Company Information

CIN
Status
Date of Incorporation
17 February 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,542,000
Authorised Capital
2,500,000

Directors

Sanwarmal Sharma
Sanwarmal Sharma
Director/Designated Partner
over 2 years ago

Past Directors

Vipin Shyamsunder Biyani
Vipin Shyamsunder Biyani
Director
about 17 years ago
Parmeshwarlal Laxminarayan Sharma
Parmeshwarlal Laxminarayan Sharma
Director
almost 32 years ago

Charges

1 Crore
06 March 1995
The Karur Vysya Bank Limited
5 Lak
06 March 1995
The Karur Vysya Bank Limited
85 Lak
06 March 1995
The Karur Vysya Bank Limited
70 Lak
28 January 1995
The Karur Vysya Bank Limited
70 Lak
29 December 2020
Icici Bank Limited
25 Lak
29 December 2020
Icici Bank Limited
1 Crore
29 December 2020
Others
0
06 March 1995
The Karur Vysya Bank Limited
0
29 December 2020
Others
0
28 January 1995
Others
0
06 March 1995
Others
0
06 March 1995
The Karur Vysya Bank Limited
0
29 December 2020
Others
0
06 March 1995
The Karur Vysya Bank Limited
0
29 December 2020
Others
0
28 January 1995
Others
0
06 March 1995
Others
0
06 March 1995
The Karur Vysya Bank Limited
0
29 December 2020
Others
0
06 March 1995
The Karur Vysya Bank Limited
0
29 December 2020
Others
0
28 January 1995
Others
0
06 March 1995
Others
0
06 March 1995
The Karur Vysya Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112020
Approval letter for extension of AGM;-25112020
Approval letter of extension of financial year or AGM-25112020
Optional Attachment-(1)-25112020
List of share holders, debenture holders;-25112020
Directors report as per section 134(3)-25112020
Form MGT-7-25112020_signed
Form AOC-4-25112020_signed
Form DPT-3-27102020-signed
Auditor?s certificate-25092020
List of depositors-25092020
Letter of the charge holder stating that the amount has been satisfied-15062020
Form CHG-4-15062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200615
Form DPT-3-09012020-signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Directors report as per section 134(3)-09102019
Optional Attachment-(1)-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
List of share holders, debenture holders;-09102019
Optional Attachment-(2)-09102019
Copy of written consent given by auditor-09102019
Form AOC-4-09102019_signed
Form MGT-7-09102019_signed
Form DPT-3-29062019
Optional Attachment-(2)-29062019
Optional Attachment-(1)-29062019
Auditor?s certificate-29062019