Company Information

CIN
Status
Date of Incorporation
19 July 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
514,815,760
Authorised Capital
520,000,000

Directors

Manharbhai Purushottamdas Mehta
Manharbhai Purushottamdas Mehta
Director/Designated Partner
about 10 years ago
Balgovind Mishra
Balgovind Mishra
Director/Designated Partner
about 10 years ago
Nimesh Joshi Shambhulal
Nimesh Joshi Shambhulal
Director
about 15 years ago
Mitesh Hasmukhlal Dani
Mitesh Hasmukhlal Dani
Director
about 15 years ago

Past Directors

Mandar Subhash Palav
Mandar Subhash Palav
Director
about 11 years ago
Pankajbhai Harilal Valia
Pankajbhai Harilal Valia
Director
about 14 years ago
Kavita Jayesh Jhaveri
Kavita Jayesh Jhaveri
Director
about 23 years ago
Jayesh Prafull Jhaveri
Jayesh Prafull Jhaveri
Director
over 34 years ago

Charges

303 Crore
30 May 2013
Bank Of India
95 Crore
30 May 2013
Bank Of India
95 Crore
11 September 2012
Central Bank Of India
32 Crore
31 March 2010
State Bank Of India
72 Crore
12 June 2007
State Bank Of India
8 Crore
01 October 2009
Bank Of India
35 Crore
10 May 2003
Union Bank Of India
7 Lak
15 January 1994
Union Bank Of India
10 Lak
14 May 2003
Union Bank Of India
40 Lak
08 October 2001
Union Bank Of India
33 Lak
12 June 2007
State Bank Of India
0
01 October 2009
Bank Of India
0
31 March 2010
State Bank Of India
0
30 May 2013
Bank Of India
0
14 May 2003
Union Bank Of India
0
15 January 1994
Union Bank Of India
0
11 September 2012
Central Bank Of India
0
08 October 2001
Union Bank Of India
0
10 May 2003
Union Bank Of India
0
30 May 2013
Bank Of India
0
12 June 2007
State Bank Of India
0
01 October 2009
Bank Of India
0
31 March 2010
State Bank Of India
0
30 May 2013
Bank Of India
0
14 May 2003
Union Bank Of India
0
15 January 1994
Union Bank Of India
0
11 September 2012
Central Bank Of India
0
08 October 2001
Union Bank Of India
0
10 May 2003
Union Bank Of India
0
30 May 2013
Bank Of India
0

Documents

Form INC-28-25092020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112016
Optional Attachment-(1)-30112016
Form_AOC4-XBRL_15-16_MANOJSJAIN_20161130181031.pdf-30112016
Form_AOC4-XBRL_14-15_MANOJSJAIN_20161130180900.pdf-30112016
Corporate governance report, Management discussion and analysis and any other document-21112016
XBRL document in respect of balance sheet 21112016 for the financial year ending on 31032014
Form 23AC-XBRL-21112016_signed
Form ADT-1-10112016_signed
Copy of resolution passed by the company-10112016
Copy of the intimation sent by company-10112016
Copy of written consent given by auditor-10112016
Form DIR-12-270216.OCT
Optional Attachment 1-260216.PDF
Evidence of cessation-260216.PDF
Form DIR-11-230216.OCT
Form DIR-12-121215.OCT
Optional Attachment 1-091215.PDF
Declaration of the appointee Director- in Form DIR-2-091215.PDF
Form PAS-3-200615.OCT
List of allottees-060415.PDF
Copy of the special resolution authorizing the issue of securities-060415.PDF
Resltn passed by the BOD-060415.PDF
Form MGT-14-020415.OCT
MoA - Memorandum of Association-020415.PDF
Copy of resolution-020415.PDF
Optional Attachment 1-020415.PDF
Form SH-7-200315.PDF
MoA - Memorandum of Association-200315.PDF