Company Information

CIN
Status
Date of Incorporation
21 January 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
83,940,500
Authorised Capital
100,000,000

Directors

Hemang Shah Yagnesh
Hemang Shah Yagnesh
Director/Designated Partner
about 8 years ago
Jaini Vyom Shah
Jaini Vyom Shah
Individual Promoter
about 9 years ago

Past Directors

Mukundrai Prabhulal Vadher
Mukundrai Prabhulal Vadher
Additional Director
almost 20 years ago
Kamal Kantilal Gajjar
Kamal Kantilal Gajjar
Additional Director
almost 20 years ago
Anupkumar Krishnakumar Goswami
Anupkumar Krishnakumar Goswami
Director
about 23 years ago
Kishore Kumar Krishnakumar Goswami
Kishore Kumar Krishnakumar Goswami
Director
over 33 years ago
Nandkumar Krishnakumar Goswami
Nandkumar Krishnakumar Goswami
Director
almost 34 years ago
Ashokkumar Goswami Krishnakumar
Ashokkumar Goswami Krishnakumar
Director
almost 34 years ago

Registered Trademarks

Sicl Suvidha Infraestate Corporation

[Class : 37] Construction And Property Development.

Sicl Suvidha Infraestate Corporation

[Class : 36] Real Estate Affairs.

Charges

21 Lak
27 June 1994
Alfa Laval Leasing & Finance Ltd.
21 Lak
23 November 1984
Industrial Development Bank Of India
2 Crore
27 June 1994
Alfa Laval Leasing & Finance Ltd.
0
23 November 1984
Industrial Development Bank Of India
0
27 June 1994
Alfa Laval Leasing & Finance Ltd.
0
23 November 1984
Industrial Development Bank Of India
0

Documents

Form MGT-15-26122020_signed
Form MGT-14-26122020_signed
Optional Attachment-(1)-26122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122020
Form DIR-12-11112020_signed
Optional Attachment-(1)-09112020
Optional Attachment-(2)-09112020
Optional Attachment-(3)-09112020
Form MR-1-05112020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -05112020
Copy of shareholders resolution-05112020
Form DIR-12-14102020_signed
Evidence of cessation;-14102020
Optional Attachment-(1)-14102020
Form DPT-3-13082020-signed
Form MGT-14-02072020_signed
Optional Attachment-(2)-02072020
Optional Attachment-(1)-02072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072020
Form MSME FORM I-17062020_signed
Form DPT-3-14022020-signed
Form DPT-3-27112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15102019
Form AOC-4(XBRL)-15102019_signed
Form MGT-7-11102019_signed
List of share holders, debenture holders;-07102019
Optional Attachment-(1)-07102019
Copy of MGT-8-07102019
Form MGT-15-25092019_signed
Form MGT-14-25092019_signed