Company Information

CIN
Status
Date of Incorporation
08 September 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Dwigun Mukund Patel
Dwigun Mukund Patel
Director/Designated Partner
over 2 years ago
Premalbhai Bhanubhai Patel
Premalbhai Bhanubhai Patel
Director/Designated Partner
over 2 years ago

Past Directors

Hetalkumar Mahendrakumar Patel
Hetalkumar Mahendrakumar Patel
Additional Director
about 14 years ago

Charges

12 Crore
17 October 2011
The Kalupur Commercial Co-op. Bank Ltd
3 Crore
24 June 2011
The Kalupur Com. Co-op. Bank Ltd.
2 Crore
23 May 2011
The Kalupur Commercial Co-op. Bank Ltd.
7 Crore
13 August 2015
Kotak Mahindra Bank Limited
4 Crore
17 October 2011
The Kalupur Commercial Co-op. Bank Ltd
0
23 May 2011
The Kalupur Commercial Co-op. Bank Ltd.
0
24 June 2011
The Kalupur Com. Co-op. Bank Ltd.
0
13 August 2015
Kotak Mahindra Bank Limited
0
17 October 2011
The Kalupur Commercial Co-op. Bank Ltd
0
23 May 2011
The Kalupur Commercial Co-op. Bank Ltd.
0
24 June 2011
The Kalupur Com. Co-op. Bank Ltd.
0
13 August 2015
Kotak Mahindra Bank Limited
0
17 October 2011
The Kalupur Commercial Co-op. Bank Ltd
0
23 May 2011
The Kalupur Commercial Co-op. Bank Ltd.
0
24 June 2011
The Kalupur Com. Co-op. Bank Ltd.
0
13 August 2015
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-09012021_signed
Form DPT-3-31012020-signed
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Form DPT-3-23072019
Letter of the charge holder stating that the amount has been satisfied-19022019
Form CHG-4-19022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190219
Form AOC-4-29012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012019
Directors report as per section 134(3)-22012019
Statement of Subsidiaries as per section 129 - Form AOC-1-22012019
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Form MGT-7-04012019_signed
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Directors report as per section 134(3)-26112017
List of share holders, debenture holders;-26112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07092016
Statement of Subsidiaries as per section 129 - Form AOC-1-07092016
List of share holders, debenture holders;-07092016
Directors report as per section 134(3)-07092016
Form AOC-4-07092016_signed
Form MGT-7-07092016_signed