Company Information

CIN
Status
Date of Incorporation
12 May 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,924,000
Authorised Capital
12,500,000

Directors

Chandanmal Manoharmal Jain
Chandanmal Manoharmal Jain
Additional Director
about 2 years ago
Ankush Kumar Sangavi
Ankush Kumar Sangavi
Director/Designated Partner
over 7 years ago

Past Directors

Pushpa Vagthavarmalji .
Pushpa Vagthavarmalji .
Additional Director
over 9 years ago
Mahaveer Kumar
Mahaveer Kumar
Additional Director
over 9 years ago
Bengani Surender Bhawarlall
Bengani Surender Bhawarlall
Managing Director
over 12 years ago
Pallavi Baid
Pallavi Baid
Director
over 12 years ago
Pramila Bengani
Pramila Bengani
Director
almost 18 years ago

Charges

0
31 March 2012
Small Industries Development Bank Of India
90 Lak
28 February 2011
Small Industries Development Bank Of India
24 Lak
28 February 2011
Small Industries Development Bank Of India
4 Crore
10 April 2007
Small Industries Development Bank Of India
4 Crore
27 June 2008
Bank Of India
1 Crore
17 January 2008
Bank Of India
1 Crore
10 April 2007
Small Industries Development Bank Of India
0
31 March 2012
Small Industries Development Bank Of India
0
28 February 2011
Small Industries Development Bank Of India
0
28 February 2011
Small Industries Development Bank Of India
0
27 June 2008
Bank Of India
0
17 January 2008
Bank Of India
0
10 April 2007
Small Industries Development Bank Of India
0
31 March 2012
Small Industries Development Bank Of India
0
28 February 2011
Small Industries Development Bank Of India
0
28 February 2011
Small Industries Development Bank Of India
0
27 June 2008
Bank Of India
0
17 January 2008
Bank Of India
0
10 April 2007
Small Industries Development Bank Of India
0
31 March 2012
Small Industries Development Bank Of India
0
28 February 2011
Small Industries Development Bank Of India
0
28 February 2011
Small Industries Development Bank Of India
0
27 June 2008
Bank Of India
0
17 January 2008
Bank Of India
0

Documents

Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Directors report as per section 134(3)-26102019
Optional Attachment-(1)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Evidence of cessation;-25042019
Form DIR-12-25042019_signed
Optional Attachment-(1)-25042019
Form MGT-7-02012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Optional Attachment-(1)-26102018
Form AOC-4-26102018_signed
Form DIR-11-26092018_signed
Acknowledgement received from company-26092018
Form DIR-12-26092018_signed
Evidence of cessation;-26092018
Notice of resignation filed with the company-26092018
Notice of resignation;-26092018
Proof of dispatch-26092018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092018
Evidence of cessation;-10092018
Notice of resignation;-10092018
Form DIR-12-10092018_signed
Form AOC-4-04122017_signed