Company Information

CIN
Status
Date of Incorporation
08 September 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,100,000
Authorised Capital
15,000,000

Directors

Haresh Nathalal Jani
Haresh Nathalal Jani
Director
about 2 years ago
Harshadkumar Jani
Harshadkumar Jani
Director
over 15 years ago
Bhargav Nathalal Jani
Bhargav Nathalal Jani
Director
about 20 years ago
Nathalal Babulal Jani
Nathalal Babulal Jani
Director
over 21 years ago

Charges

9 Crore
26 November 2012
Hdfc Bank Limited
5 Crore
10 March 2011
Small Industrial Development Bank Of India
3 Crore
30 January 2009
Bank Of Baroda
5 Crore
06 January 2009
Bank Of Baroda
5 Crore
01 February 2006
Small Industries Development Bank Of India
85 Lak
27 November 2006
State Bank Of Saurashtra
1 Crore
18 December 2007
State Bank Of Saurashtra
1 Crore
27 November 2006
State Bank Of Saurashtra
80 Lak
30 November 2019
Icici Bank Limited
4 Crore
26 November 2012
Hdfc Bank Limited
0
30 November 2019
Others
0
27 November 2006
State Bank Of Saurashtra
0
06 January 2009
Bank Of Baroda
0
30 January 2009
Bank Of Baroda
0
27 November 2006
State Bank Of Saurashtra
0
10 March 2011
Small Industrial Development Bank Of India
0
01 February 2006
Small Industries Development Bank Of India
0
18 December 2007
State Bank Of Saurashtra
0
26 November 2012
Hdfc Bank Limited
0
30 November 2019
Others
0
27 November 2006
State Bank Of Saurashtra
0
06 January 2009
Bank Of Baroda
0
30 January 2009
Bank Of Baroda
0
27 November 2006
State Bank Of Saurashtra
0
10 March 2011
Small Industrial Development Bank Of India
0
01 February 2006
Small Industries Development Bank Of India
0
18 December 2007
State Bank Of Saurashtra
0

Documents

Form CHG-4-13022021_signed
Form DPT-3-15102020-signed
Letter of the charge holder stating that the amount has been satisfied-06102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201006
Form CHG-1-10012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200110
Instrument(s) of creation or modification of charge;-07012020
Optional Attachment-(1)-07012020
Form MGT-7-18122019_signed
Copy of MGT-8-13122019
List of share holders, debenture holders;-13122019
Form AOC-4-15102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102019
Directors report as per section 134(3)-14102019
Form DPT-3-05082019-signed
Auditor?s certificate-19062019
Form MSME FORM I-08062019_signed
Form MGT-7-28112018_signed
List of share holders, debenture holders;-27112018
Form AOC-4-23102018_signed
Directors report as per section 134(3)-20102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Form AOC-4-08122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Directors report as per section 134(3)-05122017
Form MGT-7-04122017_signed
List of share holders, debenture holders;-28112017
Form AOC-4-23122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122016
Directors report as per section 134(3)-16122016