Company Information

CIN
Status
Date of Incorporation
08 July 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,555,000
Authorised Capital
85,000,000

Directors

Amitesh Vidyakar Bansal
Amitesh Vidyakar Bansal
Director
over 2 years ago
Vidyakar Bansal
Vidyakar Bansal
Beneficial Owner
over 14 years ago
Yogesh Ramavtar Gupta
Yogesh Ramavtar Gupta
Director/Designated Partner
over 14 years ago

Past Directors

Vipul Gopalkishan Kanodia
Vipul Gopalkishan Kanodia
Director
over 14 years ago

Charges

44 Crore
10 July 2015
Kotak Mahindra Bank Limited
11 Crore
28 February 2012
State Bank Of India
21 Crore
28 February 2012
State Bank Of India
21 Crore
17 July 2020
Kotak Mahindra Bank Limited
1 Crore
29 December 2022
Hdfc Bank Limited
2 Crore
09 February 2022
Hdfc Bank Limited
32 Crore
01 January 2022
Hdfc Bank Limited
10 Crore
29 December 2022
Hdfc Bank Limited
0
09 February 2022
Hdfc Bank Limited
0
01 January 2022
Hdfc Bank Limited
0
10 July 2015
Others
0
17 July 2020
Others
0
28 February 2012
State Bank Of India
0
28 February 2012
State Bank Of India
0
29 December 2022
Hdfc Bank Limited
0
09 February 2022
Hdfc Bank Limited
0
01 January 2022
Hdfc Bank Limited
0
10 July 2015
Others
0
17 July 2020
Others
0
28 February 2012
State Bank Of India
0
28 February 2012
State Bank Of India
0
29 December 2022
Hdfc Bank Limited
0
09 February 2022
Hdfc Bank Limited
0
01 January 2022
Hdfc Bank Limited
0
10 July 2015
Others
0
17 July 2020
Others
0
28 February 2012
State Bank Of India
0
28 February 2012
State Bank Of India
0
29 December 2022
Hdfc Bank Limited
0
09 February 2022
Hdfc Bank Limited
0
01 January 2022
Hdfc Bank Limited
0
10 July 2015
Others
0
17 July 2020
Others
0
28 February 2012
State Bank Of India
0
28 February 2012
State Bank Of India
0

Documents

Form DPT-3-22042021-signed
Approval letter of extension of financial year of AGM-10122020
Optional Attachment-(1)-10122020
Approval letter for extension of AGM;-10122020
List of share holders, debenture holders;-10122020
Form MGT-7-10122020_signed
Form AOC-4(XBRL)-10122020_signed
Auditor?s certificate-03122020
List of depositors-03122020
Instrument(s) of creation or modification of charge;-11082020
Form CHG-1-11082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200811
Optional Attachment-(2)-04072020
Optional Attachment-(1)-04072020
Form DIR-12-04072020_signed
Evidence of cessation;-04072020
Form DIR-12-07022020_signed
Optional Attachment-(1)-07022020
Optional Attachment-(2)-07022020
Optional Attachment-(3)-07022020
Form DPT-3-14012020-signed
Optional Attachment-(1)-18102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Form AOC-4(XBRL)-18102019_signed
Form ADT-1-13102019_signed
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
List of share holders, debenture holders;-13102019
Form MGT-7-13102019_signed