Company Information

CIN
Status
Date of Incorporation
16 September 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
64,000,000
Authorised Capital
64,000,000

Directors

Vinod Kumar Agrawal
Vinod Kumar Agrawal
Director
over 2 years ago
Subodhbhai Mansukhlal Sanghavi
Subodhbhai Mansukhlal Sanghavi
Director/Designated Partner
over 2 years ago
Jaiprakash Dwarikaprasad Agarwal
Jaiprakash Dwarikaprasad Agarwal
Director/Designated Partner
over 3 years ago
Harshil Jasubhai Deliwala
Harshil Jasubhai Deliwala
Director/Designated Partner
about 26 years ago

Past Directors

Ashish Ajit Jain
Ashish Ajit Jain
Additional Director
over 7 years ago
Anil Garg
Anil Garg
Additional Director
over 16 years ago
Ajit Ram Kailash Jain
Ajit Ram Kailash Jain
Managing Director
about 26 years ago

Charges

0
27 April 2010
Hdfc Bank Limited
6 Crore
20 January 2003
Oriental Bank Of Commerce
9 Crore
15 January 2003
Oriental Bank Of Commerce
3 Crore
09 September 2008
Oriental Bank Of Commerce
4 Crore
09 September 2008
Oriental Bank Of Commerce
50 Lak
26 October 2009
Oriental Bank Of Commerce
1 Crore
26 October 2009
Oriental Bank Of Commerce
0
09 September 2008
Oriental Bank Of Commerce
0
09 September 2008
Oriental Bank Of Commerce
0
15 January 2003
Oriental Bank Of Commerce
0
27 April 2010
Hdfc Bank Limited
0
20 January 2003
Oriental Bank Of Commerce
0
26 October 2009
Oriental Bank Of Commerce
0
09 September 2008
Oriental Bank Of Commerce
0
09 September 2008
Oriental Bank Of Commerce
0
15 January 2003
Oriental Bank Of Commerce
0
27 April 2010
Hdfc Bank Limited
0
20 January 2003
Oriental Bank Of Commerce
0

Documents

Form DPT-3-04042021_signed
Optional Attachment-(1)-29122020
Evidence of cessation;-02032020
Form DIR-12-02032020_signed
Notice of resignation;-02032020
Form DPT-3-13012020-signed
Form DPT-3-21112019-signed
Form MGT-7-17112019_signed
Form AOC-4(XBRL)-23102019_signed
Optional Attachment-(2)-22102019
Optional Attachment-(3)-22102019
Optional Attachment-(1)-22102019
List of share holders, debenture holders;-22102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form BEN - 2-02082019_signed
Declaration under section 90-02082019
Optional Attachment-(1)-05072019
Optional Attachment-(1)-30062019
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-08062019_signed
Optional Attachment-(1)-17042019
Optional Attachment-(2)-17042019
Form DIR-12-17042019_signed
Optional Attachment-(3)-17042019