Company Information

CIN
Status
Date of Incorporation
06 January 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,628,000
Authorised Capital
17,500,000

Directors

Ramratan Bhutra
Ramratan Bhutra
Beneficial Owner
over 2 years ago
Jugal Kishore Bhutra
Jugal Kishore Bhutra
Director
almost 3 years ago
Abhishek Hariprakash Kanodia
Abhishek Hariprakash Kanodia
Director/Designated Partner
almost 3 years ago

Past Directors

Kamal Ramratan Bhutra
Kamal Ramratan Bhutra
Director
almost 19 years ago

Charges

31 Crore
23 January 2015
Bank Of Baroda
15 Crore
07 October 2014
Bank Of Baroda
13 Crore
29 June 2010
Hdfc Bank Limited
13 Crore
13 December 2007
Syndicate Bank
8 Crore
13 December 2007
Syndicate Bank
12 Crore
14 May 2008
Syndicate Bank
3 Crore
17 March 2008
Syndicate Bank
1 Crore
20 July 2020
Bank Of Baroda
2 Crore
23 January 2015
Others
0
08 December 2021
Others
0
07 October 2014
Others
0
20 July 2020
Others
0
17 March 2008
Syndicate Bank
0
29 June 2010
Hdfc Bank Limited
0
14 May 2008
Syndicate Bank
0
13 December 2007
Syndicate Bank
0
13 December 2007
Syndicate Bank
0
23 January 2015
Others
0
08 December 2021
Others
0
07 October 2014
Others
0
20 July 2020
Others
0
17 March 2008
Syndicate Bank
0
29 June 2010
Hdfc Bank Limited
0
14 May 2008
Syndicate Bank
0
13 December 2007
Syndicate Bank
0
13 December 2007
Syndicate Bank
0
23 January 2015
Others
0
08 December 2021
Others
0
07 October 2014
Others
0
20 July 2020
Others
0
17 March 2008
Syndicate Bank
0
29 June 2010
Hdfc Bank Limited
0
14 May 2008
Syndicate Bank
0
13 December 2007
Syndicate Bank
0
13 December 2007
Syndicate Bank
0

Documents

Form CHG-1-09022021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201006
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Form DPT-3-13112020-signed
List of share holders, debenture holders;-11112020
Optional Attachment-(1)-11112020
Approval letter for extension of AGM;-11112020
Directors report as per section 134(3)-11112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
Approval letter of extension of financial year or AGM-11112020
Form MGT-7-11112020_signed
Form AOC-4-11112020_signed
Instrument(s) of creation or modification of charge;-06102020
Optional Attachment-(1)-28092020
Auditor?s certificate-28092020
Form DPT-3-17012020-signed
List of share holders, debenture holders;-15102019
Optional Attachment-(1)-15102019
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Copy of MGT-8-15102019
Form MGT-7-15102019_signed
Form AOC-4-15102019_signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of written consent given by auditor-13102019
Copy of the intimation sent by company-13102019
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
List of depositors-05072019