Company Information

CIN
Status
Date of Incorporation
15 October 1984
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
99,237,600
Authorised Capital
110,000,000

Directors

Amarsingh Vaghsingh Parihar
Amarsingh Vaghsingh Parihar
Director/Designated Partner
almost 2 years ago
Himmatsingh Asusingh Rajput
Himmatsingh Asusingh Rajput
Director/Designated Partner
about 2 years ago
Kishan Kumar Laxminarayan Periwal
Kishan Kumar Laxminarayan Periwal
Director/Designated Partner
about 4 years ago
Bhagvanram Jaduram Sharma
Bhagvanram Jaduram Sharma
Director/Designated Partner
about 9 years ago

Past Directors

Rakesh Banwarilal Saini
Rakesh Banwarilal Saini
Director
about 9 years ago
Dilip Oza Kanhaiyalal
Dilip Oza Kanhaiyalal
Additional Director
over 10 years ago
Rajeshkumar Agrawal Bhagirathprasad
Rajeshkumar Agrawal Bhagirathprasad
Director Appointed In Casual Vacancy
over 13 years ago
Maheshkumar Banwarilal Agarwal
Maheshkumar Banwarilal Agarwal
Additional Director
almost 16 years ago
Premchand Jaydayal Gupta
Premchand Jaydayal Gupta
Additional Director
almost 16 years ago
Atmaram Kalidas Parmar
Atmaram Kalidas Parmar
Additional Director
over 16 years ago
Kavita Ramavtar Agarwal
Kavita Ramavtar Agarwal
Additional Director
almost 17 years ago
Mukesh Hanumanprasad Agarwal
Mukesh Hanumanprasad Agarwal
Additional Director
over 17 years ago
Rambhagat Radheshyam Agarwal
Rambhagat Radheshyam Agarwal
Director
over 17 years ago
Narendra Bhimsen Goyal
Narendra Bhimsen Goyal
Director
over 23 years ago

Charges

9 Crore
11 April 2008
Bank Of Baroda
9 Crore
30 November 2023
Others
0
11 April 2008
Bank Of Baroda
0
30 November 2023
Others
0
11 April 2008
Bank Of Baroda
0

Documents

Form DPT-3-29122020_signed
List of share holders, debenture holders;-29122019
Copy of MGT-8-29122019
Form MGT-7-29122019_signed
Form AOC-4(XBRL)-13122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DPT-3-21112019-signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Evidence of cessation;-02092019
Notice of resignation;-02092019
Form DIR-12-02092019_signed
Form MR-1-10082019_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -10082019
Copy of shareholders resolution-10082019
Form DPT-3-25072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26062019
Optional Attachment-(1)-26062019
Form DIR-12-26062019_signed
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Form MGT-7-26122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Form AOC-4(XBRL)-27102018_signed
Copy of MGT-8-16112017
Optional Attachment-(1)-16112017
List of share holders, debenture holders;-16112017
Form MGT-7-16112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14112017