Company Information

CIN
Status
Date of Incorporation
05 July 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Rajeshree Sachin Parikh
Rajeshree Sachin Parikh
Director
over 23 years ago
Sachin Sumant Parikh
Sachin Sumant Parikh
Director
over 26 years ago

Past Directors

Pramod Nanalal Parikh
Pramod Nanalal Parikh
Additional Director
over 9 years ago

Charges

123 Crore
25 September 2018
State Bank Of India
23 Crore
01 September 2017
Svc Co-operative Bank Limited
25 Crore
02 December 2014
Svc Co-operative Bank Limited
75 Crore
30 January 2013
Hdfc Bank Limited
13 Crore
28 November 2011
The Ahmedabad Mercantile Co-operative Bank Limited
4 Crore
28 April 2022
Hdfc Bank Limited
0
25 September 2018
State Bank Of India
0
07 February 2022
Others
0
02 December 2014
Others
0
01 September 2017
Others
0
30 January 2013
Hdfc Bank Limited
0
28 November 2011
The Ahmedabad Mercantile Co-operative Bank Limited
0
28 April 2022
Hdfc Bank Limited
0
25 September 2018
State Bank Of India
0
07 February 2022
Others
0
02 December 2014
Others
0
01 September 2017
Others
0
30 January 2013
Hdfc Bank Limited
0
28 November 2011
The Ahmedabad Mercantile Co-operative Bank Limited
0
28 April 2022
Hdfc Bank Limited
0
25 September 2018
State Bank Of India
0
07 February 2022
Others
0
02 December 2014
Others
0
01 September 2017
Others
0
30 January 2013
Hdfc Bank Limited
0
28 November 2011
The Ahmedabad Mercantile Co-operative Bank Limited
0
28 April 2022
Hdfc Bank Limited
0
25 September 2018
State Bank Of India
0
07 February 2022
Others
0
02 December 2014
Others
0
01 September 2017
Others
0
30 January 2013
Hdfc Bank Limited
0
28 November 2011
The Ahmedabad Mercantile Co-operative Bank Limited
0
28 April 2022
Hdfc Bank Limited
0
25 September 2018
State Bank Of India
0
07 February 2022
Others
0
02 December 2014
Others
0
01 September 2017
Others
0
30 January 2013
Hdfc Bank Limited
0
28 November 2011
The Ahmedabad Mercantile Co-operative Bank Limited
0

Documents

Form DPT-3-27122020_signed
Form CHG-1-21102020_signed
Instrument(s) of creation or modification of charge;-19102020
Optional Attachment-(1)-19102020
Form CHG-1-19102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201019
Form MGT-14-26122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122019
Form AOC-4(XBRL)-23112019_signed
Optional Attachment-(1)-22112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112019
Form MGT-14-11112019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191111
Optional Attachment-(1)-08112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08112019
Altered memorandum of association-08112019
Form MGT-7-10102019_signed
List of share holders, debenture holders;-09102019
Copy of MGT-8-09102019
Form ADT-1-03102019_signed
Copy of resolution passed by the company-01102019
Copy of written consent given by auditor-01102019
Copy of the intimation sent by company-01102019
Form DPT-3-26092019-signed
Form DPT-3-25092019-signed
Form ADT-1-01062019_signed
Copy of resolution passed by the company-01062019
Copy of written consent given by auditor-01062019
Copy of the intimation sent by company-01062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190117