Company Information

CIN
Status
Date of Incorporation
30 January 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
45,000,000
Authorised Capital
50,000,000

Directors

Jivrajbhai Nagjibhai Patel
Jivrajbhai Nagjibhai Patel
Director
almost 3 years ago
Kirit Jivrajbhai Fultaria
Kirit Jivrajbhai Fultaria
Director/Designated Partner
almost 3 years ago
Jivrajbhai Thobhanbhai Kasundra
Jivrajbhai Thobhanbhai Kasundra
Director
almost 15 years ago
Nareshbhai Jivrajbhai Fultariya
Nareshbhai Jivrajbhai Fultariya
Director
almost 15 years ago
Vipulkumar Vanjibhai Padaliya
Vipulkumar Vanjibhai Padaliya
Director
almost 15 years ago
Arvindbhai Jivrajbhai Patel
Arvindbhai Jivrajbhai Patel
Director/Designated Partner
almost 15 years ago
Pravinbhai Kanjibhai Kasundra
Pravinbhai Kanjibhai Kasundra
Director/Designated Partner
almost 20 years ago

Past Directors

Vishal Fultariya Bhanjibhai
Vishal Fultariya Bhanjibhai
Director
almost 20 years ago

Charges

82 Crore
01 June 2012
The Cosmos Co-operavtive Bank Limited
79 Crore
12 September 2006
Small Industries Development Bank Of India
17 Crore
28 December 2006
Syndicate Bank
18 Crore
24 April 2020
The Cosmos Co-operavtive Bank Limited
2 Crore
28 April 2023
Others
0
04 January 2023
Others
0
29 July 2022
Others
0
24 April 2020
Others
0
01 June 2012
Others
0
28 December 2006
Syndicate Bank
0
12 September 2006
Small Industries Development Bank Of India
0
28 April 2023
Others
0
04 January 2023
Others
0
29 July 2022
Others
0
24 April 2020
Others
0
01 June 2012
Others
0
28 December 2006
Syndicate Bank
0
12 September 2006
Small Industries Development Bank Of India
0
26 December 2023
Others
0
28 April 2023
Others
0
04 January 2023
Others
0
29 July 2022
Others
0
24 April 2020
Others
0
01 June 2012
Others
0
12 September 2006
Small Industries Development Bank Of India
0
28 December 2006
Syndicate Bank
0

Documents

Form ADT-1-16122020_signed
Copy of resolution passed by the company-16122020
Copy of the intimation sent by company-16122020
Copy of written consent given by auditor-16122020
Optional Attachment-(1)-15122020
Form AOC-4(XBRL)-15122020_signed
Instrument(s) of creation or modification of charge;-21112020
Optional Attachment-(1)-21112020
Optional Attachment-(2)-21112020
Form CHG-1-21112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201121
Form DPT-3-26102020-signed
Form CHG-1-23062020_signed
Optional Attachment-(1)-23062020
Instrument(s) of creation or modification of charge;-23062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200623
Optional Attachment-(2)-22062020
Instrument(s) of creation or modification of charge;-22062020
Form CHG-1-22062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200622
Instrument(s) of creation or modification of charge;-04062020
Optional Attachment-(1)-04062020
Form CHG-1-04062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200604
Form MGT-7-18122019_signed
List of share holders, debenture holders;-17122019
Optional Attachment-(1)-17122019
Copy of MGT-8-17122019
Optional Attachment-(1)-26112019
Form AOC-4(XBRL)-26112019_signed