Company Information

CIN
Status
Date of Incorporation
20 November 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Vinitkumar Naranbhai Patel
Vinitkumar Naranbhai Patel
Director
over 2 years ago

Past Directors

Hardik Joitabhai Patel
Hardik Joitabhai Patel
Additional Director
over 11 years ago
Naranbhai Dayalbhai Patel
Naranbhai Dayalbhai Patel
Director
about 13 years ago

Charges

2 Crore
15 March 2018
Idfc Bank Limited
84 Lak
12 September 2017
Bank Of Baroda
50 Lak
03 May 2014
Bank Of Baroda
1 Crore
27 March 2021
Icici Bank Limited
2 Crore
24 November 2022
Hdfc Bank Limited
8 Lak
30 June 2022
Hdfc Bank Limited
67 Lak
31 January 2022
Hdfc Bank Limited
16 Lak
04 August 2023
Hdfc Bank Limited
0
24 November 2022
Hdfc Bank Limited
0
30 June 2022
Hdfc Bank Limited
0
15 March 2018
Others
0
31 January 2022
Hdfc Bank Limited
0
27 March 2021
Others
0
12 September 2017
Others
0
03 May 2014
Bank Of Baroda
0
04 August 2023
Hdfc Bank Limited
0
24 November 2022
Hdfc Bank Limited
0
30 June 2022
Hdfc Bank Limited
0
15 March 2018
Others
0
31 January 2022
Hdfc Bank Limited
0
27 March 2021
Others
0
12 September 2017
Others
0
03 May 2014
Bank Of Baroda
0
04 August 2023
Hdfc Bank Limited
0
24 November 2022
Hdfc Bank Limited
0
30 June 2022
Hdfc Bank Limited
0
15 March 2018
Others
0
31 January 2022
Hdfc Bank Limited
0
27 March 2021
Others
0
12 September 2017
Others
0
03 May 2014
Bank Of Baroda
0

Documents

Form DPT-3-23102020-signed
Optional Attachment-(1)-25092020
Form CHG-4-02062020_signed
Letter of the charge holder stating that the amount has been satisfied-02062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200602
Form DPT-3-26112019-signed
Form MGT-7-20112019_signed
Form AOC-4-20112019_signed
Directors report as per section 134(3)-13112019
List of share holders, debenture holders;-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Optional Attachment-(2)-13112019
Optional Attachment-(1)-01072019
Form AOC-4-19122018_signed
Form MGT-7-19122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Directors report as per section 134(3)-18122018
List of share holders, debenture holders;-18122018
Instrument(s) of creation or modification of charge;-29032018
Form CHG-1-29032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180329
Form AOC-4-10112017_signed
Form MGT-7-10112017_signed
Directors report as per section 134(3)-07112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
List of share holders, debenture holders;-07112017
Form CHG-1-28102017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171028
Optional Attachment-(1)-27102017
Instrument(s) of creation or modification of charge;-27102017