Company Information

CIN
Status
Date of Incorporation
03 September 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,414,800
Authorised Capital
15,500,000

Directors

Mahavirprasad Sumerchand Jain
Mahavirprasad Sumerchand Jain
Director/Designated Partner
over 2 years ago
Hitesh Mahavirprasad Jain
Hitesh Mahavirprasad Jain
Director/Designated Partner
almost 14 years ago
Jain Kumar Sanjay
Jain Kumar Sanjay
Director
over 34 years ago

Charges

236 Crore
28 August 2018
The Cosmos Co-operative Bank Limited
1 Crore
25 July 2017
Bank Of Baroda And 1 Other
117 Crore
25 July 2017
Bank Of Baroda And 1 Other
117 Crore
15 June 1996
Suryapur Co-op. Bank Ltd
14 Lak
20 August 1992
Gujarat Ind. Inve. Co. Ltd
1 Crore
25 April 2014
The Sarvodaya Sahakari Bank Ltd.
60 Lak
25 April 2014
The Sarvodaya Sahakari Bank Ltd.
22 Lak
25 June 2014
The Sarvodaya Sahakari Bank Ltd.
15 Lak
24 April 2014
The Sarvodaya Sahakari Bank Ltd.
1 Crore
25 July 2017
Others
0
25 July 2017
Others
0
25 April 2014
Others
0
20 August 1992
Gujarat Ind. Inve. Co. Ltd
0
24 April 2014
The Sarvodaya Sahakari Bank Ltd.
0
25 April 2014
The Sarvodaya Sahakari Bank Ltd.
0
15 June 1996
Suryapur Co-op. Bank Ltd
0
25 June 2014
The Sarvodaya Sahakari Bank Ltd.
0
28 August 2018
Others
0
25 July 2017
Others
0
25 July 2017
Others
0
25 April 2014
Others
0
20 August 1992
Gujarat Ind. Inve. Co. Ltd
0
24 April 2014
The Sarvodaya Sahakari Bank Ltd.
0
25 April 2014
The Sarvodaya Sahakari Bank Ltd.
0
15 June 1996
Suryapur Co-op. Bank Ltd
0
25 June 2014
The Sarvodaya Sahakari Bank Ltd.
0
28 August 2018
Others
0

Documents

Form DPT-3-13052021-signed
Auditor?s certificate-31122020
Form ADT-3-07112020_signed
Form ADT-1-07112020_signed
Copy of resolution passed by the company-05112020
Copy of written consent given by auditor-05112020
Resignation letter-05112020
Copy of the intimation sent by company-05112020
Form ADT-1-24112019_signed
Form MGT-7-19112019_signed
Form AOC-4-19112019_signed
List of share holders, debenture holders;-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Copy of written consent given by auditor-13112019
Copy of resolution passed by the company-13112019
Copy of the intimation sent by company-13112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Form BEN - 2-24092019_signed
Declaration under section 90-24092019
Form ADT-3-03092019_signed
Resignation letter-03092019
Form CHG-4-17062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190617
Form ADT-1-13062019_signed
Copy of resolution passed by the company-12062019
Copy of the intimation sent by company-12062019