Company Information

CIN
Status
Date of Incorporation
15 May 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Uttam Dhanjibhai Solanki
Uttam Dhanjibhai Solanki
Director
over 7 years ago

Past Directors

Sarang Kiran Mangalwedhekar
Sarang Kiran Mangalwedhekar
Director
over 11 years ago
Bhupendra Bhalchandra Khadilkar
Bhupendra Bhalchandra Khadilkar
Director
over 13 years ago
Milind Eknath Shinde
Milind Eknath Shinde
Director
over 13 years ago
Vijayaraghavan Ramabadran
Vijayaraghavan Ramabadran
Director
over 13 years ago
Bhushan Bhalchandra Khadilkar
Bhushan Bhalchandra Khadilkar
Director
over 13 years ago

Charges

7 Crore
08 July 2016
Icici Bank Limited
27 Lak
29 July 2014
Tata Motors Finance Limited
1 Crore
25 July 2013
Axis Bank Limited
6 Crore
08 July 2016
Others
0
29 July 2014
Tata Motors Finance Limited
0
25 July 2013
Axis Bank Limited
0
08 July 2016
Others
0
29 July 2014
Tata Motors Finance Limited
0
25 July 2013
Axis Bank Limited
0
08 July 2016
Others
0
29 July 2014
Tata Motors Finance Limited
0
25 July 2013
Axis Bank Limited
0

Documents

Form DIR-11-09082019_signed
Notice of resignation filed with the company-09082019
Proof of dispatch-09082019
Form INC-22-12062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11062019
Optional Attachment-(1)-11062019
Copies of the utility bills as mentioned above (not older than two months)-11062019
Optional Attachment-(2)-18052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052018
Evidence of cessation;-18052018
Form DIR-12-18052018_signed
Notice of resignation;-18052018
Optional Attachment-(1)-18052018
Form CHG-1-31012018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180131
Form INC-28-30012018-signed
Form MGT-7-21112017_signed
List of share holders, debenture holders;-15112017
Optional Attachment-(3)-13112017
Copy of court order or NCLT or CLB or order by any other competent authority.-13112017
Optional Attachment-(1)-13112017
Optional Attachment-(2)-13112017
Form AOC-4-10112017_signed
Directors report as per section 134(3)-09112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112017
Optional Attachment-(2)-04102017
Copy of court order or NCLT or CLB or order by any other competent authority.-04102017
Optional Attachment-(1)-04102017
Instrument(s) of creation or modification of charge;-21092017
Form MGT-7-22032017_signed