Company Information

CIN
Status
Date of Incorporation
15 October 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,800,000
Authorised Capital
4,000,000

Directors

Mineshkumar Popatlal Dholakiya
Mineshkumar Popatlal Dholakiya
Director/Designated Partner
over 2 years ago
Dilip Dholakiya
Dilip Dholakiya
Director/Designated Partner
over 2 years ago
Jimmy Bhaveshkumar Dholakiya
Jimmy Bhaveshkumar Dholakiya
Director
about 18 years ago
Jinal Mineshbhai Dholakia
Jinal Mineshbhai Dholakia
Director/Designated Partner
over 21 years ago
Anilaben Dilipbhai Dholakia
Anilaben Dilipbhai Dholakia
Director/Designated Partner
about 22 years ago
Nitaben Bhaveshkumar Dholakiya
Nitaben Bhaveshkumar Dholakiya
Director/Designated Partner
about 22 years ago
Jignesh Popat Lal Dholakia
Jignesh Popat Lal Dholakia
Director/Designated Partner
about 22 years ago
Dipen Dholakiya
Dipen Dholakiya
Director/Designated Partner
about 22 years ago

Charges

2 Crore
31 October 2012
Hdfc Bank Limited
2 Crore
08 July 2010
State Bank Of India
1 Crore
23 July 2010
State Bank Of India
1 Crore
01 October 2005
Central Bank Of India
50 Lak
31 October 2012
Hdfc Bank Limited
0
23 July 2010
State Bank Of India
0
01 October 2005
Central Bank Of India
0
08 July 2010
State Bank Of India
0
31 October 2012
Hdfc Bank Limited
0
23 July 2010
State Bank Of India
0
01 October 2005
Central Bank Of India
0
08 July 2010
State Bank Of India
0
31 October 2012
Hdfc Bank Limited
0
23 July 2010
State Bank Of India
0
01 October 2005
Central Bank Of India
0
08 July 2010
State Bank Of India
0

Documents

Form DPT-3-26122020_signed
Form BEN - 2-03012020_signed
Declaration under section 90-27122019
List of share holders, debenture holders;-20122019
Optional Attachment-(1)-20122019
Form MGT-7-20122019_signed
Form AOC-4-08122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Optional Attachment-(1)-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-18112019-signed
Form ADT-1-07102019_signed
Copy of resolution passed by the company-07102019
Copy of written consent given by auditor-07102019
Form ADT-1-20052019_signed
Copy of written consent given by auditor-20052019
Copy of resolution passed by the company-20052019
Directors report as per section 134(3)-23102018
List of share holders, debenture holders;-23102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Optional Attachment-(1)-23102018
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed
Optional Attachment-(1)-17102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
Form AOC-4-17102017_signed