Company Information

CIN
Status
Date of Incorporation
17 December 1985
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
2,490,000
Authorised Capital
2,500,000

Directors

Ayush Hirendra Javeri
Ayush Hirendra Javeri
Director/Designated Partner
over 2 years ago
Neena Hirendra Javeri
Neena Hirendra Javeri
Director
almost 35 years ago

Past Directors

Hirendra Hasmukhlal Javeri
Hirendra Hasmukhlal Javeri
Director
over 27 years ago

Charges

0
07 September 1989
Nutan Nagrik Sahakari Bank Ltd.
3 Lak
24 May 1995
The Visanagar Nagrik Sahakari Bank Ltd.
48 Lak
07 September 1987
Nutan Nagrik Sahakari Bank Ltd.
3 Lak
01 May 1986
Nutan Nagrik Sahakari Bank Ltd.
5 Lak
06 March 1986
Gujarat State Financial Corporation
23 Lak
24 May 1995
The Visanagar Nagrik Sahakari Bank Ltd.
0
01 May 1986
Nutan Nagrik Sahakari Bank Ltd.
0
06 March 1986
Gujarat State Financial Corporation
0
07 September 1989
Nutan Nagrik Sahakari Bank Ltd.
0
07 September 1987
Nutan Nagrik Sahakari Bank Ltd.
0
24 May 1995
The Visanagar Nagrik Sahakari Bank Ltd.
0
01 May 1986
Nutan Nagrik Sahakari Bank Ltd.
0
06 March 1986
Gujarat State Financial Corporation
0
07 September 1989
Nutan Nagrik Sahakari Bank Ltd.
0
07 September 1987
Nutan Nagrik Sahakari Bank Ltd.
0
24 May 1995
The Visanagar Nagrik Sahakari Bank Ltd.
0
01 May 1986
Nutan Nagrik Sahakari Bank Ltd.
0
06 March 1986
Gujarat State Financial Corporation
0
07 September 1989
Nutan Nagrik Sahakari Bank Ltd.
0
07 September 1987
Nutan Nagrik Sahakari Bank Ltd.
0
24 May 1995
The Visanagar Nagrik Sahakari Bank Ltd.
0
01 May 1986
Nutan Nagrik Sahakari Bank Ltd.
0
06 March 1986
Gujarat State Financial Corporation
0
07 September 1989
Nutan Nagrik Sahakari Bank Ltd.
0
07 September 1987
Nutan Nagrik Sahakari Bank Ltd.
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-06012017
Evidence of cessation;-06012017
Proof of dispatch-06012017
Optional Attachment-(4)-06012017
Optional Attachment-(3)-06012017
Optional Attachment-(2)-06012017
Optional Attachment-(1)-06012017
Notice of resignation;-06012017
Notice of resignation filed with the company-06012017
Letter of appointment;-06012017
Form DIR-12-06012017_signed
Form DIR-11-06012017_signed
Acknowledgement received from company-06012017
List of share holders, debenture holders;-02122016
Directors report as per section 134(3)-02122016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122016
Form AOC-4-02122016_signed
Form MGT-7-02122016_signed
Form MGT-7-271115.OCT
Form AOC-4-061115.OCT
Form ADT-1-021115.OCT
Form ADT-1-151015.OCT
Form MGT-14-140814.OCT
Copy of resolution-310714.PDF
Form 23B for period 010413 to 310314-011013.OCT
Form66-301013 for the FY ending on-310313.OCT
Form23AC-301013 for the FY ending on-310313.OCT
Form 18-050313.OCT
Form 23B for period 010412 to 310313-051012.OCT
Form23AC-231112 for the FY ending on-310312.OCT