Company Information

CIN
Status
Date of Incorporation
19 April 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Abhivandan Chandresh Lodha
Abhivandan Chandresh Lodha
Director/Designated Partner
over 2 years ago
Dinesh Shantilal Chhajed
Dinesh Shantilal Chhajed
Director
over 8 years ago
Anil Khimraj Jain
Anil Khimraj Jain
Director
over 18 years ago
Rajendra Khimraj Jain
Rajendra Khimraj Jain
Director
over 19 years ago

Past Directors

Abhishek Jain
Abhishek Jain
Additional Director
about 11 years ago
Qurban Husain
Qurban Husain
Director
about 14 years ago

Charges

4 Crore
18 December 2018
Sidbi
4 Crore
16 August 2012
Kotak Mahindra Bank Limited
8 Crore
21 May 2011
Dena Bank
5 Crore
13 October 2010
Dena Bank
5 Crore
20 May 2020
Sidbi
40 Lak
01 March 2023
Hdfc Bank Limited
0
16 June 2022
Sidbi
0
20 May 2020
Sidbi
0
18 December 2018
Sidbi
0
13 October 2010
Dena Bank
0
16 August 2012
Kotak Mahindra Bank Limited
0
21 May 2011
Dena Bank
0
30 December 2023
Others
0
01 March 2023
Hdfc Bank Limited
0
16 June 2022
Sidbi
0
18 December 2018
Sidbi
0
20 May 2020
Sidbi
0
13 October 2010
Dena Bank
0
21 May 2011
Dena Bank
0
16 August 2012
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-05012021_signed
Form CHG-1-21052020_signed
Instrument(s) of creation or modification of charge;-21052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200521
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Form DPT-3-13082019-signed
Form DPT-3-29072019-signed
Notice of resignation;-21062019
Evidence of cessation;-21062019
Form DIR-12-21062019_signed
Form MGT-14-09052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03052019
Form MGT-14-23012019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190123
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012019
Altered memorandum of association-15012019
Form MGT-7-15012019_signed
Optional Attachment-(2)-09012019
Form CHG-1-09012019_signed
Optional Attachment-(3)-09012019
Instrument(s) of creation or modification of charge;-09012019
Optional Attachment-(1)-09012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190109
Form AOC-4-05012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018