Company Information

CIN
Status
Date of Incorporation
05 May 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,000,000
Authorised Capital
80,000,000

Directors

Hitendrakumar Bhailalbhai Patel
Hitendrakumar Bhailalbhai Patel
Director
over 2 years ago
Harshadkumar Kantilal Savaliya
Harshadkumar Kantilal Savaliya
Director
over 2 years ago
Kantibhai Tapubhai Savalia
Kantibhai Tapubhai Savalia
Director
over 2 years ago
Sanjaykumar Kantilal Savaliya
Sanjaykumar Kantilal Savaliya
Director/Designated Partner
over 2 years ago
Kunal Harshadkumar Savaliya
Kunal Harshadkumar Savaliya
Director/Designated Partner
almost 7 years ago
Jay Hitendrabhai Patel
Jay Hitendrabhai Patel
Director/Designated Partner
almost 7 years ago
Hiteshbhai Kantibhai Savalia
Hiteshbhai Kantibhai Savalia
Director
over 10 years ago

Past Directors

Manoj Harshadrai Lotia
Manoj Harshadrai Lotia
Company Secretary
over 6 years ago
Savalia Umaben Hiteshkumar
Savalia Umaben Hiteshkumar
Director
over 10 years ago
Savalia Kapila Sanjaykumar
Savalia Kapila Sanjaykumar
Director
over 10 years ago
Savalia Darshanaben Harshadkumar
Savalia Darshanaben Harshadkumar
Director
over 10 years ago
Bhanumati Bhanuben Savaliya
Bhanumati Bhanuben Savaliya
Director
over 10 years ago
Dineshbhai Narsinhbhai Patel
Dineshbhai Narsinhbhai Patel
Director
over 14 years ago
Bhanubhai Babubhai Panchani
Bhanubhai Babubhai Panchani
Director
over 14 years ago
Unmesh Pareshbhai Patel
Unmesh Pareshbhai Patel
Director
over 14 years ago

Charges

0
05 June 2018
State Bank Of India
40 Crore
29 May 2018
State Bank Of India
40 Crore
29 May 2018
State Bank Of India
0
05 June 2018
State Bank Of India
0
29 May 2018
State Bank Of India
0
05 June 2018
State Bank Of India
0

Documents

Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(1)-29092020
Form CHG-1-30092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Form DIR-12-10062020_signed
Evidence of cessation;-04062020
Notice of resignation;-04062020
Optional Attachment-(1)-04062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form MGT-7-27112019_signed
Form MSME FORM I-24112019_signed
List of share holders, debenture holders;-22112019
Form DPT-3-29102019-signed
Form ADT-1-16102019_signed
Copy of the intimation sent by company-15102019
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form DIR-12-24062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062019
Optional Attachment-(1)-22062019
Form MGT-7-14012019_signed
Optional Attachment-(3)-03012019
Optional Attachment-(1)-03012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012019
Optional Attachment-(2)-03012019
Directors report as per section 134(3)-03012019
Form AOC-4-03012019-signed