Company Information

CIN
Status
Date of Incorporation
25 October 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Vijaybala Sharma
Vijaybala Sharma
Director
almost 3 years ago
Ajay Ashok Sharma
Ajay Ashok Sharma
Director/Designated Partner
almost 3 years ago
Prabhat Parmanand Sharma
Prabhat Parmanand Sharma
Director
over 17 years ago
Ashok Chimanlal Sharma
Ashok Chimanlal Sharma
Individual Promoter
about 32 years ago
Vinod Chamanlal Sharma
Vinod Chamanlal Sharma
Individual Promoter
about 32 years ago
Parmanand Chamanlal Sharma
Parmanand Chamanlal Sharma
Director
about 32 years ago

Past Directors

Arunkumar Vinod Sharma
Arunkumar Vinod Sharma
Director
over 14 years ago
Varunkumar Vinod Sharma
Varunkumar Vinod Sharma
Director
over 14 years ago
Anuj Ashok Sharma
Anuj Ashok Sharma
Director
over 14 years ago
Mohit Shyam Sharma
Mohit Shyam Sharma
Director
over 14 years ago
Rohit Shyam Sharma
Rohit Shyam Sharma
Director
over 17 years ago
Shyam Chamanlal Sharma
Shyam Chamanlal Sharma
Director
about 32 years ago

Charges

23 Crore
04 December 2018
Yes Bank Limited
1 Crore
26 July 2008
Hdfc Bank Limited
3 Crore
18 July 2008
Hdfc Bank Limited
11 Crore
28 August 1999
State Bank Of Saurashtra
3 Crore
07 November 2020
Hdfc Bank Limited
1 Crore
04 October 2019
Hdfc Bank Limited
6 Crore
06 March 2023
Hdfc Bank Limited
0
07 November 2020
Hdfc Bank Limited
0
26 July 2008
Hdfc Bank Limited
0
18 July 2008
Hdfc Bank Limited
0
28 August 1999
State Bank Of Saurashtra
0
04 October 2019
Hdfc Bank Limited
0
04 December 2018
Yes Bank Limited
0
06 March 2023
Hdfc Bank Limited
0
07 November 2020
Hdfc Bank Limited
0
26 July 2008
Hdfc Bank Limited
0
18 July 2008
Hdfc Bank Limited
0
28 August 1999
State Bank Of Saurashtra
0
04 October 2019
Hdfc Bank Limited
0
04 December 2018
Yes Bank Limited
0

Documents

Form DPT-3-03012021_signed
Form CHG-1-28122020_signed
Instrument(s) of creation or modification of charge;-28122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201228
Form CHG-1-20122020_signed
Instrument(s) of creation or modification of charge;-20122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201220
Form MSME FORM I-05122020
Form DIR-12-09102020_signed
Instrument(s) of creation or modification of charge;-06102020
Optional Attachment-(1)-06102020
Form CHG-1-06102020_signed
Optional Attachment-(2)-06102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201006
Declaration by first director-05102020
Notice of resignation;-05102020
Evidence of cessation;-05102020
Form MSME FORM I-09092020_signed
Form ADT-1-13072020_signed
Optional Attachment-(1)-10072020
Copy of written consent given by auditor-10072020
Form DIR-12-23062020_signed
Evidence of cessation;-22062020
Optional Attachment-(1)-22062020
Form DPT-3-10022020-signed
Form MGT-7-05012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112019