Company Information

CIN
Status
Date of Incorporation
09 August 1988
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
21,846,000
Authorised Capital
30,000,000

Directors

Bachhraj Ghewarchand Begani
Bachhraj Ghewarchand Begani
Director/Designated Partner
almost 3 years ago
Pankaj Buccha
Pankaj Buccha
Director/Designated Partner
almost 4 years ago
Sanoj Nahar
Sanoj Nahar
Director
over 15 years ago

Past Directors

Pradeep Pareek
Pradeep Pareek
Director
almost 5 years ago
Hanumanmal Chaturbhuj Baid
Hanumanmal Chaturbhuj Baid
Director
over 9 years ago
Dhirajkumar Manekchand Begani
Dhirajkumar Manekchand Begani
Director
almost 28 years ago

Charges

0
05 September 2019
Canara Bank
20 Lak
04 August 2011
Oriental Bank Of Commerce
10 Lak
04 August 2011
Oriental Bank Of Commerce
1 Crore
18 July 2006
Canara Bank
1 Crore
08 February 2014
Canara Bank
75 Lak
15 June 1990
Canara Bank
58 Lak
16 June 1990
Canara Bank
10 Lak
16 June 1990
Canara Bank
38 Lak
05 September 2019
Others
0
16 June 1990
Canara Bank
0
04 August 2011
Oriental Bank Of Commerce
0
16 June 1990
Canara Bank
0
15 June 1990
Canara Bank
0
08 February 2014
Canara Bank
0
18 July 2006
Canara Bank
0
04 August 2011
Oriental Bank Of Commerce
0
05 September 2019
Others
0
16 June 1990
Canara Bank
0
04 August 2011
Oriental Bank Of Commerce
0
16 June 1990
Canara Bank
0
15 June 1990
Canara Bank
0
08 February 2014
Canara Bank
0
18 July 2006
Canara Bank
0
04 August 2011
Oriental Bank Of Commerce
0

Documents

Form DPT-3-27102020-signed
Form MSME FORM I-17102020_signed
Letter of the charge holder stating that the amount has been satisfied-16042020
Form CHG-4-16042020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200416
Form DPT-3-14012020-signed
Form BEN - 2-01012020_signed
Declaration under section 90-01012020
Form MSME FORM I-20112019_signed
List of share holders, debenture holders;-02102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102019
Directors report as per section 134(3)-02102019
Optional Attachment-(1)-02102019
Form MGT-7-02102019_signed
Form AOC-4-02102019_signed
Form ADT-1-01102019_signed
Copy of resolution passed by the company-01102019
Copy of the intimation sent by company-01102019
Copy of written consent given by auditor-01102019
Form CHG-1-24092019_signed
Instrument(s) of creation or modification of charge;-24092019
Form CHG-4-24092019_signed
Letter of the charge holder stating that the amount has been satisfied-24092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190924
CERTIFICATE OF REGISTRATION OF CHARGE-20190924
Form DPT-3-29062019
Optional Attachment-(1)-29062019
Form MSME FORM I-08062019_signed
Copy of resolution passed by the company-23052019
Copy of written consent given by auditor-23052019