Company Information

CIN
Status
Date of Incorporation
11 October 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
152,900
Authorised Capital
500,000

Directors

Samarth Rajivbhai Batra
Samarth Rajivbhai Batra
Director
over 2 years ago
Prachi Rajeshkumar Bhatia
Prachi Rajeshkumar Bhatia
Director/Designated Partner
about 3 years ago
Rajivkumar Narayandas Batra
Rajivkumar Narayandas Batra
Director/Designated Partner
about 4 years ago
Komal Rajivkumar Batra
Komal Rajivkumar Batra
Director
over 9 years ago

Past Directors

Sahil Yudhisthir Batra
Sahil Yudhisthir Batra
Director
over 11 years ago

Charges

2 Crore
24 March 2017
Deutsche Bank Ag
4 Crore
20 February 2020
The Karur Vyasya Bank
2 Crore
04 March 2020
Hinduja Leyland Finance Limited
3 Crore
20 February 2020
Others
0
14 October 2021
Axis Bank Limited
0
04 March 2020
Others
0
24 March 2017
Others
0
20 February 2020
Others
0
14 October 2021
Axis Bank Limited
0
04 March 2020
Others
0
24 March 2017
Others
0
20 February 2020
Others
0
14 October 2021
Axis Bank Limited
0
04 March 2020
Others
0
24 March 2017
Others
0
20 February 2020
Others
0
14 October 2021
Axis Bank Limited
0
04 March 2020
Others
0
24 March 2017
Others
0

Documents

Form DPT-3-07092020-signed
Form CHG-1-20032020_signed
Instrument(s) of creation or modification of charge;-20032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200320
Instrument(s) of creation or modification of charge;-16032020
Optional Attachment-(1)-16032020
Form CHG-1-16032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200316
Form DPT-3-28112019-signed
Form DPT-3-26112019-signed
Form CHG-4-25112019_signed
Form MGT-7-22112019_signed
Form AOC-4(XBRL)-22112019_signed
Letter of the charge holder stating that the amount has been satisfied-21112019
Optional Attachment-(2)-15112019
Copy of MGT-8-15112019
Optional Attachment-(1)-15112019
List of share holders, debenture holders;-15112019
Optional Attachment-(3)-15112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Form MGT-14-11042019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190411
Notice of resignation;-10042019
Optional Attachment-(1)-10042019
Evidence of cessation;-10042019
Form DIR-12-10042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042019
Altered articles of association-01042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01042019
Altered memorandum of association-01042019