Company Information

CIN
Status
Date of Incorporation
04 October 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
13 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Jagdish Mohanbhai Patel
Jagdish Mohanbhai Patel
Director/Designated Partner
almost 2 years ago
Rajeshkumar Mansukhlal Unjia
Rajeshkumar Mansukhlal Unjia
Whole Time Director
about 2 years ago
Nikulkumar Pravinbhai Sinojia
Nikulkumar Pravinbhai Sinojia
Whole Time Director
about 20 years ago
Shailesh Lalitbhai Vasoya
Shailesh Lalitbhai Vasoya
Director/Designated Partner
about 20 years ago

Past Directors

Keyur Rajeshkumar Patel
Keyur Rajeshkumar Patel
Director
over 10 years ago
Girish Vithal Padalia
Girish Vithal Padalia
Director
over 10 years ago

Charges

0
17 September 2010
Small Industries Development Bank Of India
32 Lak
29 May 2008
Makarpura Industrial Estate Co. Op Bank Ltd
51 Lak
28 September 2023
Hdfc Bank Limited
0
17 September 2010
Small Industries Development Bank Of India
0
29 May 2008
Makarpura Industrial Estate Co. Op Bank Ltd
0
28 September 2023
Hdfc Bank Limited
0
17 September 2010
Small Industries Development Bank Of India
0
29 May 2008
Makarpura Industrial Estate Co. Op Bank Ltd
0
28 September 2023
Hdfc Bank Limited
0
17 September 2010
Small Industries Development Bank Of India
0
29 May 2008
Makarpura Industrial Estate Co. Op Bank Ltd
0

Documents

Form DPT-3-11112020_signed
Form MGT-14-09112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Directors report as per section 134(3)-09112020
List of share holders, debenture holders;-09112020
Optional Attachment-(1)-09112020
Form DIR-12-09112020_signed
Form AOC-4-09112020_signed
Form MGT-7-09112020_signed
Form MGT-14-29092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200929
Altered articles of association-25092020
Altered memorandum of association-25092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092020
Optional Attachment-(1)-25092020
Altered memorandum of association-21092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092020
Altered articles of association-21092020
Form AOC-4-14122019_signed
Form MGT-7-10122019_signed
Form ADT-1-29112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
List of share holders, debenture holders;-28112019
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Form CHG-4-11092019_signed
Letter of the charge holder stating that the amount has been satisfied-11092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190911