Company Information

CIN
Status
Date of Incorporation
02 August 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,900,000
Authorised Capital
50,000,000

Directors

Hitesh Pranjivanbhai Sanghani
Hitesh Pranjivanbhai Sanghani
Director/Designated Partner
over 2 years ago
Rohit Mavji Chhatrola
Rohit Mavji Chhatrola
Director/Designated Partner
over 2 years ago

Past Directors

Rajesh Bhimjibhai Dalshaniya
Rajesh Bhimjibhai Dalshaniya
Director
about 4 years ago
Ashishkumar Mansukhlal Patel
Ashishkumar Mansukhlal Patel
Director
about 7 years ago
Dilip Motibhai Mendapara
Dilip Motibhai Mendapara
Director
almost 12 years ago
Sanjay Motibhai Mendapara
Sanjay Motibhai Mendapara
Director
over 12 years ago
Jitendra Lakhmanbhai Gami
Jitendra Lakhmanbhai Gami
Director
over 12 years ago
Chandrakant Becharbhai Dadhaniya
Chandrakant Becharbhai Dadhaniya
Director
over 12 years ago

Charges

3 Crore
20 May 2019
Saurashtra Gramin Bank
5 Crore
18 June 2014
Small Industries Development Bank Of India
6 Crore
21 November 2014
State Bank Of India
3 Crore
17 November 2021
Kotak Mahindra Bank Limited
3 Crore
17 November 2021
Others
0
20 May 2019
Others
0
21 November 2014
State Bank Of India
0
18 June 2014
Small Industries Development Bank Of India
0
17 November 2021
Others
0
20 May 2019
Others
0
21 November 2014
State Bank Of India
0
18 June 2014
Small Industries Development Bank Of India
0
17 November 2021
Others
0
20 May 2019
Others
0
21 November 2014
State Bank Of India
0
18 June 2014
Small Industries Development Bank Of India
0

Documents

Form DPT-3-06012021_signed
Form MSME FORM I-20022020_signed
Form DPT-3-08112019-signed
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Directors report as per section 134(3)-18102019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Instrument(s) of creation or modification of charge;-02072019
Form CHG-1-21072019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190703
Form MSME FORM I-28062019_signed
Form CHG-1-18062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190618
Instrument(s) of creation or modification of charge;-17062019
Form CHG-4-12062019_signed
Letter of the charge holder stating that the amount has been satisfied-12062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190612
Form MSME FORM I-28052019_signed
Form CHG-4-26032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190326
Letter of the charge holder stating that the amount has been satisfied-25032019
List of share holders, debenture holders;-19102018
Form AOC-4-19102018_signed
Form MGT-7-19102018_signed
Directors report as per section 134(3)-18102018