Company Information

CIN
Status
Date of Incorporation
29 July 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
19,969,370
Authorised Capital
20,000,000

Directors

Ritesh Rajkumar Somani
Ritesh Rajkumar Somani
Director/Designated Partner
almost 3 years ago
Manish Kumar Somani
Manish Kumar Somani
Director/Designated Partner
almost 3 years ago
Mahesh Kumar Somani
Mahesh Kumar Somani
Director/Designated Partner
almost 3 years ago
Maheshkumar Rameshwarlal Tiwari
Maheshkumar Rameshwarlal Tiwari
Director/Designated Partner
over 3 years ago
Hanumansingh Karansingh Shekhawat
Hanumansingh Karansingh Shekhawat
Director/Designated Partner
almost 4 years ago

Past Directors

Mangilal Sukhlal Lahoti
Mangilal Sukhlal Lahoti
Director
about 10 years ago
Rajkumar Sitaram Somani
Rajkumar Sitaram Somani
Whole Time Director
over 10 years ago
Deepa Agarwal
Deepa Agarwal
Additional Director
over 10 years ago

Charges

0
11 November 2013
Bank Of Baroda
8 Crore
01 November 2013
Bank Of Baroda
5 Crore
01 November 2013
Bank Of Baroda
3 Crore
23 May 2017
Bank Of Baroda
1 Crore
08 January 2007
Icici Bank Limited
30 Lak
08 January 2007
Icici Bank Limited
4 Crore
01 November 2001
Bank Of India
50 Lak
23 May 2017
Others
0
01 November 2013
Bank Of Baroda
0
08 January 2007
Icici Bank Limited
0
11 November 2013
Bank Of Baroda
0
01 November 2001
Bank Of India
0
08 January 2007
Icici Bank Limited
0
01 November 2013
Bank Of Baroda
0
23 May 2017
Others
0
01 November 2013
Bank Of Baroda
0
08 January 2007
Icici Bank Limited
0
11 November 2013
Bank Of Baroda
0
01 November 2001
Bank Of India
0
08 January 2007
Icici Bank Limited
0
01 November 2013
Bank Of Baroda
0
23 May 2017
Others
0
01 November 2013
Bank Of Baroda
0
08 January 2007
Icici Bank Limited
0
11 November 2013
Bank Of Baroda
0
01 November 2001
Bank Of India
0
08 January 2007
Icici Bank Limited
0
01 November 2013
Bank Of Baroda
0
23 May 2017
Others
0
01 November 2013
Bank Of Baroda
0
08 January 2007
Icici Bank Limited
0
11 November 2013
Bank Of Baroda
0
01 November 2001
Bank Of India
0
08 January 2007
Icici Bank Limited
0
01 November 2013
Bank Of Baroda
0

Documents

Form MGT-14-06032021_signed
Form CHG-4-09012021_signed
Form CHG-4-30122020
Letter of the charge holder stating that the amount has been satisfied-30122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201230
Form AOC-4(XBRL)-30122020_signed
Optional Attachment-(1)-28122020
Optional Attachment-(3)-28122020
Copy of MGT-8-28122020
List of share holders, debenture holders;-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Optional Attachment-(2)-28122020
Form MGT-7-28122020_signed
Form DPT-3-10122020-signed
Form MR-1-02122020_signed
Copy of board resolution-02122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -02122020
Copy of shareholders resolution-02122020
Form MGT-14-30112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Form MSME FORM I-12112020_signed
Form MSME FORM I-10112020_signed
Form MSME FORM I-09112020_signed
Form MGT-15-09102020_signed
Evidence of cessation;-01102020
Optional Attachment-(1)-01102020
Notice of resignation;-01102020
Form DIR-12-01102020_signed
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019