Company Information

CIN
Status
Date of Incorporation
09 December 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
700,000
Authorised Capital
1,000,000

Directors

Shilpa Shekhar Shah
Shilpa Shekhar Shah
Additional Director
about 7 years ago

Past Directors

Shah Vivek Shekhar
Shah Vivek Shekhar
Director
about 15 years ago
Meena Shekhar Shah
Meena Shekhar Shah
Director
almost 31 years ago
Shekhar Kunjbehari Shah
Shekhar Kunjbehari Shah
Director
almost 31 years ago

Charges

23 Crore
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
21 Crore
16 September 2003
Hdfc Bank Limited
26 Lak
03 February 1999
Small Industries Development Bank Of India
1 Crore
10 April 1997
Bank Of India
45 Lak
10 April 1997
Bank Of India
0
03 February 1999
Small Industries Development Bank Of India
0
16 September 2003
Hdfc Bank Limited
0
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
0
10 April 1997
Bank Of India
0
03 February 1999
Small Industries Development Bank Of India
0
16 September 2003
Hdfc Bank Limited
0
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
0
10 April 1997
Bank Of India
0
03 February 1999
Small Industries Development Bank Of India
0
16 September 2003
Hdfc Bank Limited
0
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
0
10 April 1997
Bank Of India
0
03 February 1999
Small Industries Development Bank Of India
0
16 September 2003
Hdfc Bank Limited
0
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
0
10 April 1997
Bank Of India
0
03 February 1999
Small Industries Development Bank Of India
0
16 September 2003
Hdfc Bank Limited
0
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
0

Documents

Form MGT-7-05022021_signed
Form MGT-7-25092020_signed
List of share holders, debenture holders;-23092020
Form AOC-4-24092020_signed
Optional Attachment-(1)-23092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23092020
Statement of Subsidiaries as per section 129 - Form AOC-1-23092020
Directors report as per section 134(3)-23092020
Form DIR-12-23092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092020
List of share holders, debenture holders;-22092020
Optional Attachment-(1)-22092020
Statement of Subsidiaries as per section 129 - Form AOC-1-22092020
Directors report as per section 134(3)-22092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092020
Evidence of cessation;-22092020
Interest in other entities;-22092020
Optional Attachment-(1)-22092020
Form AOC-4-22092020_signed
Form MGT-7-22092020_signed
Form AOC-4-20092020_signed
Form ADT-1-19092020_signed
Copy of written consent given by auditor-18092020
Copy of the intimation sent by company-18092020
Copy of resolution passed by the company-18092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092020
Optional Attachment-(1)-18092020
Statement of Subsidiaries as per section 129 - Form AOC-1-18092020
Directors report as per section 134(3)-18092020
Form AOC-4-18092020_signed