Company Information

CIN
Status
Date of Incorporation
02 January 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,475,900
Authorised Capital
1,500,000

Directors

Aakash Patel
Aakash Patel
Director/Designated Partner
over 2 years ago
Priyank Patel
Priyank Patel
Director/Designated Partner
almost 3 years ago
Hasmukhbhai Govindbhai Patel
Hasmukhbhai Govindbhai Patel
Director
almost 10 years ago

Past Directors

Jayantibhai Prahladbhai Patel
Jayantibhai Prahladbhai Patel
Additional Director
about 9 years ago
Nitinbhai Govindlal Patel
Nitinbhai Govindlal Patel
Additional Director
about 12 years ago
Govindbhai Mafatlal Patel
Govindbhai Mafatlal Patel
Whole Time Director
almost 35 years ago

Charges

3 Crore
23 September 1999
The Madhavpura Mercantile Co Bank Ltd
1 Crore
22 February 1997
The Madhavpura Mercantile Co Bank Ltd
1 Crore
04 November 1996
Saraspur Nagarik Co-op Bank Ltd
70 Lak
09 October 1999
The Kalupur Co-op Bank Ltd
1 Crore
05 November 1998
The Naroda Nagarik Co-op Bank Ltd
60 Lak
05 November 1998
The Naroda Nagarik Co-op Bank Ltd
0
22 February 1997
The Madhavpura Mercantile Co Bank Ltd
0
09 October 1999
The Kalupur Co-op Bank Ltd
0
04 November 1996
Saraspur Nagarik Co-op Bank Ltd
0
23 September 1999
The Madhavpura Mercantile Co Bank Ltd
0
05 November 1998
The Naroda Nagarik Co-op Bank Ltd
0
22 February 1997
The Madhavpura Mercantile Co Bank Ltd
0
09 October 1999
The Kalupur Co-op Bank Ltd
0
04 November 1996
Saraspur Nagarik Co-op Bank Ltd
0
23 September 1999
The Madhavpura Mercantile Co Bank Ltd
0

Documents

List of share holders, debenture holders;-29092020
Form MGT-7-30092020_signed
Optional Attachment-(1)-06032019
Optional Attachment-(2)-06032019
Optional Attachment-(3)-06032019
Notice of resignation;-06032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032019
Form DIR-12-06032019_signed
Evidence of cessation;-06032019
Form DIR-12-23042018_signed
Form AOC-4-23042018_signed
Form MGT-7-23042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16042018
Optional Attachment-(1)-16042018
Optional Attachment-(2)-16042018
Optional Attachment-(3)-16042018
List of share holders, debenture holders;-16042018
Directors report as per section 134(3)-16042018
List of share holders, debenture holders;-27012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012017
Form MGT-7-27012017_signed
Form AOC-4-27012017_signed
Form DIR-11-03122016_signed
Form DIR-12-02122016_signed
Acknowledgement received from company-01122016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122016
Proof of dispatch-01122016
Notice of resignation filed with the company-01122016
Evidence of cessation;-01122016
Letter of appointment;-01122016