Company Information

CIN
Status
Date of Incorporation
30 April 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,362,000
Authorised Capital
71,000,000

Directors

Manishkumar Dhirajlal Patel
Manishkumar Dhirajlal Patel
Director
about 22 years ago
Ghanshyam Maganlal Vadodaria
Ghanshyam Maganlal Vadodaria
Director
over 25 years ago
Jatin Kanubhai Kotadia
Jatin Kanubhai Kotadia
Director
over 25 years ago
Narendrabhai Devrajbhai Kanani
Narendrabhai Devrajbhai Kanani
Director
over 25 years ago

Past Directors

Diptiben Kamleshbhai Gondalia
Diptiben Kamleshbhai Gondalia
Director
over 21 years ago

Charges

5 Crore
04 May 2017
Akme Star Housing Finance Limited
5 Crore
27 January 2010
Punjab National Bank
9 Crore
27 January 2010
Punjab National Bank
9 Crore
30 October 2012
Indian Overseas Bank
5 Crore
31 October 2012
Indian Overseas Bank
5 Crore
10 July 2013
Metroglobal Limited
6 Crore
07 March 2012
The Kankaria Manainagar Nagarik Co. Op. Bank Ltd.
1 Crore
25 June 2010
Bank Of India
23 Crore
11 June 2008
Bank Of India
8 Crore
25 November 2009
Bank Of India
10 Crore
26 September 2012
Kotak Mahindra Bank Limited
1 Crore
14 August 2008
Housing And Urban Development Corporation Ltd.
12 Crore
12 January 2006
Bank Of India
7 Crore
14 December 2009
State Bank Of India
12 Crore
22 October 2007
State Bank Of India
12 Crore
23 October 2007
State Bank Of India
12 Crore
16 March 2007
Bank Of India
45 Lak
12 May 2008
Allahabad Bank
64 Lak
09 March 2005
State Bank Of India
0
04 May 2017
Others
0
27 January 2010
Punjab National Bank
0
31 October 2012
Indian Overseas Bank
0
12 May 2008
Allahabad Bank
0
27 January 2010
Punjab National Bank
0
26 September 2012
Kotak Mahindra Bank Limited
0
22 October 2007
State Bank Of India
0
10 July 2013
Metroglobal Limited
0
23 October 2007
State Bank Of India
0
25 November 2009
Bank Of India
0
09 March 2005
State Bank Of India
0
07 March 2012
The Kankaria Manainagar Nagarik Co. Op. Bank Ltd.
0
30 October 2012
Indian Overseas Bank
0
25 June 2010
Bank Of India
0
14 December 2009
State Bank Of India
0
14 August 2008
Housing And Urban Development Corporation Ltd.
0
11 June 2008
Bank Of India
0
12 January 2006
Bank Of India
0
16 March 2007
Bank Of India
0
04 May 2017
Others
0
27 January 2010
Punjab National Bank
0
31 October 2012
Indian Overseas Bank
0
12 May 2008
Allahabad Bank
0
27 January 2010
Punjab National Bank
0
26 September 2012
Kotak Mahindra Bank Limited
0
22 October 2007
State Bank Of India
0
10 July 2013
Metroglobal Limited
0
23 October 2007
State Bank Of India
0
25 November 2009
Bank Of India
0
09 March 2005
State Bank Of India
0
07 March 2012
The Kankaria Manainagar Nagarik Co. Op. Bank Ltd.
0
30 October 2012
Indian Overseas Bank
0
25 June 2010
Bank Of India
0
14 December 2009
State Bank Of India
0
14 August 2008
Housing And Urban Development Corporation Ltd.
0
11 June 2008
Bank Of India
0
12 January 2006
Bank Of India
0
16 March 2007
Bank Of India
0

Documents

Form DPT-3-29012020-signed
Form DPT-3-09012020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-06122019
Optional Attachment-(1)-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Optional Attachment-(1)-12072019
Optional Attachment-(1)-04072019
Directors report as per section 134(3)-04112018
Optional Attachment-(1)-04112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112018
List of share holders, debenture holders;-04112018
Form MGT-7-04112018_signed
Form AOC-4-04112018_signed
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed
Directors report as per section 134(3)-20112017
Optional Attachment-(1)-20112017
List of share holders, debenture holders;-20112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
Form CHG-4-12102017_signed
Letter of the charge holder stating that the amount has been satisfied-12102017
CERTIFICATE OF SATISFACTION OF CHARGE-20171012
Letter of the charge holder stating that the amount has been satisfied-11102017
Form CHG-4-11102017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171011
Instrument(s) of creation or modification of charge;-26052017
Particulars of all joint charge holders;-26052017