Company Information

CIN
Status
Date of Incorporation
02 June 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Urmit Hirubhai Patel
Urmit Hirubhai Patel
Whole Time Director
about 3 years ago

Past Directors

Sohini Patel
Sohini Patel
Additional Director
over 9 years ago

Charges

1 Crore
10 May 2017
Hdfc Bank Limited
1 Crore
05 December 2005
State Bank Of India
39 Lak
05 December 2005
State Bank Of India
39 Lak
12 March 2009
Central Bank Of India
9 Lak
12 March 2009
Central Bank Of India
1 Crore
31 March 2009
Central Bank Of India
1 Crore
05 December 2005
State Bank Of India
0
31 March 2009
Central Bank Of India
0
05 December 2005
State Bank Of India
0
12 March 2009
Central Bank Of India
0
10 May 2017
Hdfc Bank Limited
0
12 March 2009
Central Bank Of India
0
05 December 2005
State Bank Of India
0
31 March 2009
Central Bank Of India
0
05 December 2005
State Bank Of India
0
12 March 2009
Central Bank Of India
0
10 May 2017
Hdfc Bank Limited
0
12 March 2009
Central Bank Of India
0
05 December 2005
State Bank Of India
0
31 March 2009
Central Bank Of India
0
05 December 2005
State Bank Of India
0
12 March 2009
Central Bank Of India
0
10 May 2017
Hdfc Bank Limited
0
12 March 2009
Central Bank Of India
0
05 December 2005
State Bank Of India
0
31 March 2009
Central Bank Of India
0
05 December 2005
State Bank Of India
0
12 March 2009
Central Bank Of India
0
10 May 2017
Hdfc Bank Limited
0
12 March 2009
Central Bank Of India
0

Documents

Form MSME FORM I-23062020_signed
Form DPT-3-07022020-signed
Form AOC-4-15122019_signed
Form MGT-7-15122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Auditor?s certificate-30112019
Form ADT-1-19112019_signed
Form MSME FORM I-19112019_signed
Copy of written consent given by auditor-18112019
Copy of the intimation sent by company-18112019
Copy of resolution passed by the company-18112019
Form MSME FORM I-07062019_signed
List of share holders, debenture holders;-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018
Form MGT-7-19112018_signed
Form AOC-4-19112018_signed
Form CHG-4-21062018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180621
Form CHG-4-20062018_signed
Letter of the charge holder stating that the amount has been satisfied-20062018
CERTIFICATE OF SATISFACTION OF CHARGE-20180620
List of share holders, debenture holders;-15062018
Directors report as per section 134(3)-15062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062018
Optional Attachment-(1)-15062018
Form DIR-12-15062018_signed