Company Information

CIN
Status
Date of Incorporation
26 November 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
957,700
Authorised Capital
1,000,000

Directors

Mukesh Manubhai Shah
Mukesh Manubhai Shah
Director
over 6 years ago
Deven Vaishnavbhai Shah
Deven Vaishnavbhai Shah
Director
about 26 years ago
Vaishnav Bhogilal Shah
Vaishnav Bhogilal Shah
Director
about 26 years ago

Past Directors

Jaysukhlal Nagardas Doshi
Jaysukhlal Nagardas Doshi
Director
about 26 years ago

Charges

5 Crore
05 December 2018
Axis Bank Limited
5 Crore
18 April 2008
Hdfc Bank Limited
1 Crore
16 July 2001
Bank Of Baroda
4 Lak
13 June 2002
Bank Of Baroda
90 Lak
05 December 2018
Axis Bank Limited
0
13 June 2002
Bank Of Baroda
0
16 July 2001
Bank Of Baroda
0
18 April 2008
Hdfc Bank Limited
0
05 December 2018
Axis Bank Limited
0
13 June 2002
Bank Of Baroda
0
16 July 2001
Bank Of Baroda
0
18 April 2008
Hdfc Bank Limited
0
05 December 2018
Axis Bank Limited
0
13 June 2002
Bank Of Baroda
0
16 July 2001
Bank Of Baroda
0
18 April 2008
Hdfc Bank Limited
0

Documents

Form SERIOUS COMPLAINT-30122020
Identity Proof-30122020
In cases complaint is in respect of non filing of Form No. 32/DIR-12 for cessation of a Director, correspondence with the company with respect to the cessation-30122020
Instrument(s) of creation or modification of charge;-24122020
Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
Form MSME FORM I-23102020_signed
Form MSME FORM I-30092020_signed
Form DPT-3-09092020-signed
Form DPT-3-29012020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Optional Attachment-(2)-28122019
Form ADT-1-23102019_signed
Directors report as per section 134(3)-20102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102019
Optional Attachment-(1)-20102019
Form AOC-4-20102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Form CHG-4-21092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190921
Letter of the charge holder stating that the amount has been satisfied-20092019
Form DPT-3-09072019
Form MSME FORM I-08062019_signed
Optional Attachment-(1)-26032019
Declaration by first director-26032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26032019