Company Information

CIN
Status
Date of Incorporation
20 May 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,700,000
Authorised Capital
5,000,000

Directors

Sheelhasan Gaur
Sheelhasan Gaur
Director/Designated Partner
over 2 years ago
Jatin Jamnadas Mavani
Jatin Jamnadas Mavani
Director
over 10 years ago
Shamim Ahmed N Gaur
Shamim Ahmed N Gaur
Director
over 20 years ago

Past Directors

Amitkumar Vipinchandra Dalal
Amitkumar Vipinchandra Dalal
Managing Director
about 15 years ago
Asim Chandra
Asim Chandra
Director
over 20 years ago

Charges

8 Crore
29 November 2016
Hdfc Bank Limited
1 Crore
02 December 2011
State Bank Of India
3 Crore
24 November 2011
State Bank Of India
3 Crore
15 December 2010
Bank Of India
70 Lak
22 September 2011
Bank Of India
9 Lak
22 September 2011
Bank Of India
13 Lak
18 December 2010
Bank Of India
60 Lak
28 February 2023
Others
0
02 December 2011
State Bank Of India
0
24 November 2011
State Bank Of India
0
29 November 2016
Hdfc Bank Limited
0
18 December 2010
Bank Of India
0
22 September 2011
Bank Of India
0
22 September 2011
Bank Of India
0
15 December 2010
Bank Of India
0
28 February 2023
Others
0
02 December 2011
State Bank Of India
0
24 November 2011
State Bank Of India
0
29 November 2016
Hdfc Bank Limited
0
18 December 2010
Bank Of India
0
22 September 2011
Bank Of India
0
22 September 2011
Bank Of India
0
15 December 2010
Bank Of India
0
28 February 2023
Others
0
02 December 2011
State Bank Of India
0
24 November 2011
State Bank Of India
0
29 November 2016
Hdfc Bank Limited
0
18 December 2010
Bank Of India
0
22 September 2011
Bank Of India
0
22 September 2011
Bank Of India
0
15 December 2010
Bank Of India
0

Documents

Form CHG-1-28092020_signed
Instrument(s) of creation or modification of charge;-28092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Statement of Subsidiaries as per section 129 - Form AOC-1-19062020
Directors report as per section 134(3)-19062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19062020
Approval letter of extension of financial year or AGM-19062020
Form AOC-4-19062020_signed
Form MGT-7-19062020_signed
Optional Attachment-(1)-18062020
List of share holders, debenture holders;-18062020
Approval letter for extension of AGM;-18062020
Notice of resignation;-20032020
Evidence of cessation;-20032020
Form DIR-12-20032020_signed
Form DPT-3-24012020-signed
Form DPT-3-25062019
Form AOC-4-28122018_signed
Form MGT-7-28122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Statement of Subsidiaries as per section 129 - Form AOC-1-24122018
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24072018
Optional Attachment-(4)-24072018
Evidence of cessation;-24072018
Notice of resignation;-24072018
Form DIR-12-24072018_signed
Optional Attachment-(1)-24072018
Optional Attachment-(3)-24072018