Company Information

CIN
Status
Date of Incorporation
19 August 1971
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,115,000
Authorised Capital
1,500,000

Directors

Shivlal Goyal
Shivlal Goyal
Director/Designated Partner
over 2 years ago
Vijender Goel
Vijender Goel
Director/Designated Partner
almost 3 years ago
Samir Jagdishchandra Amin
Samir Jagdishchandra Amin
Director
over 19 years ago
Girish Jayantibhai Patel
Girish Jayantibhai Patel
Director
over 19 years ago
Chintan Girishkumar Shah
Chintan Girishkumar Shah
Director
over 19 years ago

Past Directors

Girishbhai Sunderlal Shah
Girishbhai Sunderlal Shah
Director
over 19 years ago

Charges

152 Crore
17 July 2012
Kotak Mahindra Bank Limited
30 Crore
17 July 2012
Kotak Mahindra Bank Limited
72 Crore
08 September 1984
State Bank Of India
16 Lak
30 March 1984
State Bank Of India
7 Lak
23 December 2011
Kotak Mahindra Bank Limited
20 Crore
24 November 2011
Kotak Mahindra Bank Limited
20 Crore
13 April 2010
Barclays Bank Plc
18 Crore
30 March 1984
State Bank Of India
7 Lak
08 September 1984
State Bank Of India
16 Lak
30 March 1984
State Bank Of India
8 Lak
02 February 1974
State Bank Of India
3 Lak
02 January 2021
Kotak Mahindra Bank Ltd
50 Crore
02 January 2021
Others
0
17 July 2012
Others
0
08 September 1984
State Bank Of India
0
02 February 1974
State Bank Of India
0
17 July 2012
Kotak Mahindra Bank Limited
0
30 March 1984
State Bank Of India
0
13 April 2010
Barclays Bank Plc
0
24 November 2011
Kotak Mahindra Bank Limited
0
30 March 1984
State Bank Of India
0
30 March 1984
State Bank Of India
0
23 December 2011
Kotak Mahindra Bank Limited
0
08 September 1984
State Bank Of India
0
02 January 2021
Others
0
17 July 2012
Others
0
08 September 1984
State Bank Of India
0
02 February 1974
State Bank Of India
0
17 July 2012
Kotak Mahindra Bank Limited
0
30 March 1984
State Bank Of India
0
13 April 2010
Barclays Bank Plc
0
24 November 2011
Kotak Mahindra Bank Limited
0
30 March 1984
State Bank Of India
0
30 March 1984
State Bank Of India
0
23 December 2011
Kotak Mahindra Bank Limited
0
08 September 1984
State Bank Of India
0
02 January 2021
Others
0
17 July 2012
Others
0
08 September 1984
State Bank Of India
0
02 February 1974
State Bank Of India
0
17 July 2012
Kotak Mahindra Bank Limited
0
30 March 1984
State Bank Of India
0
13 April 2010
Barclays Bank Plc
0
24 November 2011
Kotak Mahindra Bank Limited
0
30 March 1984
State Bank Of India
0
30 March 1984
State Bank Of India
0
23 December 2011
Kotak Mahindra Bank Limited
0
08 September 1984
State Bank Of India
0

Documents

Form ADT-1-14122023_signed
Copy of written consent given by auditor-14122023
Directors report as per section 134(3)-14122023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122023
Copy of resolution passed by the company-14122023
Form AOC-4-14122023_signed
List of share holders, debenture holders;-20112023
List of Directors;-20112023
Form MGT-7A-20112023_signed
Directors report as per section 134(3)-01092022
List of Directors;-01092022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01092022
List of share holders, debenture holders;-01092022
Form MGT-7A-01092022_signed
Form AOC-4-01092022_signed
Form DPT-3-25062022_signed
List of Directors;-27102021
List of share holders, debenture holders;-27102021
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102021
Directors report as per section 134(3)-27102021
Form MGT-7A-27102021_signed
Form AOC-4-27102021_signed
Form DPT-3-27082021_signed
Form CFSS-2020-22062021_signed
Optional Attachment-(1)-01032021
Form CHG-1-01032021_signed
Instrument(s) of creation or modification of charge;-01032021
CERTIFICATE OF REGISTRATION OF CHARGE-20210301
Form AOC-4-03112020_signed
Form MGT-7-03112020_signed