Company Information

CIN
Status
Date of Incorporation
30 April 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,463,000
Authorised Capital
17,000,000

Directors

Rahul Chandraprakash Chopra
Rahul Chandraprakash Chopra
Director/Designated Partner
over 2 years ago
Jayshri Chandraprakash Chopra
Jayshri Chandraprakash Chopra
Director
over 22 years ago

Past Directors

Chandraprakash Bhanwarlal Chopra
Chandraprakash Bhanwarlal Chopra
Additional Director
over 10 years ago
Devendrakumar Bhanwarlal Chopra
Devendrakumar Bhanwarlal Chopra
Director
almost 21 years ago
Vijaykumar Bhanwarlal Chopra
Vijaykumar Bhanwarlal Chopra
Director
over 22 years ago

Charges

2 Crore
10 February 2011
Hdfc Bank Limited
2 Crore
18 August 2006
Bank Of India
5 Crore
30 April 2008
Bank Of Baroda
38 Crore
22 July 2011
Kotak Mahindra Bank Limited
8 Crore
14 September 2010
Axis Bank Limited
1 Crore
31 March 2009
Karur Vysya Bank Limited
1 Crore
07 December 2007
Karur Vysya Bank Limited
1 Crore
24 November 2007
Bank Of Baroda
15 Crore
30 April 2008
Others
0
10 February 2011
Hdfc Bank Limited
0
31 March 2009
Karur Vysya Bank Limited
0
18 August 2006
Bank Of India
0
07 December 2007
Karur Vysya Bank Limited
0
22 July 2011
Kotak Mahindra Bank Limited
0
14 September 2010
Axis Bank Limited
0
24 November 2007
Bank Of Baroda
0
30 April 2008
Others
0
10 February 2011
Hdfc Bank Limited
0
31 March 2009
Karur Vysya Bank Limited
0
18 August 2006
Bank Of India
0
07 December 2007
Karur Vysya Bank Limited
0
22 July 2011
Kotak Mahindra Bank Limited
0
14 September 2010
Axis Bank Limited
0
24 November 2007
Bank Of Baroda
0
30 April 2008
Others
0
10 February 2011
Hdfc Bank Limited
0
31 March 2009
Karur Vysya Bank Limited
0
18 August 2006
Bank Of India
0
07 December 2007
Karur Vysya Bank Limited
0
22 July 2011
Kotak Mahindra Bank Limited
0
14 September 2010
Axis Bank Limited
0
24 November 2007
Bank Of Baroda
0

Documents

Form MGT-14-30122020-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20201230
Optional Attachment-(1)-25122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25122020
Altered memorandum of association-25122020
Form DIR-12-22122020_signed
List of share holders, debenture holders;-16122020
Form MGT-7-16122020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09122020
Directors report as per section 134(3)-09122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122020
Form AOC-4-09122020_signed
Form DPT-3-05112020-signed
Form MGT-14-17032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200317
Altered memorandum of association-14032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14032020
Altered articles of association-14032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25022020
Form MGT-14-20022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Proof of dispatch-22112019
Notice of resignation;-22112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112019
Acknowledgement received from company-22112019
Form DIR-12-22112019_signed
Evidence of cessation;-22112019
Form DIR-11-22112019_signed