Company Information

CIN
Status
Date of Incorporation
01 June 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
3,570,000
Authorised Capital
5,000,000

Directors

Jugalkishor Chhaganlal Jhawar
Jugalkishor Chhaganlal Jhawar
Director
over 2 years ago
Saritadevi Jugalkishor Jhawar
Saritadevi Jugalkishor Jhawar
Director
over 7 years ago

Past Directors

Sonia Dhanpathraj Jain
Sonia Dhanpathraj Jain
Director
over 8 years ago
Vikas Nandkishor Jhawar
Vikas Nandkishor Jhawar
Director
almost 13 years ago
Jaykishan Narayan Prasad Jhawar
Jaykishan Narayan Prasad Jhawar
Director
about 17 years ago
Abhishek Jugalkishor Jhawar
Abhishek Jugalkishor Jhawar
Director
almost 18 years ago

Charges

288 Crore
02 January 2018
Canara Bank
286 Crore
06 February 2008
Bank Of India
25 Lak
18 April 2007
Bank Of India
74 Lak
10 May 2006
Bank Of India
67 Lak
02 June 1994
Bank Of India
5 Lak
17 December 1993
Bank Of India
15 Lak
17 December 1993
Bank Of India
0
02 June 1994
Bank Of India
0
06 February 2008
Bank Of India
0
02 January 2018
Others
0
10 May 2006
Bank Of India
0
18 April 2007
Bank Of India
0
17 December 1993
Bank Of India
0
02 June 1994
Bank Of India
0
06 February 2008
Bank Of India
0
02 January 2018
Others
0
10 May 2006
Bank Of India
0
18 April 2007
Bank Of India
0

Documents

Form ADT-1-05012020_signed
Form MGT-7-05012020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-03012020
Supplementary or Test audit report under section 143-03012020
Form AOC - 4 CFS-03012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-31122019_signed
Company CSR policy as per section 135(4)-30122019
Copy of resolution passed by the company-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Directors report as per section 134(3)-30122019
Copy of written consent given by auditor-30122019
Copy of the intimation sent by company-30122019
Form AOC - 4 CFS-16012019_signed
Form MGT-7-10012019_signed
Form AOC-4-09012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Supplementary or Test audit report under section 143-31122018
Proof of dispatch-02092018
Form DIR-12-02092018_signed
Notice of resignation filed with the company-02092018
Acknowledgement received from company-02092018
Declaration by first director-02092018
Form DIR-11-02092018_signed