Company Information

CIN
Status
Date of Incorporation
06 September 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
40,000,000

Past Directors

Jigar Harnish Bhatt
Jigar Harnish Bhatt
Additional Director
almost 11 years ago
Swetal Jigar Bhatt
Swetal Jigar Bhatt
Additional Director
almost 11 years ago
Shailesh Arvindbhai Patel
Shailesh Arvindbhai Patel
Director
almost 14 years ago
Chirag Manaharlal Patel
Chirag Manaharlal Patel
Director
about 14 years ago

Charges

12 Crore
05 September 2018
Bank Of Baroda
8 Crore
15 June 2015
Bank Of Baroda
2 Crore
17 June 2015
Bank Of Baroda
2 Crore
21 May 2012
Bank Of Baroda
1 Crore
14 June 2021
Bank Of Baroda
1 Crore
15 December 2021
Bank Of Baroda
2 Crore
15 September 2021
Bank Of Baroda
90 Lak
15 December 2021
Others
0
15 September 2021
Others
0
14 June 2021
Others
0
05 September 2018
Others
0
17 June 2015
Bank Of Baroda
0
21 May 2012
Bank Of Baroda
0
15 June 2015
Bank Of Baroda
0
15 December 2021
Others
0
15 September 2021
Others
0
14 June 2021
Others
0
05 September 2018
Others
0
17 June 2015
Bank Of Baroda
0
21 May 2012
Bank Of Baroda
0
15 June 2015
Bank Of Baroda
0
15 December 2021
Others
0
15 September 2021
Others
0
14 June 2021
Others
0
05 September 2018
Others
0
17 June 2015
Bank Of Baroda
0
21 May 2012
Bank Of Baroda
0
15 June 2015
Bank Of Baroda
0
15 December 2021
Others
0
15 September 2021
Others
0
14 June 2021
Others
0
05 September 2018
Others
0
17 June 2015
Bank Of Baroda
0
21 May 2012
Bank Of Baroda
0
15 June 2015
Bank Of Baroda
0
15 December 2021
Others
0
15 September 2021
Others
0
14 June 2021
Others
0
05 September 2018
Others
0
17 June 2015
Bank Of Baroda
0
21 May 2012
Bank Of Baroda
0
15 June 2015
Bank Of Baroda
0

Documents

Form DPT-3-07022020-signed
Form SH-7-19122019-signed
Form AOC-4-14122019_signed
Copy of the resolution for alteration of capital;-13122019
Altered memorandum of assciation;-13122019
Form MGT-14-12122019_signed
Form MGT-7-12122019_signed
Altered memorandum of association-11122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122019
List of share holders, debenture holders;-11122019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form PAS-3-11052019_signed
Copy of Board or Shareholders? resolution-11052019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-11052019
Form ADT-1-13042019_signed
Copy of resolution passed by the company-13042019
Copy of written consent given by auditor-13042019
Copy of the intimation sent by company-13042019
Form CHG-4-03042019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190403
Form SH-7-29032019-signed
Letter of the charge holder stating that the amount has been satisfied-28032019
Form MGT-14-26032019_signed
Altered memorandum of association-26032019
Copy of the resolution for alteration of capital;-26032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26032019
Altered memorandum of assciation;-26032019
Form CHG-4-12022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190212