Company Information

CIN
Status
Date of Incorporation
17 February 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
90,000,000
Authorised Capital
100,000,000

Directors

Kenon Pankaj Patel
Kenon Pankaj Patel
Director/Designated Partner
over 2 years ago
Rinkal Girishbhai Patel
Rinkal Girishbhai Patel
Director/Designated Partner
almost 16 years ago

Past Directors

Kulin Pankajbhai Patel
Kulin Pankajbhai Patel
Director
about 14 years ago

Charges

9 Crore
22 May 2015
State Bank Of India
9 Crore
01 May 2013
Corporation Bank
35 Crore
08 May 2013
Corporation Bank
35 Crore
25 October 2021
Aditya Birla Finance Limited
9 Crore
25 October 2021
Others
0
22 May 2015
State Bank Of India
0
08 May 2013
Corporation Bank
0
01 May 2013
Corporation Bank
0
25 October 2021
Others
0
22 May 2015
State Bank Of India
0
08 May 2013
Corporation Bank
0
01 May 2013
Corporation Bank
0
25 October 2021
Others
0
22 May 2015
State Bank Of India
0
08 May 2013
Corporation Bank
0
01 May 2013
Corporation Bank
0

Documents

Form INC-22-24082020_signed
Copy of board resolution authorizing giving of notice-24082020
Copies of the utility bills as mentioned above (not older than two months)-24082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24082020
Form DPT-3-30012020-signed
Form MGT-7-23012020_signed
List of share holders, debenture holders;-16012020
Form ADT-1-11012020_signed
Form AOC-4(XBRL)-07122019_signed
Copy of resolution passed by the company-04122019
Copy of written consent given by auditor-04122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form CHG-4-02082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190802
Letter of the charge holder stating that the amount has been satisfied-26072019
Form DPT-3-09072019
Form MGT-7-12022019_signed
List of share holders, debenture holders;-05022019
Form AOC-4(XBRL)-04012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form CHG-4-14112018_signed
Letter of the charge holder stating that the amount has been satisfied-14112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181114
Form CHG-4-13112018_signed
Letter of the charge holder stating that the amount has been satisfied-13112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181113
Form DIR-12-01102018_signed
Notice of resignation;-29082018
Evidence of cessation;-29082018