Company Information

CIN
Status
Date of Incorporation
07 February 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
8,287,500
Authorised Capital
10,000,000

Directors

Karan Manindersingh Jolly
Karan Manindersingh Jolly
Director/Designated Partner
over 2 years ago
Anureet Kaur Jolly
Anureet Kaur Jolly
Director/Designated Partner
about 4 years ago
Vivek Kheni Rakeshbhai
Vivek Kheni Rakeshbhai
Director/Designated Partner
about 9 years ago
Kishorbhai Vanmalibhai Kheni
Kishorbhai Vanmalibhai Kheni
Director
over 18 years ago

Past Directors

Chetan Kapasi Chandrakant
Chetan Kapasi Chandrakant
Additional Director
over 8 years ago
Mukesh Amratlal Mehta
Mukesh Amratlal Mehta
Additional Director
over 8 years ago
Vanmalibhai Ranabhai Kheni
Vanmalibhai Ranabhai Kheni
Additional Director
almost 9 years ago
Hitesh Kesharichand Shah
Hitesh Kesharichand Shah
Director
over 13 years ago
Milanbhai Manharlal Purohit
Milanbhai Manharlal Purohit
Director
almost 15 years ago
Harshakumari Mahesh Jakasaniya
Harshakumari Mahesh Jakasaniya
Director
over 18 years ago
Neetabahen Valamji Desai
Neetabahen Valamji Desai
Director
over 18 years ago

Charges

11 Crore
18 May 2011
Axis Bank Limited
4 Crore
06 April 2011
Axis Bank Limited
4 Crore
20 April 2009
Navsarjan Industrial Co-op Bank Ltd.
10 Lak
05 June 2007
Navsarjan Industrial Co-op Bank Ltd
25 Lak
26 August 2021
Icici Bank Limited
68 Lak
25 March 2021
Icici Bank Limited
4 Crore
17 December 2020
Icici Bank Limited
68 Lak
17 December 2020
Icici Bank Limited
4 Crore
23 June 2021
Icici Bank Limited
68 Lak
17 December 2020
Others
0
17 December 2020
Others
0
25 March 2021
Others
0
26 August 2021
Others
0
18 May 2011
Axis Bank Limited
0
23 June 2021
Others
0
05 June 2007
Navsarjan Industrial Co-op Bank Ltd
0
20 April 2009
Navsarjan Industrial Co-op Bank Ltd.
0
06 April 2011
Axis Bank Limited
0
17 December 2020
Others
0
17 December 2020
Others
0
25 March 2021
Others
0
26 August 2021
Others
0
18 May 2011
Axis Bank Limited
0
23 June 2021
Others
0
05 June 2007
Navsarjan Industrial Co-op Bank Ltd
0
20 April 2009
Navsarjan Industrial Co-op Bank Ltd.
0
06 April 2011
Axis Bank Limited
0
17 December 2020
Others
0
17 December 2020
Others
0
25 March 2021
Others
0
26 August 2021
Others
0
18 May 2011
Axis Bank Limited
0
23 June 2021
Others
0
05 June 2007
Navsarjan Industrial Co-op Bank Ltd
0
20 April 2009
Navsarjan Industrial Co-op Bank Ltd.
0
06 April 2011
Axis Bank Limited
0

Documents

Form DPT-3-28122020
Form MGT-14-10122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122020
Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201126
Instrument(s) of creation or modification of charge;-10112020
Optional Attachment-(1)-10112020
Form CHG-1-10082020_signed
Optional Attachment-(1)-10082020
Instrument(s) of creation or modification of charge;-10082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200810
Form DPT-3-30012020-signed
Form AOC-4-12122019_signed
Form MGT-7-06122019_signed
List of share holders, debenture holders;-04122019
Optional Attachment-(1)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-22102019
Form DIR-12-22102019_signed
Form DPT-3-16072019
Form MSME FORM I-30052019_signed
Form DIR-12-02032019_signed
Optional Attachment-(2)-26022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26022019
Optional Attachment-(1)-26022019
Form MGT-14-22022019-signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18022019
Complete record of private placement offers and acceptances in Form PAS-5.-18022019
Copy of Board or Shareholders? resolution-18022019