Company Information

CIN
Status
Date of Incorporation
18 July 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
58,481,590
Authorised Capital
58,500,000

Directors

Jitendrabhai Karsandas Panchal
Jitendrabhai Karsandas Panchal
Director/Designated Partner
over 2 years ago
Karsanbhai Kalidas Panchal
Karsanbhai Kalidas Panchal
Director
over 19 years ago

Past Directors

Laxmiben Babubhai Panchal
Laxmiben Babubhai Panchal
Director
almost 13 years ago
Natverlal Karsanbhai Panchal
Natverlal Karsanbhai Panchal
Director
over 18 years ago

Charges

12 Crore
12 November 2018
Apna Sahakari Bank Ltd.
12 Crore
24 February 1998
Co-operative Bank Of Ahmedabad
1 Lak
08 June 2007
State Bank Of India
1 Crore
27 March 2007
State Bank Of India
80 Lak
05 May 2009
State Bank Of India
15 Crore
28 September 2000
The Union Co-op Bank Limited
10 Lak
07 August 2023
Hdfc Bank Limited
0
12 November 2018
Others
0
05 May 2009
State Bank Of India
0
27 March 2007
State Bank Of India
0
08 June 2007
State Bank Of India
0
24 February 1998
Co-operative Bank Of Ahmedabad
0
28 September 2000
The Union Co-op Bank Limited
0
07 August 2023
Hdfc Bank Limited
0
12 November 2018
Others
0
05 May 2009
State Bank Of India
0
27 March 2007
State Bank Of India
0
08 June 2007
State Bank Of India
0
24 February 1998
Co-operative Bank Of Ahmedabad
0
28 September 2000
The Union Co-op Bank Limited
0
07 August 2023
Hdfc Bank Limited
0
12 November 2018
Others
0
05 May 2009
State Bank Of India
0
27 March 2007
State Bank Of India
0
08 June 2007
State Bank Of India
0
24 February 1998
Co-operative Bank Of Ahmedabad
0
28 September 2000
The Union Co-op Bank Limited
0

Documents

Form DPT-3-08022021-signed
Form MGT-7-26122020_signed
List of share holders, debenture holders;-25122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
Optional Attachment-(1)-25122020
Form AOC-4(XBRL)-25122020_signed
Form ADT-1-28112020_signed
Copy of the intimation sent by company-28112020
Copy of resolution passed by the company-28112020
Copy of written consent given by auditor-28112020
Optional Attachment-(1)-09062020
Evidence of cessation;-09062020
Form DIR-12-09062020_signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4(XBRL)-16122019_signed
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-29102019-signed
Optional Attachment-(1)-25102019
Form DIR-12-25102019_signed
Form DIR-12-31072019_signed
Notice of resignation;-30072019
Evidence of cessation;-30072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30072019
Optional Attachment-(1)-05042019
Optional Attachment-(2)-05042019
Form DIR-12-05042019_signed
Instrument(s) of creation or modification of charge;-20032019
Form CHG-1-20032019_signed