Company Information

CIN
Status
Date of Incorporation
11 December 1986
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
221,600
Authorised Capital
1,500,000

Directors

Bhavnaben Mukundkumar Patel
Bhavnaben Mukundkumar Patel
Director
about 19 years ago
Alpaben Navneetkumar Patel
Alpaben Navneetkumar Patel
Director
about 32 years ago

Charges

2 Crore
28 February 2018
Dewan Housing Finance Corporation Limited
2 Crore
30 December 2015
Religare Finvest Limited
1 Crore
23 July 2007
Syndicate Bank
6 Crore
28 February 2018
Others
0
23 July 2007
Syndicate Bank
0
30 December 2015
Religare Finvest Limited
0
28 February 2018
Others
0
23 July 2007
Syndicate Bank
0
30 December 2015
Religare Finvest Limited
0
28 February 2018
Others
0
23 July 2007
Syndicate Bank
0
30 December 2015
Religare Finvest Limited
0
28 February 2018
Others
0
23 July 2007
Syndicate Bank
0
30 December 2015
Religare Finvest Limited
0

Documents

List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form ADT-1-23112019_signed
Copy of written consent given by auditor-13112019
Copy of resolution passed by the company-13112019
Copy of the intimation sent by company-13112019
Form MGT-7-04102018_signed
Form AOC-4-04102018_signed
List of share holders, debenture holders;-02102018
Optional Attachment-(1)-02102018
Directors report as per section 134(3)-02102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102018
Optional Attachment-(3)-19032018
Instrument(s) of creation or modification of charge;-19032018
Optional Attachment-(2)-19032018
Optional Attachment-(1)-19032018
Form CHG-1-19032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180319
Form CHG-4-14032018_signed
Letter of the charge holder stating that the amount has been satisfied-14032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180314
Form e-CODS-28022018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-17022018
Annual return as per schedule V of the Companies Act,1956-17022018
List of share holders, debenture holders;-17022018
Statement of the fact and reasons for not adopting balance sheet in the annual general meeting (AGM)-17022018