Company Information

CIN
Status
Date of Incorporation
16 August 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,333,500
Authorised Capital
50,000,000

Directors

Pareshbhai Natvarlal Patel
Pareshbhai Natvarlal Patel
Director/Designated Partner
over 2 years ago
Nitin Mahadevbhai Patel
Nitin Mahadevbhai Patel
Director/Designated Partner
over 14 years ago
Krupesh Dineshkumar Patel
Krupesh Dineshkumar Patel
Director/Designated Partner
over 14 years ago

Past Directors

Parshottambhai Jasmatbhai Patel
Parshottambhai Jasmatbhai Patel
Director
about 9 years ago
Jitendra Mansukh Ghodasara
Jitendra Mansukh Ghodasara
Director
about 9 years ago
Jitendra Vinodrai Patel
Jitendra Vinodrai Patel
Director
over 14 years ago

Charges

21 Crore
07 September 2016
State Bank Of India
11 Crore
09 June 2017
State Bank Of India
2 Crore
11 October 2012
State Bank Of India
2 Crore
11 December 2020
State Bank Of India
9 Crore
07 September 2016
State Bank Of India
0
09 June 2017
State Bank Of India
0
11 December 2020
State Bank Of India
0
11 October 2012
State Bank Of India
0
07 September 2016
State Bank Of India
0
09 June 2017
State Bank Of India
0
11 December 2020
State Bank Of India
0
11 October 2012
State Bank Of India
0

Documents

Form DPT-3-28122020_signed
Form MGT-14-08092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092020
Form DIR-12-07082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06082020
Evidence of cessation;-06082020
Notice of resignation;-06082020
Optional Attachment-(1)-06082020
Optional Attachment-(2)-06082020
Form CHG-1-30072020_signed
Optional Attachment-(1)-30072020
Instrument(s) of creation or modification of charge;-30072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200730
Form DPT-3-05112019-signed
Form DPT-3-04112019-signed
Form MGT-7-02112019_signed
Form AOC-4-02112019_signed
List of share holders, debenture holders;-01112019
Optional Attachment-(1)-01112019
Directors report as per section 134(3)-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-16102019
Copy of resolution passed by the company-16102019
Copy of written consent given by auditor-16102019
Form MSME FORM I-22052019_signed
Form CHG-1-06042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190406
Instrument(s) of creation or modification of charge;-05042019
Form CHG-4-11102018_signed