Company Information

CIN
Status
Date of Incorporation
23 November 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
4,500,000

Directors

Mukeshbhai Harjivanbhai Bhadja
Mukeshbhai Harjivanbhai Bhadja
Director/Designated Partner
about 5 years ago
Bharat Rugnath Kasundra
Bharat Rugnath Kasundra
Director
over 29 years ago
Laljibhai Andabhai Savsani
Laljibhai Andabhai Savsani
Director
over 29 years ago

Past Directors

Maganlal Dharamshibhai Kasundra
Maganlal Dharamshibhai Kasundra
Director
about 30 years ago
Devendra Bachubhai Patel
Devendra Bachubhai Patel
Director
about 30 years ago

Charges

0
17 February 2007
Bank Of India
2 Crore
10 August 2002
State Bank Of Saurastara
34 Lak
05 October 1996
State Bank Of Saurastara
15 Lak
01 July 1996
Small Industries Development Bank Of India
60 Lak
05 October 1996
State Bank Of Saurastara
0
17 February 2007
Bank Of India
0
10 August 2002
State Bank Of Saurastara
0
01 July 1996
Small Industries Development Bank Of India
0
05 October 1996
State Bank Of Saurastara
0
17 February 2007
Bank Of India
0
10 August 2002
State Bank Of Saurastara
0
01 July 1996
Small Industries Development Bank Of India
0
05 October 1996
State Bank Of Saurastara
0
17 February 2007
Bank Of India
0
10 August 2002
State Bank Of Saurastara
0
01 July 1996
Small Industries Development Bank Of India
0
05 October 1996
State Bank Of Saurastara
0
17 February 2007
Bank Of India
0
10 August 2002
State Bank Of Saurastara
0
01 July 1996
Small Industries Development Bank Of India
0

Documents

Form DPT-3-17112020_signed
Form AOC-4-17112020_signed
Optional Attachment-(1)-13112020
List of share holders, debenture holders;-13112020
Approval letter for extension of AGM;-13112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112020
Directors report as per section 134(3)-13112020
Approval letter of extension of financial year or AGM-13112020
Optional Attachment-(2)-13112020
Notice of resignation;-13112020
Evidence of cessation;-13112020
Form DIR-12-13112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13112020
Optional Attachment-(1)-13112020
Form MGT-7-13112020_signed
Form DPT-3-05022020-signed
Form CHG-4-13122019_signed
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
Letter of the charge holder stating that the amount has been satisfied-28112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191128
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
List of share holders, debenture holders;-26112019
Form ADT-1-27102018_signed
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed
Copy of resolution passed by the company-21102018
Copy of written consent given by auditor-21102018