Company Information

CIN
Status
Date of Incorporation
26 February 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
150,000,000
Authorised Capital
150,000,000

Directors

Nilkamal Dipakbhai Shah
Nilkamal Dipakbhai Shah
Director/Designated Partner
over 2 years ago
Vinaykumar Kirtilal Shah
Vinaykumar Kirtilal Shah
Whole Time Director
about 25 years ago
Deepakkumar Kirtilal Shah
Deepakkumar Kirtilal Shah
Director
almost 30 years ago

Past Directors

Renuka Anjanikumar Upadhyay
Renuka Anjanikumar Upadhyay
Company Secretary
over 18 years ago
Prabhudas Parsotambhai Patel
Prabhudas Parsotambhai Patel
Director
over 22 years ago
Kirtilal Nagardas Shah
Kirtilal Nagardas Shah
Director
over 22 years ago
Rameshbhai Parshottambhai Patel
Rameshbhai Parshottambhai Patel
Director
about 25 years ago

Charges

14 Lak
18 July 2008
Hdfc Bank Limited
4 Lak
18 July 2008
Hdfc Bank Limited
10 Lak
08 August 2005
Asrec (india) Limited
39 Crore
08 August 2005
Asrec (india) Limited
45 Crore
08 August 2005
Asrec (india) Limited
45 Crore
08 August 2005
Asrec (india) Limited
39 Crore
30 June 2008
Asrec (india) Limited
85 Lak
18 July 2008
Hdfc Bank Limited
0
30 June 2008
Asrec (india) Limited
0
08 August 2005
Asrec (india) Limited
0
08 August 2005
Asrec (india) Limited
0
08 August 2005
Asrec (india) Limited
0
18 July 2008
Hdfc Bank Limited
0
08 August 2005
Asrec (india) Limited
0
18 July 2008
Hdfc Bank Limited
0
30 June 2008
Asrec (india) Limited
0
08 August 2005
Asrec (india) Limited
0
08 August 2005
Asrec (india) Limited
0
08 August 2005
Asrec (india) Limited
0
18 July 2008
Hdfc Bank Limited
0
08 August 2005
Asrec (india) Limited
0
18 July 2008
Hdfc Bank Limited
0
30 June 2008
Asrec (india) Limited
0
08 August 2005
Asrec (india) Limited
0
08 August 2005
Asrec (india) Limited
0
08 August 2005
Asrec (india) Limited
0
18 July 2008
Hdfc Bank Limited
0
08 August 2005
Asrec (india) Limited
0

Documents

Form MGT-7-07102020_signed
Form AOC-4(XBRL)-07102020_signed
Form ADT-1-01102020_signed
Copy of MGT-8-01102020
Copy of written consent given by auditor-01102020
Copy of the intimation sent by company-01102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102020
Optional Attachment-(2)-01102020
List of share holders, debenture holders;-01102020
Optional Attachment-(1)-01102020
Copy of resolution passed by the company-01102020
Form e-CODS-28032018_signed
List of share holders, debenture holders;-21032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21032018
Copy of MGT-8-21032018
Optional Attachment-(1)-21032018
Optional Attachment-(2)-21032018
Form 23AC-XBRL-21032018_signed
Form MGT-7-21032018_signed
Form AOC-4(XBRL)-21032018_signed
Form 23ACA-XBRL-21032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19032018
XBRL document in respect of profit and loss account 19032018 for the financial year ending on 31032011
Optional Attachment-(1)-19032018
Copy of MGT-8-15032018
Optional Attachment-(1)-15032018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15032018
List of share holders, debenture holders;-15032018
Optional Attachment-(2)-15032018
Form AOC-4(XBRL)-15032018_signed