Company Information

CIN
Status
Date of Incorporation
20 June 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Munna Kumar Bhulanprasad Kushwaha
Munna Kumar Bhulanprasad Kushwaha
Director/Designated Partner
over 4 years ago
Harshal Prafulla Desai
Harshal Prafulla Desai
Director/Designated Partner
about 6 years ago

Past Directors

Basant Kumar Atmaram Kejriwal
Basant Kumar Atmaram Kejriwal
Director
about 6 years ago
Uday Ashwinbhai Patel
Uday Ashwinbhai Patel
Director
about 7 years ago
Shirish Devendra Kejriwal
Shirish Devendra Kejriwal
Director
about 7 years ago
Devendra Kumar Kejriwal
Devendra Kumar Kejriwal
Director
about 7 years ago
Nilesh Manubhai Desai
Nilesh Manubhai Desai
Director
about 7 years ago
Diksha Mehul Desai
Diksha Mehul Desai
Director
about 14 years ago
Sumit Manojkumar Kapasi
Sumit Manojkumar Kapasi
Director
over 17 years ago
Mehul Manubhai Desai
Mehul Manubhai Desai
Director
over 26 years ago

Charges

2 Crore
23 June 2010
Punjab National Bank
80 Lak
23 June 2010
Punjab National Bank
38 Lak
28 October 2002
Bank Of Baroda
89 Lak
28 October 2002
Bank Of Baroda
89 Lak
07 September 2022
Others
0
08 September 2022
Others
0
08 September 2022
Others
0
07 September 2022
Others
0
23 June 2010
Punjab National Bank
0
23 June 2010
Punjab National Bank
0
28 October 2002
Bank Of Baroda
0
28 October 2002
Bank Of Baroda
0
07 September 2022
Others
0
08 September 2022
Others
0
08 September 2022
Others
0
07 September 2022
Others
0
23 June 2010
Punjab National Bank
0
23 June 2010
Punjab National Bank
0
28 October 2002
Bank Of Baroda
0
28 October 2002
Bank Of Baroda
0

Documents

Form ADT-3-01122020_signed
Resignation letter-27112020
Form DIR-12-02072020_signed
Notice of resignation;-02072020
Evidence of cessation;-02072020
Form DPT-3-05022020-signed
Form ADT-1-01012020_signed
Copy of the intimation sent by company-01012020
Copy of written consent given by auditor-01012020
Copy of resolution passed by the company-01012020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form INC-22-29112019_signed
Optional Attachment-(1)-27112019
Copy of board resolution authorizing giving of notice-27112019
Copies of the utility bills as mentioned above (not older than two months)-27112019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27112019
Form MGT-14-24112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112019
Form DIR-12-18112019_signed
Form AOC-4-16112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112019
Optional Attachment-(3)-15112019
Optional Attachment-(2)-15112019
Notice of resignation;-15112019
Optional Attachment-(1)-15112019
Evidence of cessation;-15112019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form DPT-3-07102019