Company Information

CIN
Status
Date of Incorporation
03 February 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Montukumar Harshadbhai Bhatt
Montukumar Harshadbhai Bhatt
Director
over 2 years ago
Manojbhai Nathabhai Barad
Manojbhai Nathabhai Barad
Director/Designated Partner
over 12 years ago

Past Directors

Rajendrasinh Pratapsinh Solanki
Rajendrasinh Pratapsinh Solanki
Director
over 12 years ago
Maheshkumar Arsibhai Paramar
Maheshkumar Arsibhai Paramar
Director
over 12 years ago
Nathbhai Naughanbhai Barad
Nathbhai Naughanbhai Barad
Director
almost 14 years ago
Rupal Montukumar Bhatt
Rupal Montukumar Bhatt
Director
almost 14 years ago

Charges

2 Crore
05 June 2019
Srei Equipment Finance Limited
1 Crore
11 January 2017
Axis Bank Limited
2 Crore
15 May 2017
Srei Equipment Finance Limited
2 Crore
22 July 2020
Srei Equipment Finance Limited
25 Lak
22 July 2020
Others
0
15 May 2017
Others
0
05 June 2019
Others
0
11 January 2017
Axis Bank Limited
0
22 July 2020
Others
0
15 May 2017
Others
0
05 June 2019
Others
0
11 January 2017
Axis Bank Limited
0
22 July 2020
Others
0
15 May 2017
Others
0
05 June 2019
Others
0
11 January 2017
Axis Bank Limited
0
22 July 2020
Others
0
15 May 2017
Others
0
05 June 2019
Others
0
11 January 2017
Axis Bank Limited
0
22 July 2020
Others
0
15 May 2017
Others
0
05 June 2019
Others
0
11 January 2017
Axis Bank Limited
0
22 July 2020
Others
0
15 May 2017
Others
0
05 June 2019
Others
0
11 January 2017
Axis Bank Limited
0

Documents

Evidence of cessation;-03102020
Form DIR-12-03102020_signed
Notice of resignation;-03102020
Form INC-22-17082020_signed
Optional Attachment-(1)-15082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15082020
Copies of the utility bills as mentioned above (not older than two months)-15082020
Instrument(s) of creation or modification of charge;-06082020
Form CHG-1-06082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200806
Form DPT-3-10012020-signed
List of share holders, debenture holders;-29122019
Form MGT-7-29122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122019
Optional Attachment-(2)-16122019
Optional Attachment-(1)-16122019
Form AOC-4-16122019_signed
Form DPT-3-19112019-signed
Letter of the charge holder stating that the amount has been satisfied-26072019
Form CHG-4-26072019_signed
Form CHG-1-20072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190720
Instrument(s) of creation or modification of charge;-18072019
Form AOC-4-17122018_signed
Company CSR policy as per section 135(4)-15122018
Details of other Entity(s)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
List of share holders, debenture holders;-11122018
Form MGT-7-11122018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22022018