank Of India & 1 Other
0
17 August 2007
State Bank Of India
0
30 June 2011
State Bank Of India & 1 Other
0
14 May 2014
The Sutex Co Op Bank Limited
0
14 May 2014
The Sutex Co Op Bank Limited
0
04 April 2000
Bank Of Baroda
0
27 May 2014
The Sutex Co Op Bank Limited
0
11 March 2000
Bank Of Baroda
0
11 July 2007
State Bank Of India
0

Documents

Form BEN - 2-30122019_signed
Form AOC - 4 CFS-30122019_signed
Declaration under section 90-27122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27122019
Supplementary or Test audit report under section 143-27122019
Optional Attachment-(2)-27122019
Optional Attachment-(1)-27122019
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Optional Attachment-(1)-18122019
Form AOC-4-16122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Optional Attachment-(1)-29112019
Details of other Entity(s)-29112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
Optional Attachment-(1)-13062019
Form DIR-12-13062019_signed
Notice of resignation;-13062019
Evidence of cessation;-13062019
Optional Attachment-(2)-13062019
Optional Attachment-(3)-13062019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
Supplementary or Test audit report under section 143-10012019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-10012019
Form AOC - 4 CFS-10012019_signed