Company Information

CIN
Status
Date of Incorporation
13 July 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
122,346,600
Authorised Capital
125,000,000

Directors

Rajeshkumar Raval
Rajeshkumar Raval
Director/Designated Partner
almost 3 years ago
Mukundkumar Natvarlal Shah
Mukundkumar Natvarlal Shah
Director/Designated Partner
almost 3 years ago
Sureshbhai Jivabhai Patel
Sureshbhai Jivabhai Patel
Director/Designated Partner
almost 3 years ago
Hiteshkumar Babulal Shukla
Hiteshkumar Babulal Shukla
Director/Designated Partner
about 6 years ago
Pankaj Kantibhai Patel
Pankaj Kantibhai Patel
Director
over 15 years ago

Past Directors

Kashyap Sudhakarbhai Nikumbh
Kashyap Sudhakarbhai Nikumbh
Cfo(kmp)
about 6 years ago
Bimlesh Kumar Lalan Prasad Singh
Bimlesh Kumar Lalan Prasad Singh
Director
about 8 years ago
Sanjay Shah Jayantilal
Sanjay Shah Jayantilal
Whole Time Director
about 12 years ago
Dilipkumar Dahyabhai Patel
Dilipkumar Dahyabhai Patel
Director
about 14 years ago
Dhaval Ramjibhai Parmar
Dhaval Ramjibhai Parmar
Director
over 15 years ago
Nilesh Mansukhbhai Mistry
Nilesh Mansukhbhai Mistry
Director
over 15 years ago

Charges

11 Crore
13 June 2019
Indian Renewable Energy Development Agency Limited
6 Crore
27 February 2020
Indian Renewable Energy Development Agency Limited
4 Crore
27 February 2020
Others
0
13 June 2019
Others
0
27 February 2020
Others
0
13 June 2019
Others
0
27 February 2020
Others
0
13 June 2019
Others
0
27 February 2020
Others
0
13 June 2019
Others
0
27 February 2020
Others
0
13 June 2019
Others
0

Documents

Form MGT-7-09012021_signed
Copy of MGT-8-29122020
Optional Attachment-(1)-29122020
List of share holders, debenture holders;-29122020
Form MGT-14-28122020-signed
Form MSME FORM I-24122020_signed
Optional Attachment-(1)-19122020
Altered articles of association-19122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122020
Form DIR-12-11122020_signed
Optional Attachment-(1)-10122020
Evidence of cessation;-10122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112020
Optional Attachment-(1)-25112020
Form AOC-4(XBRL)-25112020_signed
Form DPT-3-21102020-signed
Form MSME FORM I-25092020
Instrument(s) of creation or modification of charge;-13032020
Form CHG-1-13032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200313
Form DPT-3-29012020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Form MSME FORM I-17112019_signed
Form MR-1-08112019_signed
Form MGT-14-08112019_signed
Form DIR-12-08112019_signed
Copy of shareholders resolution-07112019
Notice of resignation;-07112019
Evidence of cessation;-07112019