Company Information

CIN
Status
Date of Incorporation
02 December 1994
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Polymer, Synthetic , PVC Water Storage
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
2,500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Rupal Samir Shah
Rupal Samir Shah
Director/Designated Partner
over 1 year ago
Samir Mahesh Shah
Samir Mahesh Shah
Director/Designated Partner
over 1 year ago
Mahesh Manubhai Shah
Mahesh Manubhai Shah
Director/Designated Partner
about 30 years ago

Past Directors

Hemlata Maheshbhai Shah
Hemlata Maheshbhai Shah
Whole Time Director
over 28 years ago

Charges

0
13 February 2003
Shri Vardhman Sahakari Bank Limited
36 Lak
30 August 2011
Icici Bank Limited
1 Crore
05 April 2011
Icici Bank Limited
1 Crore
09 August 2008
Abn Amro Bank N.v.
1 Crore
24 October 2003
Co-operative Bank Of Baroda Limited
70 Lak
24 October 2003
Co-operative Bank Of Baroda Limited
70 Lak
05 April 2011
Icici Bank Limited
0
09 August 2008
Abn Amro Bank N.v.
0
24 October 2003
Co-operative Bank Of Baroda Limited
0
13 February 2003
Shri Vardhman Sahakari Bank Limited
0
24 October 2003
Co-operative Bank Of Baroda Limited
0
30 August 2011
Icici Bank Limited
0
05 April 2011
Icici Bank Limited
0
09 August 2008
Abn Amro Bank N.v.
0
24 October 2003
Co-operative Bank Of Baroda Limited
0
13 February 2003
Shri Vardhman Sahakari Bank Limited
0
24 October 2003
Co-operative Bank Of Baroda Limited
0
30 August 2011
Icici Bank Limited
0

Documents

Form DPT-3-30062020-signed
Optional Attachment-(1)-19062020
Form ADT-1-02112019_signed
Form AOC-4-02112019_signed
Form MGT-7-02112019_signed
Copy of written consent given by auditor-01112019
Copy of the intimation sent by company-01112019
Copy of resolution passed by the company-01112019
Directors report as per section 134(3)-26102019
List of share holders, debenture holders;-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form DPT-3-19062019-signed
Auditor?s certificate-10062019
Optional Attachment-(1)-10062019
Form CHG-4-30032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190330
Letter of the charge holder stating that the amount has been satisfied-29032019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112018
Directors report as per section 134(3)-04112018
Form AOC-4-04112018_signed
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Directors report as per section 134(3)-28102017
List of share holders, debenture holders;-28102017
Form AOC-4-28102017_signed
Form MGT-7-28102017_signed
Directors report as per section 134(3)-23102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102016