Company Information

CIN
Status
Date of Incorporation
19 August 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
722,960
Authorised Capital
10,000,000

Directors

Rajeshkumar A Patel
Rajeshkumar A Patel
Director
over 2 years ago
Patel Manubhai Chimanlal
Patel Manubhai Chimanlal
Director
almost 10 years ago
Patel Pravinkumar Chimanlal
Patel Pravinkumar Chimanlal
Director
almost 10 years ago
Patel Ashlesh Jagjivanbhai
Patel Ashlesh Jagjivanbhai
Director
almost 10 years ago
Indravadan Somabhai Patel
Indravadan Somabhai Patel
Director
almost 15 years ago
Anilkumar Amrutlal Raval
Anilkumar Amrutlal Raval
Director
over 15 years ago
Bharat Chaturbhai Patel
Bharat Chaturbhai Patel
Director
over 15 years ago

Past Directors

Sundeep Jayanti Lal Rawal
Sundeep Jayanti Lal Rawal
Director
almost 10 years ago
Chiragkumar Dineshkumar Patel
Chiragkumar Dineshkumar Patel
Managing Director
almost 12 years ago
Jasminkumar Dineshbhai Patel
Jasminkumar Dineshbhai Patel
Director
almost 12 years ago
Jolankumar Pravinchandra Patel
Jolankumar Pravinchandra Patel
Director
over 12 years ago
Pravinkumar Maganlal Patel
Pravinkumar Maganlal Patel
Director
about 15 years ago
Chandrakant Babulal Patel
Chandrakant Babulal Patel
Director
about 15 years ago
Shitalben Nitinkumar Barot
Shitalben Nitinkumar Barot
Director
over 15 years ago

Charges

3 Crore
16 March 2015
The Mehsana Urban Cooperative Bank Ltd
2 Crore
29 March 2011
Union Bank Of India Vijapur Branch
2 Crore
15 November 2022
Cholamandalam Investment And Finance Company Limited
4 Lak
27 August 2022
Yes Bank Limited
1 Crore
15 November 2022
Others
0
27 August 2022
Yes Bank Limited
0
29 March 2011
Union Bank Of India Vijapur Branch
0
16 March 2015
Others
0
15 November 2022
Others
0
27 August 2022
Yes Bank Limited
0
29 March 2011
Union Bank Of India Vijapur Branch
0
16 March 2015
Others
0
15 November 2022
Others
0
27 August 2022
Yes Bank Limited
0
29 March 2011
Union Bank Of India Vijapur Branch
0
16 March 2015
Others
0

Documents

List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC-4-28112019_signed
Evidence of cessation;-20042019
Form DIR-12-20042019_signed
Optional Attachment-(1)-20042019
Form ADT-1-19042019_signed
Copy of the intimation sent by company-19042019
Copy of written consent given by auditor-19042019
Copy of resolution passed by the company-19042019
Form MGT-7-13012019_signed
Directors report as per section 134(3)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Optional Attachment-(1)-19122017
Directors report as per section 134(3)-19122017
List of share holders, debenture holders;-19122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Form AOC-4-19122017_signed
Form MGT-7-19122017_signed
Optional Attachment-(1)-04072017
Instrument(s) of creation or modification of charge;-04072017
Form CHG-1-04072017_signed
Optional Attachment-(2)-04072017
Optional Attachment-(3)-04072017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170704
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032017