Company Information

CIN
Status
Date of Incorporation
16 June 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Alpesh Bharatkumar Kothary
Alpesh Bharatkumar Kothary
Director
over 2 years ago
Jainish Alpesh Kothari
Jainish Alpesh Kothari
Director/Designated Partner
about 9 years ago
Priti Alpesh Kothari
Priti Alpesh Kothari
Director
over 27 years ago

Past Directors

Sanjaykumar Bharatbhai Kothary
Sanjaykumar Bharatbhai Kothary
Additional Director
over 14 years ago

Charges

2 Crore
12 January 2017
Hdfc Bank Limited
50 Lak
12 January 2009
Punjab And Sind Bank
2 Crore
17 June 2020
Punjab & Sind Bank
29 Lak
07 August 2019
Punjab & Sind Bank
2 Crore
11 February 2022
Others
0
07 August 2019
Others
0
17 June 2020
Others
0
12 January 2017
Hdfc Bank Limited
0
12 January 2009
Punjab And Sind Bank
0
11 February 2022
Others
0
07 August 2019
Others
0
17 June 2020
Others
0
12 January 2017
Hdfc Bank Limited
0
12 January 2009
Punjab And Sind Bank
0
11 February 2022
Others
0
07 August 2019
Others
0
17 June 2020
Others
0
12 January 2017
Hdfc Bank Limited
0
12 January 2009
Punjab And Sind Bank
0
11 February 2022
Others
0
07 August 2019
Others
0
17 June 2020
Others
0
12 January 2017
Hdfc Bank Limited
0
12 January 2009
Punjab And Sind Bank
0

Documents

Form CHG-1-14072020_signed
Instrument(s) of creation or modification of charge;-14072020
Optional Attachment-(1)-14072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200714
Form MGT-7-26122019_signed
List of share holders, debenture holders;-25122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191107
Form CHG-1-08112019_signed
Instrument(s) of creation or modification of charge;-07112019
Form DPT-3-31102019-signed
Form AOC-4-28102019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form DPT-3-21102019-signed
Form CHG-4-15102019_signed
Letter of the charge holder stating that the amount has been satisfied-12102019
Form MGT-7-29112018_signed
Form AOC-4-29112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112018
List of share holders, debenture holders;-28112018
Directors report as per section 134(3)-28112018
Form DIR-11-26112018_signed
Form DIR-12-26112018_signed
Evidence of cessation;-24112018
Acknowledgement received from company-24112018
Proof of dispatch-24112018
Notice of resignation filed with the company-24112018
Form MGT-7-08122017_signed
Directors report as per section 134(3)-02122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017