Company Information

CIN
Status
Date of Incorporation
28 December 1982
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Financial Leasing
Sub Category
Non-govt company
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,500
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Avani Anand Shah
Avani Anand Shah
Managing Director
about 23 years ago
Anand Arvindbhai Shah
Anand Arvindbhai Shah
Director
almost 36 years ago

Past Directors

Nehal Nirav Shah
Nehal Nirav Shah
Director
about 35 years ago

Charges

0
01 June 1989
Textile Traders Co-op. Bank Ltd
5 Lak
11 August 2004
Textile Traders Co-operative Bank Limited
3 Lak
01 June 1989
Textile Traders Co-op. Bank Ltd
3 Lak
11 August 2004
The Textile Traders Co Op Bank Ltd
33 Lak
11 August 2004
Textile Traders Co-operative Bank Limited
0
01 June 1989
Textile Traders Co-op. Bank Ltd
0
11 August 2004
The Textile Traders Co Op Bank Ltd
0
01 June 1989
Textile Traders Co-op. Bank Ltd
0
11 August 2004
Textile Traders Co-operative Bank Limited
0
01 June 1989
Textile Traders Co-op. Bank Ltd
0
11 August 2004
The Textile Traders Co Op Bank Ltd
0
01 June 1989
Textile Traders Co-op. Bank Ltd
0
11 August 2004
Textile Traders Co-operative Bank Limited
0
01 June 1989
Textile Traders Co-op. Bank Ltd
0
11 August 2004
The Textile Traders Co Op Bank Ltd
0
01 June 1989
Textile Traders Co-op. Bank Ltd
0

Documents

Form ADT-1-17112019_signed
Form AOC-4-17112019_signed
Form MGT-7-17112019_signed
Copy of resolution passed by the company-23102019
Copy of the intimation sent by company-23102019
Copy of written consent given by auditor-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
List of share holders, debenture holders;-23102019
Letter of the charge holder stating that the amount has been satisfied-29042019
Form CHG-4-29042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190429
Letter of the charge holder stating that the amount has been satisfied-11042019
Form CHG-4-11042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190411
Form INC-22-29032019_signed
Copies of the utility bills as mentioned above (not older than two months)-29032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29032019
Copy of board resolution authorizing giving of notice-29032019
Form ADT-1-28012019_signed
Copy of written consent given by auditor-28012019
Copy of the intimation sent by company-28012019
Copy of resolution passed by the company-28012019
Directors report as per section 134(3)-24012019
List of share holders, debenture holders;-24012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012019
Form MGT-7-24012019_signed
Form AOC-4-24012019_signed
Directors report as per section 134(3)-22012019