Company Information

CIN
Status
Date of Incorporation
19 September 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 December 2019
Paid Up Capital
1,083,221,330
Authorised Capital
1,200,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Mayur Naginadas Doshi
Mayur Naginadas Doshi
Director/Designated Partner
about 2 years ago
Kiran Narayan Mulki
Kiran Narayan Mulki
Director/Designated Partner
over 5 years ago
Sandeep Soni
Sandeep Soni
Director
almost 12 years ago

Past Directors

Babubhai Kanjibhai Shrimali
Babubhai Kanjibhai Shrimali
Additional Director
over 6 years ago
Manwant Johar
Manwant Johar
Director
about 7 years ago
Vinod Rang Lal Verma
Vinod Rang Lal Verma
Cfo(kmp)
almost 10 years ago
Gautam Dutta
Gautam Dutta
Nominee Director
about 10 years ago
Jagannath Ranganathan
Jagannath Ranganathan
Director
over 11 years ago
Prem Gul Rajani
Prem Gul Rajani
Director
over 11 years ago
Venkatesan Venkataramansinganallur
Venkatesan Venkataramansinganallur
Director
over 11 years ago
Ramaswamy Venkatraman Iyer
Ramaswamy Venkatraman Iyer
Nominee Director
over 12 years ago
Tharmapuram Subramaniam Narayanasami .
Tharmapuram Subramaniam Narayanasami .
Additional Director
over 12 years ago
Garigipati Subramanyam
Garigipati Subramanyam
Whole Time Director
over 13 years ago
Ramasubramanian .
Ramasubramanian .
Whole Time Director
over 13 years ago

Patents

Unique Installation Of Folding Berth For Day Truck Cabin

Need of berth occupant relaxing has been the requirement in the trucking operation, however it could be provided in Sleeper type of Cabins. This feature could not be packaged satisfactorily for Day a cabin which is used for short distance operations like mining & construction. The new concept has now been derived, ...

Charges

4,921 Crore
03 August 2016
Srei Equipment Finance Limited
144 Crore
04 February 2014
Idbi Trusteeship Services Limited
1,748 Crore
04 February 2014
Idbi Trusteeship Services Limited
1,698 Crore
27 September 2012
Idbi Trusteeship Services Limited
1,329 Crore
03 August 2016
Others
0
27 September 2012
Idbi Trusteeship Services Limited
0
04 February 2014
Idbi Trusteeship Services Limited
0
04 February 2014
Idbi Trusteeship Services Limited
0
03 August 2016
Others
0
27 September 2012
Idbi Trusteeship Services Limited
0
04 February 2014
Idbi Trusteeship Services Limited
0
04 February 2014
Idbi Trusteeship Services Limited
0
03 August 2016
Others
0
27 September 2012
Idbi Trusteeship Services Limited
0
04 February 2014
Idbi Trusteeship Services Limited
0
04 February 2014
Idbi Trusteeship Services Limited
0

Documents

Form DIR-11-30122020_signed
Proof of dispatch-30122020
Notice of resignation filed with the company-30122020
Form DIR-11-27122020_signed
Proof of dispatch-25122020
Notice of resignation filed with the company-25122020
Form INC-28-22092020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-15092020
Form DIR-12-27072020_signed
Optional Attachment-(1)-24072020
Evidence of cessation;-24072020
Form MGT-7-02032020_signed
List of share holders, debenture holders;-24022020
Approval letter for extension of AGM;-24022020
Copy of MGT-8-24022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022020
Notice of resignation;-21022020
Form DIR-12-21022020_signed
Evidence of cessation;-21022020
Declaration by first director-21022020
Form MGT-14-31012020_signed
Form DIR-12-31012020_signed
Form AOC-4(XBRL)-31012020_signed
Approval letter of extension of financial year of AGM-30012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012020
Declaration by first director-24012020
Form MSME FORM I-17112019_signed
Form MSME FORM I-24102019_signed
Form DPT-3-19082019-signed