Company Information

CIN
Status
Date of Incorporation
14 June 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
1,000,000
Authorised Capital
3,000,000

Directors

Harsh Mahendrakumar Verma
Harsh Mahendrakumar Verma
Director/Designated Partner
almost 3 years ago
Kalpeshkumar Bishamberdayal Verma
Kalpeshkumar Bishamberdayal Verma
Director
almost 3 years ago

Past Directors

Mahendra Kumar Verma
Mahendra Kumar Verma
Director
over 31 years ago
Trivenidevi Bishamberdayal Verma
Trivenidevi Bishamberdayal Verma
Director
over 31 years ago
Bishamberdayal Chiranjilal Verma
Bishamberdayal Chiranjilal Verma
Director
over 31 years ago

Charges

0
10 November 2015
Axis Bank Limited
2 Crore
13 May 2013
Dena Bank
4 Crore
27 December 2011
Dena Bank Amul Dairy Road Branch
4 Crore
20 September 2004
Axis Bank Limited
30 Lak
27 December 2011
Dena Bank Amul Dairy Road Branch
0
20 September 2004
Axis Bank Limited
0
10 November 2015
Axis Bank Limited
0
13 May 2013
Dena Bank
0
27 December 2011
Dena Bank Amul Dairy Road Branch
0
20 September 2004
Axis Bank Limited
0
10 November 2015
Axis Bank Limited
0
13 May 2013
Dena Bank
0
27 December 2011
Dena Bank Amul Dairy Road Branch
0
20 September 2004
Axis Bank Limited
0
10 November 2015
Axis Bank Limited
0
13 May 2013
Dena Bank
0
27 December 2011
Dena Bank Amul Dairy Road Branch
0
20 September 2004
Axis Bank Limited
0
10 November 2015
Axis Bank Limited
0
13 May 2013
Dena Bank
0

Documents

Form INC-28-05092018-signed
Optional Attachment-(3)-31082018
Optional Attachment-(1)-31082018
Copy of court order or NCLT or CLB or order by any other competent authority.-31082018
Optional Attachment-(2)-31082018
Letter of the charge holder stating that the amount has been satisfied-20082018
Form CHG-4-20082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180820
Form DIR-12-18112017_signed
Form AOC-4-18112017_signed
Form MGT-7-18112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
List of share holders, debenture holders;-16112017
Directors report as per section 134(3)-16112017
Letter of the charge holder stating that the amount has been satisfied-04102017
Form CHG-4-04102017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171004
Proof of dispatch-15052017
Notice of resignation filed with the company-15052017
Form DIR-11-15052017_signed
Acknowledgement received from company-15052017
Optional Attachment-(1)-14042017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14042017
Evidence of cessation;-14042017
Form DIR-12-14042017_signed
Declaration by first director-14042017
Notice of resignation;-14042017
Letter of appointment;-14042017
Form MGT-7-25112016_signed
List of share holders, debenture holders;-23112016