Company Information

CIN
Status
Date of Incorporation
10 April 2012
State / ROC
Ahmedabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
43,010,000
Authorised Capital
43,500,000

Directors

Vinodbhai Manibhai Patel
Vinodbhai Manibhai Patel
Whole Time Director
almost 9 years ago
Vasant Vadilal Patel
Vasant Vadilal Patel
Director
over 13 years ago
Nitin Jasvantbhai Patel
Nitin Jasvantbhai Patel
Director
over 13 years ago
Ghanshyam Arjanbhai Patel
Ghanshyam Arjanbhai Patel
Director
over 13 years ago

Charges

52 Crore
18 October 2017
Rbl Bank Limited
8 Crore
19 August 2017
Rbl Bank Limited
7 Crore
18 August 2017
Rbl Bank Limited
13 Crore
04 July 2017
Kotak Mahindra Bank Limited
20 Crore
31 March 2016
Reliance Capital Ltd
99 Lak
16 March 2016
Ratnakar Bank Limited
81 Lak
08 June 2015
Axis Bank Limited
6 Lak
27 March 2014
Axis Bank Limited
9 Lak
24 January 2013
Bank Of Baroda
16 Crore
30 October 2014
Bank Of Baroda
2 Crore
24 January 2013
Bank Of Baroda
16 Crore
05 April 2013
Small Industries Development Bank Of India
1 Crore
05 April 2013
Small Industries Development Bank Of India
13 Crore
17 March 2021
Kotak Mahindra Bank Limited
1 Crore

Documents

Form DPT-3-15092020-signed
Letter of the charge holder stating that the amount has been satisfied-09072020
Form CHG-4-09072020_signed
Form CHG-4-03022020_signed
Letter of the charge holder stating that the amount has been satisfied-03022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200203
List of share holders, debenture holders;-12122019
Copy of MGT-8-12122019
Form MGT-7-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112019
Form AOC-4(XBRL)-11112019_signed
Form DPT-3-19082019-signed
Form CHG-1-19082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190819
Instrument(s) of creation or modification of charge;-09082019
Auditor?s certificate-26062019
Form ADT-1-14032019_signed
Optional Attachment-(1)-14032019
Copy of written consent given by auditor-14032019
Copy of the intimation sent by company-14032019
Copy of MGT-8-27112018
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)-23112018
Directors report as per section 134(3)-23112018
Form AOC-4-23112018_signed
Form CHG-1-26092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180915
Instrument(s) of creation or modification of charge;-17092018
Form CHG-1-17092018_signed