Company Information

CIN
Status
Date of Incorporation
23 August 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,000,000
Authorised Capital
6,500,000

Directors

Ummehani Shahid Araf
Ummehani Shahid Araf
Director/Designated Partner
almost 9 years ago
Ubedullakhan Abdulhamidkhan Munshi
Ubedullakhan Abdulhamidkhan Munshi
Director/Designated Partner
almost 13 years ago
Faridabanu Ubedulla Munshi
Faridabanu Ubedulla Munshi
Beneficial Owner
almost 13 years ago
Naiyabahen Dipakkumar Thakkar
Naiyabahen Dipakkumar Thakkar
Director
over 20 years ago

Past Directors

Fazalmehmood Manojan Shaikh
Fazalmehmood Manojan Shaikh
Director
almost 13 years ago
Ajitkumar Ambalal Thakkar
Ajitkumar Ambalal Thakkar
Director
over 20 years ago

Charges

0
28 December 2012
State Bank Of India
2 Crore
26 December 2006
Central Bank Of India
1 Crore
29 October 2010
Kotak Mahindra Bank Limited
1 Crore
29 October 2010
Kotak Mahindra Bank Limited
1 Crore
21 October 2010
Kotak Mahindra Bank Limited
1 Crore
29 October 2010
Kotak Mahindra Bank Limited
2 Crore
26 December 2006
Central Bank Of India
0
29 October 2010
Kotak Mahindra Bank Limited
0
21 October 2010
Kotak Mahindra Bank Limited
0
28 December 2012
State Bank Of India
0
29 October 2010
Kotak Mahindra Bank Limited
0
29 October 2010
Kotak Mahindra Bank Limited
0
26 December 2006
Central Bank Of India
0
29 October 2010
Kotak Mahindra Bank Limited
0
21 October 2010
Kotak Mahindra Bank Limited
0
28 December 2012
State Bank Of India
0
29 October 2010
Kotak Mahindra Bank Limited
0
29 October 2010
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-30012020-signed
Form BEN - 2-04012020_signed
Declaration under section 90-31122019
List of share holders, debenture holders;-16112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Form MGT-7-16112019_signed
Form AOC-4-16112019_signed
Form ADT-1-06112019_signed
Copy of resolution passed by the company-06112019
Copy of written consent given by auditor-06112019
Optional Attachment-(1)-06112019
Optional Attachment-(2)-06112019
Letter of the charge holder stating that the amount has been satisfied-29072019
Form CHG-4-29072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190729
Form DPT-3-24072019
Form CHG-4-22072019_signed
Letter of the charge holder stating that the amount has been satisfied-22072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190722
Form MGT-7-19012019_signed
Form AOC-4-18012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17012019
List of share holders, debenture holders;-17012019
Directors report as per section 134(3)-17012019
Form AOC-4-10122017_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-28112017