Company Information

CIN
Status
Date of Incorporation
08 January 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Dipak Hasmukhlal Soni
Dipak Hasmukhlal Soni
Director/Designated Partner
over 2 years ago
Bipinkumar Dahyalal Soni
Bipinkumar Dahyalal Soni
Director/Designated Partner
over 2 years ago

Past Directors

Pravin Narayanbhai Patel
Pravin Narayanbhai Patel
Director
over 15 years ago

Registered Trademarks

Soniz With S Logo Soniz Procon

[Class : 37] Building Construction.

Charges

0
28 March 2017
The Mehsana Urban Co Operative Bank Limited
8 Crore
13 March 2015
The Mehsana Urban Co-op Bank Ltd
5 Crore
26 August 2011
Kotak Mahindra Bank Ltd
55 Lak
07 March 2012
Bank Of India
18 Crore
28 March 2017
Others
0
13 March 2015
The Mehsana Urban Co-op Bank Ltd
0
07 March 2012
Bank Of India
0
26 August 2011
Kotak Mahindra Bank Ltd
0
28 March 2017
Others
0
13 March 2015
The Mehsana Urban Co-op Bank Ltd
0
07 March 2012
Bank Of India
0
26 August 2011
Kotak Mahindra Bank Ltd
0
28 March 2017
Others
0
13 March 2015
The Mehsana Urban Co-op Bank Ltd
0
07 March 2012
Bank Of India
0
26 August 2011
Kotak Mahindra Bank Ltd
0

Documents

Form AOC-4(XBRL)-06012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012020
XBRL document in respect Consolidated financial statement-04012020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Form DPT-3-26122019-signed
Form DPT-3-22112019-signed
Form MSME FORM I-18112019_signed
Form BEN - 2-31072019_signed
Declaration under section 90-24072019
Form MSME FORM I-08062019_signed
Form DIR-12-03062019_signed
Evidence of cessation;-03062019
Form DIR-12-24052019_signed
Optional Attachment-(2)-24042019
Optional Attachment-(1)-24042019
Optional Attachment-(3)-24042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12042019
XBRL document in respect Consolidated financial statement-12042019
Form AOC-4(XBRL)-12042019_signed
List of share holders, debenture holders;-09042019
Form MGT-7-09042019_signed
Form CHG-4-03042019_signed
Letter of the charge holder stating that the amount has been satisfied-03042019
Form CHG-4-26032019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190326
Letter of the charge holder stating that the amount has been satisfied-22032019
Form MGT-7-21012019_signed
List of share holders, debenture holders;-31122018