Company Information

CIN
Status
Date of Incorporation
01 May 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
118,464,000
Authorised Capital
120,000,000

Directors

Abhay Suresh Agashe
Abhay Suresh Agashe
Managing Director
over 2 years ago
Rakesh Sharma
Rakesh Sharma
Whole Time Director
over 2 years ago
Megha Pragneshkumar Dave
Megha Pragneshkumar Dave
Director/Designated Partner
about 4 years ago
Smita Avinash Nawathe
Smita Avinash Nawathe
Director/Designated Partner
about 4 years ago
Man Chung Hilda Lam
Man Chung Hilda Lam
Director/Designated Partner
about 7 years ago
Satyanarain Laxminarain Samdani
Satyanarain Laxminarain Samdani
Director
about 10 years ago

Past Directors

Ravi Kant Sharma
Ravi Kant Sharma
Managing Director
over 8 years ago
Ramandeep Singh
Ramandeep Singh
Whole Time Director
over 9 years ago
Anand Majmudar
Anand Majmudar
Director
about 10 years ago
Phillip Stephenson
Phillip Stephenson
Director
about 10 years ago
Ravibabu Turlapati
Ravibabu Turlapati
Managing Director
over 22 years ago

Charges

0
17 August 2007
State Bank Of India
5 Crore
22 June 2007
State Bank Of India
5 Crore
22 March 2007
State Bank Of India
9 Crore
22 March 2007
State Bank Of India
9 Crore
18 April 1996
State Bank Of India
4 Crore
22 June 2007
State Bank Of India
0
17 August 2007
State Bank Of India
0
22 March 2007
State Bank Of India
0
18 April 1996
State Bank Of India
0
22 March 2007
State Bank Of India
0
22 June 2007
State Bank Of India
0
17 August 2007
State Bank Of India
0
22 March 2007
State Bank Of India
0
18 April 1996
State Bank Of India
0
22 March 2007
State Bank Of India
0

Documents

Form DPT-3-08022021-signed
Form PAS-6-05122020_signed
List of share holders, debenture holders;-27112020
Copy of MGT-8-27112020
Optional Attachment-(3)-27112020
Optional Attachment-(2)-27112020
Optional Attachment-(1)-27112020
Form MGT-7-27112020_signed
Form MGT-14-25112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112020
Optional Attachment-(1)-25112020
Form AOC-4(XBRL)-04112020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
Form MSME FORM I-28102020_signed
Form PAS-6-15092020_signed
Form DIR-12-06082020_signed
Evidence of cessation;-05082020
Notice of resignation;-05082020
Letter of the charge holder stating that the amount has been satisfied-01062020
Form CHG-4-01062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200601
Form MSME FORM I-30042020_signed
Form INC-28-09042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-03042020
Copy of court order or NCLT or CLB or order by any other competent authority.-28022020
Form PAS-3-17012020_signed
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.-17012020
Valuation Report from the valuer, if any;-17012020
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-17012020
Copy of Board or Shareholders? resolution-17012020