Company Information

CIN
Status
Date of Incorporation
15 June 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
22,027,600
Authorised Capital
22,500,000

Directors

Ashwinkumar Laljibhai Patel
Ashwinkumar Laljibhai Patel
Director
almost 2 years ago
Jagdish Gordhandas Ved
Jagdish Gordhandas Ved
Director
about 10 years ago
Paresh Chamanlal Doshi
Paresh Chamanlal Doshi
Director
over 22 years ago

Past Directors

Vishvash Shaileshbhai Manek
Vishvash Shaileshbhai Manek
Director
about 12 years ago
Bhavna Manish Ashar
Bhavna Manish Ashar
Director
over 15 years ago
Pavan Anilbhai Gandhi
Pavan Anilbhai Gandhi
Director
over 15 years ago
Pratik Rameshchandra Shah
Pratik Rameshchandra Shah
Whole Time Director
over 30 years ago

Charges

62 Lak
29 November 2012
Union Bank Of India
50 Lak
09 January 1998
Standard Co-op. Bank Ltd
12 Lak
09 January 1998
Standard Co-op. Bank Ltd
0
29 November 2012
Union Bank Of India
0
09 January 1998
Standard Co-op. Bank Ltd
0
29 November 2012
Union Bank Of India
0
09 January 1998
Standard Co-op. Bank Ltd
0
29 November 2012
Union Bank Of India
0
09 January 1998
Standard Co-op. Bank Ltd
0
29 November 2012
Union Bank Of India
0

Documents

Form MGT-7-09012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-30112019
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)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form DIR-12-07122017_signed
Form DIR-11-07122017_signed
Proof of dispatch-02122017
Notice of resignation filed with the company-02122017
Optional Attachment-(2)-02122017
Acknowledgement received from company-02122017
Evidence of cessation;-02122017
Notice of resignation;-02122017
Optional Attachment-(1)-02122017
Form MGT-7-01122017_signed
Form AOC-4-01122017_signed
Directors report as per section 134(3)-29112017
Optional Attachment-(2)-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Optional Attachment-(1)-29112017
List of share holders, debenture holders;-29112017
Form DIR-12-11112017_signed
Evidence of cessation;-10112017
Notice of resignation;-10112017