Company Information

CIN
Status
Date of Incorporation
30 January 1985
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 September 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Balkishan Shankerlal Shah
Balkishan Shankerlal Shah
Director/Designated Partner
over 2 years ago
Shankerlal Bansilal Shah
Shankerlal Bansilal Shah
Beneficial Owner
about 6 years ago
Jayesh Kumar Bangad
Jayesh Kumar Bangad
Director
over 16 years ago

Past Directors

Bansilal Gordhanlal Shah
Bansilal Gordhanlal Shah
Director
about 26 years ago

Charges

0
18 May 2011
Axis Bank Limited
3 Crore
03 January 1991
State Bank Of India
1 Lak
17 January 1990
State Bank Of India
32 Lak
10 September 1987
State Bank Of India
17 Lak
18 November 1988
State Bank Of India
80 Thousand
27 April 1993
State Bank Of India
2 Lak
12 May 1994
State Bank Of India
22 Lak
06 January 1986
Gujrat State Financial Corporation
3 Lak
12 May 1994
State Bank Of India
0
27 April 1993
State Bank Of India
0
18 May 2011
Axis Bank Limited
0
10 September 1987
State Bank Of India
0
18 November 1988
State Bank Of India
0
17 January 1990
State Bank Of India
0
06 January 1986
Gujrat State Financial Corporation
0
03 January 1991
State Bank Of India
0
12 May 1994
State Bank Of India
0
27 April 1993
State Bank Of India
0
18 May 2011
Axis Bank Limited
0
10 September 1987
State Bank Of India
0
18 November 1988
State Bank Of India
0
17 January 1990
State Bank Of India
0
06 January 1986
Gujrat State Financial Corporation
0
03 January 1991
State Bank Of India
0

Documents

Form MGT-7-15122020_signed
Approval letter for extension of AGM;-14122020
List of share holders, debenture holders;-14122020
Form AOC-4-10122020_signed
Optional Attachment-(1)-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09122020
Approval letter of extension of financial year or AGM-09122020
Directors report as per section 134(3)-09122020
Form ADT-1-28112020_signed
Copy of the intimation sent by company-27112020
Copy of resolution passed by the company-27112020
Copy of written consent given by auditor-27112020
Form MGT-7-11122019_signed
List of share holders, debenture holders;-03122019
Form AOC-4-22112019_signed
Optional Attachment-(1)-20112019
Directors report as per section 134(3)-20112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form BEN - 2-07102019_signed
Optional Attachment-(1)-01102019
Declaration under section 90-01102019
Form CHG-4-25072019_signed
Letter of the charge holder stating that the amount has been satisfied-25072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190725
Form MGT-14-26102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102018
Form MGT-7-15102018_signed
Form AOC-4-15102018_signed