Company Information

CIN
Status
Date of Incorporation
10 September 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,100,000
Authorised Capital
2,500,000

Directors

Darshan Kantilal Gandhi
Darshan Kantilal Gandhi
Managing Director
over 2 years ago
Bipinchandra Mansukhlal Shah
Bipinchandra Mansukhlal Shah
Director/Designated Partner
about 7 years ago

Past Directors

Pallav Anirudhbhai Shah
Pallav Anirudhbhai Shah
Director
over 11 years ago
Vandit Darshan Gandhi
Vandit Darshan Gandhi
Director
over 11 years ago
Aashaka Darshan Gandhi
Aashaka Darshan Gandhi
Additional Director
about 15 years ago

Charges

4 Crore
15 June 2011
Bank Of India
3 Crore
16 February 2004
Bank Of India
3 Crore
24 November 2014
Bank Of India
35 Lak
30 March 2005
Bank Of India
19 Lak
21 June 2011
Bank Of India
74 Lak
10 March 2021
Icici Bank Limited
41 Lak
10 March 2021
Icici Bank Limited
30 Lak
10 March 2021
Icici Bank Limited
3 Crore
30 June 2020
Bank Of India
41 Lak
10 March 2021
Others
0
10 March 2021
Others
0
10 March 2021
Others
0
16 February 2004
Bank Of India
0
21 June 2011
Bank Of India
0
24 November 2014
Bank Of India
0
30 March 2005
Bank Of India
0
30 June 2020
Bank Of India
0
15 June 2011
Bank Of India
0
10 March 2021
Others
0
10 March 2021
Others
0
10 March 2021
Others
0
16 February 2004
Bank Of India
0
21 June 2011
Bank Of India
0
24 November 2014
Bank Of India
0
30 March 2005
Bank Of India
0
30 June 2020
Bank Of India
0
15 June 2011
Bank Of India
0
10 March 2021
Others
0
10 March 2021
Others
0
10 March 2021
Others
0
16 February 2004
Bank Of India
0
21 June 2011
Bank Of India
0
24 November 2014
Bank Of India
0
30 March 2005
Bank Of India
0
30 June 2020
Bank Of India
0
15 June 2011
Bank Of India
0

Documents

Form DPT-3-08022021-signed
Instrument(s) of creation or modification of charge;-30122020
Form CHG-1-30122020
Optional Attachment-(1)-30122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201230
Directors report as per section 134(3)-15122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
List of share holders, debenture holders;-15122020
Form MGT-7-15122020_signed
Form AOC-4-15122020_signed
Auditor?s certificate-17092020
Form DPT-3-05122019-signed
Auditor?s certificate-27112019
Form DPT-3-26112019-signed
Optional Attachment-(1)-15102019
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form AOC-4-15102019_signed
Form ADT-1-03102019_signed
List of share holders, debenture holders;-03102019
Form MGT-7-03102019_signed
Copy of written consent given by auditor-02102019
Copy of the intimation sent by company-02102019
Copy of resolution passed by the company-02102019
Form MSME FORM I-19092019_signed
Form MSME FORM I-17092019_signed
Form MGT-14-24082019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19082019
Altered memorandum of association-19082019
Altered articles of association-19082019