Company Information

CIN
Status
Date of Incorporation
04 April 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Nitinkumar Basantkumar Agrawal
Nitinkumar Basantkumar Agrawal
Director/Designated Partner
about 2 years ago
Rajiv Govindram Agrawal
Rajiv Govindram Agrawal
Director/Designated Partner
about 2 years ago
Radheshyam Tolaram Oza
Radheshyam Tolaram Oza
Director/Designated Partner
over 2 years ago

Past Directors

Shyam Gangadhar Sharma
Shyam Gangadhar Sharma
Whole Time Director
over 28 years ago
Sumeet Shivkumar Kariwala
Sumeet Shivkumar Kariwala
Director
over 28 years ago
Rohit Shyam Sharma
Rohit Shyam Sharma
Whole Time Director
over 28 years ago

Charges

30 Crore
12 December 2017
Punjab National Bank
29 Crore
15 January 1999
Union Bank Of India
70 Lak
15 January 1989
Union Bank Of India
70 Lak
03 August 2011
Canara Bank
27 Crore
15 January 1999
Union Bank Of India
70 Lak
12 December 2017
Others
0
03 August 2011
Canara Bank
0
15 January 1999
Union Bank Of India
0
15 January 1989
Union Bank Of India
0
15 January 1999
Union Bank Of India
0
12 December 2017
Others
0
03 August 2011
Canara Bank
0
15 January 1999
Union Bank Of India
0
15 January 1989
Union Bank Of India
0
15 January 1999
Union Bank Of India
0

Documents

Form DPT-3-28112019-signed
Form DPT-3-27112019-signed
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
List of share holders, debenture holders;-21112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019
Copy of the intimation sent by company-17102019
Form MGT-7-10092018_signed
List of share holders, debenture holders;-05092018
Directors report as per section 134(3)-04092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04092018
Form AOC-4-04092018_signed
Form ADT-1-03092018_signed
Optional Attachment-(1)-01092018
Copy of written consent given by auditor-01092018
Copy of resolution passed by the company-01092018
Form AOC-4-15022018_signed
Form MGT-7-15022018_signed
List of share holders, debenture holders;-10022018
Optional Attachment-(1)-10022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022018
Directors report as per section 134(3)-09022018
Form CHG-4-30012018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180130
Letter of the charge holder stating that the amount has been satisfied-27012018
Form CHG-1-20012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180120