Company Information

CIN
Status
Date of Incorporation
18 April 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
542,100
Authorised Capital
10,900,000

Directors

Jignesh Jayeshkumar Bhimani
Jignesh Jayeshkumar Bhimani
Director
about 2 years ago
Parin Jayesh Bhimani
Parin Jayesh Bhimani
Director
over 12 years ago
Bhavin Jayesh Bhimani
Bhavin Jayesh Bhimani
Director/Designated Partner
over 24 years ago

Past Directors

Jillan Champaklal Bhimani
Jillan Champaklal Bhimani
Director
over 24 years ago

Charges

16 Crore
04 November 2017
Hdfc Bank Limited
7 Crore
07 December 2011
Corporation Bank
6 Crore
25 August 2012
The Kalupur Commercial Co-operative Bank Limited
32 Crore
22 June 2020
Hdfc Bank Limited
3 Crore
04 November 2017
Hdfc Bank Limited
0
22 June 2020
Hdfc Bank Limited
0
07 December 2011
Others
0
25 August 2012
The Kalupur Commercial Co-operative Bank Limited
0
04 November 2017
Hdfc Bank Limited
0
22 June 2020
Hdfc Bank Limited
0
07 December 2011
Others
0
25 August 2012
The Kalupur Commercial Co-operative Bank Limited
0
04 November 2017
Hdfc Bank Limited
0
22 June 2020
Hdfc Bank Limited
0
07 December 2011
Others
0
25 August 2012
The Kalupur Commercial Co-operative Bank Limited
0

Documents

Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200721
Instrument(s) of creation or modification of charge;-20072020
Form CHG-1-20122019_signed
Instrument(s) of creation or modification of charge;-20122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191220
Form MGT-7-25112019_signed
Copy of MGT-8-23112019
List of share holders, debenture holders;-23112019
Optional Attachment-(1)-19102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Form AOC-4(XBRL)-19102019_signed
Form ADT-1-04102019_signed
Copy of resolution passed by the company-02102019
Copy of written consent given by auditor-02102019
Form DPT-3-17062019-signed
Auditor?s certificate-11062019
Form ADT-1-14032019_signed
Copy of resolution passed by the company-14032019
Copy of written consent given by auditor-14032019
Copy of MGT-8-23102018
List of share holders, debenture holders;-23102018
Form MGT-7-23102018_signed
Form AOC-4(XBRL)-13102018_signed
Optional Attachment-(1)-12102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102018
Form CHG-1-06062018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180606
Instrument(s) of creation or modification of charge;-04062018
Optional Attachment-(1)-04062018