Company Information

CIN
Status
Date of Incorporation
16 December 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Jaykumar Rajnikant Shah
Jaykumar Rajnikant Shah
Director/Designated Partner
about 2 years ago
Dineshkumar Vithalbhai Padsala
Dineshkumar Vithalbhai Padsala
Director/Designated Partner
almost 3 years ago
Jatin Kumar Rameshbhai Patel
Jatin Kumar Rameshbhai Patel
Director/Designated Partner
about 6 years ago
Bipinkumar Babulal Jagani
Bipinkumar Babulal Jagani
Director
over 11 years ago
Pinnag Bipinbhai Rathod
Pinnag Bipinbhai Rathod
Director/Designated Partner
over 11 years ago
Dushyantkumar Jashwantlal Prajapati
Dushyantkumar Jashwantlal Prajapati
Director/Designated Partner
about 12 years ago

Past Directors

Alpesh Ghanshyambhai Shah
Alpesh Ghanshyambhai Shah
Director
over 11 years ago

Registered Trademarks

Accurate Pms With A Logo Accurate Pms

[Class : 9] Scientific, Nautical, Surveying, Photographic, Cinematographic, Optical, Weighing, Measuring, Signalling, Checking (Supervision), Life Saving And Teaching Apparatus And Instruments, Apparatus And Instruments For Conducting, Switching, Transforming, Accumulating, Regulating Or Controlling Electricity, Apparatus For Recording, Transmission Or Reproduction Of Sound ...

Charges

2 Crore
31 October 2018
Kotak Mahindra Bank Limited
2 Crore
26 May 2017
Edelweiss Housing Finance Limited
90 Lak
13 August 2015
Kotak Mahindra Bank Limited
25 Lak
26 May 2017
Others
0
31 October 2018
Others
0
13 August 2015
Kotak Mahindra Bank Limited
0
26 May 2017
Others
0
31 October 2018
Others
0
13 August 2015
Kotak Mahindra Bank Limited
0
26 May 2017
Others
0
31 October 2018
Others
0
13 August 2015
Kotak Mahindra Bank Limited
0

Documents

Form CHG-1-11092020_signed
Instrument(s) of creation or modification of charge;-11092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Letter of the charge holder stating that the amount has been satisfied-07082020
Form CHG-4-07082020_signed
Instrument(s) of creation or modification of charge;-17022020
Form CHG-1-17022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200217
Proof of dispatch-22012020
Optional Attachment-(1)-22012020
Notice of resignation;-22012020
Notice of resignation filed with the company-22012020
Form DIR-12-22012020_signed
Form DIR-11-22012020_signed
Evidence of cessation;-22012020
Acknowledgement received from company-22012020
Declaration by first director-16122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122019
Form DIR-12-16122019_signed
Optional Attachment-(2)-16122019
Optional Attachment-(1)-16122019
Form CHG-1-18102019_signed
Instrument(s) of creation or modification of charge;-18102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092019
Directors report as per section 134(3)-24092019
Copy of written consent given by auditor-24092019
Copy of resolution passed by the company-24092019
Copy of the intimation sent by company-24092019
Form AOC-4-24092019_signed