Company Information

CIN
Status
Date of Incorporation
20 February 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Saurabh Babubhai Desai
Saurabh Babubhai Desai
Director
over 2 years ago

Past Directors

Seema Saurabh Desai
Seema Saurabh Desai
Additional Director
almost 15 years ago
Aviv Joseph Divekar
Aviv Joseph Divekar
Director
almost 20 years ago

Charges

1 Crore
16 March 2017
Icici Bank Limited
75 Lak
04 March 2013
The Social Co-operative Bank Limited
65 Lak
23 December 2015
Axis Bank Limited
67 Lak
15 December 2009
The Social Co-operative Bank Limited
50 Lak
15 December 2009
The Social Coperative Bank Limited
15 Lak
29 March 2021
Cholamandalam Investment And Finance Company Limited
47 Lak
27 March 2021
Fedbank Financial Services Limited
23 Lak
09 September 2021
The Social Co-operative Bank Limited
40 Lak
09 September 2021
Others
0
29 March 2021
Others
0
27 March 2021
Others
0
16 March 2017
Others
0
15 December 2009
The Social Co-operative Bank Limited
0
04 March 2013
The Social Co-operative Bank Limited
0
23 December 2015
Axis Bank Limited
0
15 December 2009
The Social Coperative Bank Limited
0
09 September 2021
Others
0
29 March 2021
Others
0
27 March 2021
Others
0
16 March 2017
Others
0
15 December 2009
The Social Co-operative Bank Limited
0
04 March 2013
The Social Co-operative Bank Limited
0
23 December 2015
Axis Bank Limited
0
15 December 2009
The Social Coperative Bank Limited
0
09 September 2021
Others
0
29 March 2021
Others
0
27 March 2021
Others
0
16 March 2017
Others
0
15 December 2009
The Social Co-operative Bank Limited
0
04 March 2013
The Social Co-operative Bank Limited
0
23 December 2015
Axis Bank Limited
0
15 December 2009
The Social Coperative Bank Limited
0

Documents

Form DPT-3-29122020_signed
Form DPT-3-30012020-signed
Form MGT-7-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Form AOC-4-16112019_signed
Form DPT-3-24072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
List of share holders, debenture holders;-01122018
Directors report as per section 134(3)-01122018
Form MGT-7-01122018_signed
Form AOC-4-01122018_signed
Form INC-22-10032018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10032018
Optional Attachment-(1)-10032018
Copy of board resolution authorizing giving of notice-10032018
Copies of the utility bills as mentioned above (not older than two months)-10032018
Form AOC-4-05122017_signed
Form MGT-7-01122017_signed
List of share holders, debenture holders;-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
Form CHG-4-12042017_signed
Letter of the charge holder stating that the amount has been satisfied-12042017
CERTIFICATE OF SATISFACTION OF CHARGE-20170412
Instrument(s) of creation or modification of charge;-07042017
Form CHG-1-07042017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170407
CERTIFICATE OF SATISFACTION OF CHARGE-20170310