Company Information

CIN
Status
Date of Incorporation
06 August 1981
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
130,000
Authorised Capital
1,000,000

Directors

Rajendrakumar Kantibhai Parmar
Rajendrakumar Kantibhai Parmar
Whole Time Director
over 2 years ago
Ashokkumar Harakhchand Shah
Ashokkumar Harakhchand Shah
Beneficial Owner
over 2 years ago
Simona Banjul Shah
Simona Banjul Shah
Beneficial Owner
over 6 years ago
Jitendra Lalji Shah
Jitendra Lalji Shah
Beneficial Owner
over 6 years ago
Banjul Ashok Shah
Banjul Ashok Shah
Director/Designated Partner
about 7 years ago

Past Directors

Aashay Jitendra Shah
Aashay Jitendra Shah
Whole Time Director
over 6 years ago
Rushit Jitendra Shah
Rushit Jitendra Shah
Whole Time Director
about 7 years ago
Yashodhara Ashok Zaveri
Yashodhara Ashok Zaveri
Director
over 10 years ago
Sanjay Ashok Zaveri
Sanjay Ashok Zaveri
Director
over 11 years ago
Ashok Shantilal Zaveri
Ashok Shantilal Zaveri
Managing Director
over 39 years ago

Charges

3 Crore
21 March 2005
Sardar Bhiladwala People's Co.op.bank Ltd.
10 Lak
08 August 2006
Sardar Bhiladwala Pardi People's Co Op. Bank Ltd.
15 Lak
29 July 2020
Icici Bank Limited
3 Crore
02 June 2020
Icici Bank Limited
17 Lak
28 September 2023
Others
0
26 March 2022
Others
0
02 June 2020
Others
0
29 July 2020
Others
0
08 August 2006
Sardar Bhiladwala Pardi People's Co Op. Bank Ltd.
0
21 March 2005
Sardar Bhiladwala People's Co.op.bank Ltd.
0
28 September 2023
Others
0
26 March 2022
Others
0
02 June 2020
Others
0
29 July 2020
Others
0
08 August 2006
Sardar Bhiladwala Pardi People's Co Op. Bank Ltd.
0
21 March 2005
Sardar Bhiladwala People's Co.op.bank Ltd.
0
28 September 2023
Others
0
26 March 2022
Others
0
02 June 2020
Others
0
29 July 2020
Others
0
08 August 2006
Sardar Bhiladwala Pardi People's Co Op. Bank Ltd.
0
21 March 2005
Sardar Bhiladwala People's Co.op.bank Ltd.
0

Documents

Form DPT-3-19122020_signed
List of share holders, debenture holders;-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11122020
Optional Attachment-(1)-11122020
Directors report as per section 134(3)-11122020
Form MGT-7-11122020_signed
Form AOC-4-11122020_signed
Optional Attachment-(1)-19092020
Instrument(s) of creation or modification of charge;-19092020
Form CHG-1-19092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
Form ADT-1-21072020_signed
Copy of resolution passed by the company-21072020
Copy of written consent given by auditor-21072020
Copy of the intimation sent by company-21072020
Optional Attachment-(1)-21122019
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-17112019_signed
Form DPT-3-29102019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Directors report as per section 134(3)-23102019
Form BEN - 2-12072019_signed
Declaration under section 90-12072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29062019
Optional Attachment-(1)-29062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062019
Evidence of cessation;-29062019
Notice of resignation;-29062019