Company Information

CIN
Status
Date of Incorporation
18 December 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
1,000,000

Directors

Jagrat Natavar Dave
Jagrat Natavar Dave
Director/Designated Partner
over 3 years ago
Purnima Jagrat Dave
Purnima Jagrat Dave
Manager/Secretary
over 17 years ago
Sudhir Bhaskaran Nambiar
Sudhir Bhaskaran Nambiar
Director
about 23 years ago

Charges

30 Crore
08 March 2019
Icici Bank Limited
25 Crore
08 March 2019
Icici Bank Limited
1 Crore
08 March 2019
Icici Bank Limited
2 Crore
03 January 2007
Bank Of Baroda
5 Crore
03 January 2007
Bank Of Baroda
2 Crore
17 May 2005
Bank Of Baroda
5 Crore
13 January 2021
Dbs Bank India Limited
30 Crore
08 March 2019
Others
0
08 March 2019
Others
0
08 March 2019
Others
0
17 May 2005
Bank Of Baroda
0
03 January 2007
Bank Of Baroda
0
03 January 2007
Bank Of Baroda
0
13 January 2021
Others
0
08 March 2019
Others
0
08 March 2019
Others
0
08 March 2019
Others
0
17 May 2005
Bank Of Baroda
0
03 January 2007
Bank Of Baroda
0
03 January 2007
Bank Of Baroda
0
13 January 2021
Others
0
08 March 2019
Others
0
08 March 2019
Others
0
08 March 2019
Others
0
17 May 2005
Bank Of Baroda
0
03 January 2007
Bank Of Baroda
0
03 January 2007
Bank Of Baroda
0
13 January 2021
Others
0
08 March 2019
Others
0
08 March 2019
Others
0
08 March 2019
Others
0
17 May 2005
Bank Of Baroda
0
03 January 2007
Bank Of Baroda
0
03 January 2007
Bank Of Baroda
0
13 January 2021
Others
0

Documents

Form AOC-4-07112020_signed
Form MGT-7-07112020_signed
Directors report as per section 134(3)-06112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06112020
List of share holders, debenture holders;-06112020
Form DPT-3-15072020-signed
Form MGT-14-14012020_signed
Optional Attachment-(2)-13012020
Optional Attachment-(1)-13012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13012020
Form MGT-14-19122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122019
Optional Attachment-(1)-16122019
Form MGT-7-24112019_signed
List of share holders, debenture holders;-14112019
Form AOC-4-14112019_signed
Directors report as per section 134(3)-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112019
Form DPT-3-05112019-signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Optional Attachment-(1)-04102019
Copy of the intimation sent by company-04102019
Form CHG-4-07052019_signed
Letter of the charge holder stating that the amount has been satisfied-07052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190507
CERTIFICATE OF REGISTRATION OF CHARGE-20190425