Company Information

CIN
Status
Date of Incorporation
27 September 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
90,000,000
Authorised Capital
90,000,000

Directors

Prajesh Manojbhai Shah
Prajesh Manojbhai Shah
Director/Designated Partner
over 2 years ago
Rajesh Tarachand Sheth
Rajesh Tarachand Sheth
Director/Designated Partner
about 13 years ago
Vishal Hasmukh Sheth
Vishal Hasmukh Sheth
Director
about 15 years ago

Past Directors

Himanshu Jayant Thaker
Himanshu Jayant Thaker
Director
about 12 years ago
Ashwin Tarachand Sheth
Ashwin Tarachand Sheth
Director
about 13 years ago
Arunkumar Jayantilal Vora
Arunkumar Jayantilal Vora
Additional Director
almost 14 years ago
Dhumil Vinod Sheth
Dhumil Vinod Sheth
Director
about 15 years ago

Charges

11 Crore
14 October 2013
Dena Bank
11 Crore
14 October 2013
Dena Bank
0
14 October 2013
Dena Bank
0
14 October 2013
Dena Bank
0

Documents

Form INC-28-29102021-signed
Form GNL-2-08012021-signed
Optional Attachment-(1)-31122020
Copy of court order or NCLT or CLB or order by any other competent authority.-22102020
Optional Attachment-(1)-22102020
Optional Attachment-(1)-25092020
Copy of court order or NCLT or CLB or order by any other competent authority.-25092020
Form MGT-7-16012019_signed
Form AOC-4(XBRL)-15012019_signed
List of share holders, debenture holders;-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form AOC-4(XBRL)-05122017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Form DIR-12-02112017_signed
Annual return as per schedule V of the Companies Act,1956-13122016
Form 20B-13122016_signed
Form MGT-7-02122016_signed
List of share holders, debenture holders;-30112016
Form 23AC-XBRL-30112016_signed
Form MGT-7-30112016_signed
Notice of resignation;-26112016
Form DIR-12-26112016
Evidence of cessation;-26112016
XBRL document in respect of balance sheet 24112016 for the financial year ending on 31032014
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112016
Form_AOC4-XBRL_SGCO49006_20161123203450.pdf-23112016
Form_AOC4-XBRL_SGCO49006_20161123203549.pdf-23112016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14112016