Company Information

CIN
Status
Date of Incorporation
24 July 2012
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

Bhavesh Kantilal Shah
Bhavesh Kantilal Shah
Director/Designated Partner
over 2 years ago
Kammal Satyanarayan Agarwala
Kammal Satyanarayan Agarwala
Director/Designated Partner
over 2 years ago
Hiralal Bhanwarlal Chopra
Hiralal Bhanwarlal Chopra
Director
over 13 years ago

Charges

4 Crore
30 August 2019
Hdfc Bank Limited
2 Crore
28 September 2017
Vijaya Bank
1 Crore
29 October 2014
Hdfc Bank Limited
60 Lak
07 January 2020
Hdfc Bank Limited
2 Crore
14 May 2021
Hdfc Bank Limited
13 Lak
26 September 2023
Hdfc Bank Limited
0
04 August 2023
Axis Bank Limited
0
26 July 2023
Axis Bank Limited
0
28 September 2017
Vijaya Bank
0
14 May 2021
Hdfc Bank Limited
0
30 August 2019
Hdfc Bank Limited
0
07 January 2020
Hdfc Bank Limited
0
29 October 2014
Hdfc Bank Limited
0
26 September 2023
Hdfc Bank Limited
0
04 August 2023
Axis Bank Limited
0
26 July 2023
Axis Bank Limited
0
28 September 2017
Vijaya Bank
0
14 May 2021
Hdfc Bank Limited
0
30 August 2019
Hdfc Bank Limited
0
07 January 2020
Hdfc Bank Limited
0
29 October 2014
Hdfc Bank Limited
0
26 September 2023
Hdfc Bank Limited
0
04 August 2023
Axis Bank Limited
0
26 July 2023
Axis Bank Limited
0
28 September 2017
Vijaya Bank
0
14 May 2021
Hdfc Bank Limited
0
30 August 2019
Hdfc Bank Limited
0
07 January 2020
Hdfc Bank Limited
0
29 October 2014
Hdfc Bank Limited
0

Documents

Form DPT-3-27102020-signed
Optional Attachment-(1)-04022020
Instrument(s) of creation or modification of charge;-04022020
Form CHG-1-04022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Form CHG-4-24112019_signed
Form ADT-1-23112019_signed
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Directors report as per section 134(3)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
List of share holders, debenture holders;-18102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Letter of the charge holder stating that the amount has been satisfied-15102019
Form CHG-1-15102019_signed
Instrument(s) of creation or modification of charge;-15102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191015
Form DPT-3-19092019-signed
List of share holders, debenture holders;-03112018
Directors report as per section 134(3)-03112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Form MGT-7-03112018_signed
Form AOC-4-03112018_signed
Optional Attachment-(1)-01062018
Instrument(s) of creation or modification of charge;-01062018
Form CHG-1-01062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180601
Form CHG-1-01032018_signed