Company Information

CIN
Status
Date of Incorporation
03 August 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
100,000,000

Directors

Parth Bhavankumar Patel
Parth Bhavankumar Patel
Director/Designated Partner
over 2 years ago
Bhavankumar Gangaram Patel
Bhavankumar Gangaram Patel
Director
over 2 years ago
Kaushalkumar Gangarmbhai Patel
Kaushalkumar Gangarmbhai Patel
Director
about 16 years ago
Chandrakant Gahgarambhai Patel
Chandrakant Gahgarambhai Patel
Director
over 20 years ago

Past Directors

Rameshchandra Gangaram Ramani
Rameshchandra Gangaram Ramani
Director
over 5 years ago
Adishkumar Mahavirprasad Jain
Adishkumar Mahavirprasad Jain
Director
over 10 years ago
Avnish Jain
Avnish Jain
Director
about 12 years ago
Ashok Devjibhai Patel
Ashok Devjibhai Patel
Director
about 16 years ago
Gangaram Valjibhai Patel
Gangaram Valjibhai Patel
Director
about 16 years ago
Ashokkumar Govindlal Patel
Ashokkumar Govindlal Patel
Director
over 20 years ago

Registered Trademarks

Aaryan Aryan Infrabuild

[Class : 37] Building Construction Repair And Installation Services In Ahmedabad And Gujarat.

Charges

60 Crore
01 June 2017
Fedbank Financial Services Limited
25 Crore
25 June 2020
State Bank Of India
2 Crore
22 January 2020
State Bank Of India
32 Crore
02 June 2023
Indian Bank
0
03 May 2023
Others
0
04 June 2022
Others
0
22 January 2020
State Bank Of India
0
25 June 2020
State Bank Of India
0
01 June 2017
Others
0
02 June 2023
Indian Bank
0
03 May 2023
Others
0
04 June 2022
Others
0
22 January 2020
State Bank Of India
0
25 June 2020
State Bank Of India
0
01 June 2017
Others
0
02 June 2023
Indian Bank
0
03 May 2023
Others
0
04 June 2022
Others
0
22 January 2020
State Bank Of India
0
25 June 2020
State Bank Of India
0
01 June 2017
Others
0

Documents

Instrument(s) of creation or modification of charge;-19092020
Form CHG-1-19092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200919
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200919
Form DIR-12-05082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072020
Optional Attachment-(1)-29072020
Optional Attachment-(2)-29072020
Form CHG-1-20022020_signed
Optional Attachment-(1)-20022020
Instrument(s) of creation or modification of charge;-20022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200220
Form MGT-7-30122019_signed
Optional Attachment-(2)-21122019
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form AOC-4-30112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Optional Attachment-(1)-26112019
Form DIR-12-23092019_signed
Notice of resignation;-17092019
Evidence of cessation;-17092019
Optional Attachment-(1)-17092019
Form AOC-4-14012019_signed
Form MGT-7-29122018_signed
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Optional Attachment-(1)-24122018
List of share holders, debenture holders;-24122018