Company Information

CIN
Status
Date of Incorporation
29 October 1984
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
987,800
Authorised Capital
1,500,000

Directors

Rajendrkumar Lallubhai Thakur
Rajendrkumar Lallubhai Thakur
Director
about 41 years ago
Krishnaraj Lallubhai Thakur
Krishnaraj Lallubhai Thakur
Director
about 41 years ago

Past Directors

Jagdishchandra Lallubhai Thakur
Jagdishchandra Lallubhai Thakur
Additional Director
almost 13 years ago
Arunkumar Lallubhai Thakur
Arunkumar Lallubhai Thakur
Director
about 41 years ago

Charges

50 Thousand
16 February 1999
Union Bank Of India
50 Thousand
07 August 1989
State Bank Of India
32 Lak
10 January 1985
Gujarat State Financial Corporation
25 Lak
10 January 1986
Gujarat State Financial Corporation
25 Lak
07 August 1989
State Bank Of India
0
10 January 1986
Gujarat State Financial Corporation
0
10 January 1985
Gujarat State Financial Corporation
0
16 February 1999
Union Bank Of India
0
07 August 1989
State Bank Of India
0
10 January 1986
Gujarat State Financial Corporation
0
10 January 1985
Gujarat State Financial Corporation
0
16 February 1999
Union Bank Of India
0
07 August 1989
State Bank Of India
0
10 January 1986
Gujarat State Financial Corporation
0
10 January 1985
Gujarat State Financial Corporation
0
16 February 1999
Union Bank Of India
0

Documents

Form INC-22-24092020_signed
Copy of board resolution authorizing giving of notice-23092020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23092020
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-23092020
Copies of the utility bills as mentioned above (not older than two months)-23092020
Optional Attachment-(1)-23092020
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
List of share holders, debenture holders;-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190227
Form CHG-4-16012019-signed
Form INC-28-24122018-signed
Optional Attachment-(1)-06122018
Copy of court order or NCLT or CLB or order by any other competent authority.-06122018
List of share holders, debenture holders;-27112018
Directors report as per section 134(3)-27112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112018
Form MGT-7-27112018_signed
Form AOC-4-27112018_signed
Form CHG-4-17082018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180817
Letter of the charge holder stating that the amount has been satisfied-09072018
Form INC-28-15062018-signed
Optional Attachment-(1)-02062018
Copy of court order or NCLT or CLB or order by any other competent authority.-02062018
Form INC-28-30052018-signed
Form CHG-4-30052018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180530