Company Information

CIN
Status
Date of Incorporation
20 September 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Alpeshkumar Chimanbhai Patel
Alpeshkumar Chimanbhai Patel
Director/Designated Partner
over 2 years ago
Harsh Alpeshkumar Patel
Harsh Alpeshkumar Patel
Director
about 4 years ago

Past Directors

Prakashchandra Bhavarlal Shah
Prakashchandra Bhavarlal Shah
Director
almost 7 years ago
Arun Gupta
Arun Gupta
Director
over 8 years ago
Kavita Vijay Shah
Kavita Vijay Shah
Director
over 11 years ago
Rajeshkumar Hiralal Shah
Rajeshkumar Hiralal Shah
Director
over 14 years ago
Gautambhai Gheesulal Shah
Gautambhai Gheesulal Shah
Director
about 17 years ago
Vijay Kumar Shah
Vijay Kumar Shah
Director
about 17 years ago
Sheetal Shaileshbhai Thakkar
Sheetal Shaileshbhai Thakkar
Director
about 20 years ago
Shailesh Jayantilal Thakkar
Shailesh Jayantilal Thakkar
Director
about 20 years ago

Charges

12 Crore
12 October 2017
Fullerton India Credit Company Limited
5 Crore
12 May 2015
Fullerton India Credit Company Limited
6 Crore
30 November 2010
Bajaj Finance Limited
1 Crore
08 February 2022
Others
0
12 May 2015
Fullerton India Credit Company Limited
0
12 October 2017
Others
0
30 November 2010
Bajaj Finance Limited
0
08 February 2022
Others
0
12 May 2015
Fullerton India Credit Company Limited
0
12 October 2017
Others
0
30 November 2010
Bajaj Finance Limited
0
08 February 2022
Others
0
12 May 2015
Fullerton India Credit Company Limited
0
12 October 2017
Others
0
30 November 2010
Bajaj Finance Limited
0

Documents

Form DPT-3-20122020_signed
Form DPT-3-31012020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
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
Form AOC-4-23102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-28072019
Form INC-22-18042019_signed
Copy of board resolution authorizing giving of notice-18042019
Copies of the utility bills as mentioned above (not older than two months)-18042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18042019
Form MGT-14-15042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15042019
Form DIR-12-22012019_signed
Notice of resignation;-22012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012019
Evidence of cessation;-22012019
Optional Attachment-(1)-22012019
Interest in other entities;-22012019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102018
Directors report as per section 134(3)-17102018
Form AOC-4-17102018_signed
Form DIR-12-20072018_signed
Notice of resignation;-20072018