Company Information

CIN
Status
Date of Incorporation
04 November 1993
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
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
130,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Yashvi Amit Jain
Yashvi Amit Jain
Director/Designated Partner
over 1 year ago
Reet Gyanesh Kanodia
Reet Gyanesh Kanodia
Director/Designated Partner
over 1 year ago
Gyanesh Santkumar Kanodia
Gyanesh Santkumar Kanodia
Director/Designated Partner
over 1 year ago
Amit Rameshchandra Jain
Amit Rameshchandra Jain
Director/Designated Partner
almost 17 years ago

Past Directors

Kiritkumar Himatlal Kothari
Kiritkumar Himatlal Kothari
Director
over 31 years ago

Charges

415 Crore
31 March 2015
State Bank Of India
118 Crore
28 May 2012
State Bank Of India
118 Crore
28 May 2012
State Bank Of India
118 Crore
12 January 2006
State Bank Of India
60 Crore
03 September 2009
The Shamrao Vithal Cooperative Bank Limited
5 Crore
11 June 1998
The Idbi Bank Ltd
7 Crore
13 July 2003
Sicom Limited
3 Crore
14 January 1994
The South Indian Bank Limited
2 Crore
29 March 2001
Idbi Bank Limited
7 Crore
12 January 2006
State Bank Of India
0
31 March 2015
State Bank Of India
0
28 May 2012
State Bank Of India
0
11 June 1998
The Idbi Bank Ltd
0
29 March 2001
Idbi Bank Limited
0
14 January 1994
The South Indian Bank Limited
0
13 July 2003
Sicom Limited
0
28 May 2012
State Bank Of India
0
03 September 2009
The Shamrao Vithal Cooperative Bank Limited
0
12 January 2006
State Bank Of India
0
31 March 2015
State Bank Of India
0
28 May 2012
State Bank Of India
0
11 June 1998
The Idbi Bank Ltd
0
29 March 2001
Idbi Bank Limited
0
14 January 1994
The South Indian Bank Limited
0
13 July 2003
Sicom Limited
0
28 May 2012
State Bank Of India
0
03 September 2009
The Shamrao Vithal Cooperative Bank Limited
0

Documents

Form PAS-6-27112020_signed
Form MGT-7-12122019_signed
Copy of MGT-8-11122019
List of share holders, debenture holders;-11122019
Optional Attachment-(1)-11122019
Form MGT-14-20112019_signed
Form AOC-4(XBRL)-20112019_signed
Optional Attachment-(2)-18112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
Optional Attachment-(1)-18112019
Form MGT-7-09012019_signed
Form AOC-4(XBRL)-09012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012019
Copy of MGT-8-02012019
List of share holders, debenture holders;-02012019
Form MGT-14-14022018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022018
Form ADT-1-23012018_signed
Copy of written consent given by auditor-23012018
Copy of the intimation sent by company-23012018
Optional Attachment-(1)-23012018
Copy of resolution passed by the company-23012018
Form AOC-4(XBRL)-03122017_signed
Form MGT-7-02122017_signed
Optional Attachment-(2)-29112017
Optional Attachment-(1)-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112017
Copy of MGT-8-28112017
List of share holders, debenture holders;-28112017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171017