Company Information

CIN
Status
Date of Incorporation
28 November 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
20,000,000

Directors

Akshay Pushpavadan Sheth
Akshay Pushpavadan Sheth
Director
over 2 years ago
Ajay Kumar Sohan Singh Arora
Ajay Kumar Sohan Singh Arora
Director
about 22 years ago

Charges

10 Crore
31 August 2017
Hdfc Bank Limited
9 Crore
19 September 2011
Punjab National Bank
1 Crore
19 September 2011
Punjab National Bank
2 Crore
19 September 2011
Punjab National Bank
43 Lak
09 February 2007
Punjab National Bank
1 Crore
24 May 2004
Punjab National Bank
4 Crore
09 February 2007
Punjab National Bank
3 Crore
11 January 2007
Punjab National Bank
4 Crore
11 January 2007
Punjab National Bank
90 Lak
31 August 2017
Hdfc Bank Limited
0
19 September 2011
Punjab National Bank
0
09 February 2007
Punjab National Bank
0
19 September 2011
Punjab National Bank
0
09 February 2007
Punjab National Bank
0
19 September 2011
Punjab National Bank
0
24 May 2004
Punjab National Bank
0
11 January 2007
Punjab National Bank
0
11 January 2007
Punjab National Bank
0
31 August 2017
Hdfc Bank Limited
0
19 September 2011
Punjab National Bank
0
09 February 2007
Punjab National Bank
0
19 September 2011
Punjab National Bank
0
09 February 2007
Punjab National Bank
0
19 September 2011
Punjab National Bank
0
24 May 2004
Punjab National Bank
0
11 January 2007
Punjab National Bank
0
11 January 2007
Punjab National Bank
0
31 August 2017
Hdfc Bank Limited
0
19 September 2011
Punjab National Bank
0
09 February 2007
Punjab National Bank
0
19 September 2011
Punjab National Bank
0
09 February 2007
Punjab National Bank
0
19 September 2011
Punjab National Bank
0
24 May 2004
Punjab National Bank
0
11 January 2007
Punjab National Bank
0
11 January 2007
Punjab National Bank
0

Documents

Form DPT-3-26102020-signed
Form DPT-3-16012020-signed
Form MGT-7-10112019_signed
List of share holders, debenture holders;-01112019
Directors report as per section 134(3)-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Form AOC-4-27102019_signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-01072019
Form MSME FORM I-08062019_signed
Form AOC-4-10012019_signed
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form MGT-7-25122018_signed
List of share holders, debenture holders;-20122018
Form CHG-4-20022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180220
Letter of the charge holder stating that the amount has been satisfied-17022018
Form AOC-4-10112017_signed
Form MGT-7-09112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
Directors report as per section 134(3)-07112017
List of share holders, debenture holders;-04112017
Optional Attachment-(1)-31102017
Instrument(s) of creation or modification of charge;-31102017
Form CHG-1-31102017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171031
Form CHG-1-07102017_signed