Company Information

CIN
Status
Date of Incorporation
05 April 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Surendra Singh Pokhariyal
Surendra Singh Pokhariyal
Individual Promoter
over 2 years ago
Ruchi Tyagi
Ruchi Tyagi
Director/Designated Partner
over 2 years ago

Past Directors

Manoj Kumar Agarwal
Manoj Kumar Agarwal
Additional Director
over 6 years ago
Rakhee Agarwal
Rakhee Agarwal
Additional Director
over 6 years ago
Bulganin Mohapatra
Bulganin Mohapatra
Director
about 11 years ago
Sushil Tyagi
Sushil Tyagi
Additional Director
almost 15 years ago
Lokendra Parkash Sharma
Lokendra Parkash Sharma
Additional Director
about 15 years ago
Dinesh Kumar Tyagi
Dinesh Kumar Tyagi
Director
about 15 years ago
Hemendra Ramkumar Maheshwari
Hemendra Ramkumar Maheshwari
Director
over 20 years ago
Rajeev Kumar Chhabra
Rajeev Kumar Chhabra
Director
over 20 years ago
Sunil Arora
Sunil Arora
Director
over 20 years ago

Charges

11 Crore
06 June 2012
Central Bank Of India
11 Crore
05 October 2011
Dena Bank
7 Crore
10 April 2006
Punjab National Bank
3 Crore
04 August 2022
Hdfc Bank Limited
0
10 August 2022
Hdfc Bank Limited
0
06 June 2012
Others
0
05 October 2011
Dena Bank
0
10 April 2006
Punjab National Bank
0
04 August 2022
Hdfc Bank Limited
0
10 August 2022
Hdfc Bank Limited
0
06 June 2012
Others
0
05 October 2011
Dena Bank
0
10 April 2006
Punjab National Bank
0
04 August 2022
Hdfc Bank Limited
0
10 August 2022
Hdfc Bank Limited
0
06 June 2012
Others
0
05 October 2011
Dena Bank
0
10 April 2006
Punjab National Bank
0

Documents

Form DPT-3-25122020
Auditor?s certificate-25122020
Form CHG-1-21082020_signed
Instrument(s) of creation or modification of charge;-21082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form AOC-4-15102019_signed
Optional Attachment-(1)-11102019
Directors report as per section 134(3)-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Form DPT-3-09082019-signed
Form DPT-3-07062019
Auditor?s certificate-07062019
Optional Attachment-(1)-07062019
Form MSME FORM I-04062019_signed
Form MSME FORM I-28052019_signed
Form DIR-12-24052019_signed
Notice of resignation;-23052019
Evidence of cessation;-23052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052019
Form DIR-12-18052019_signed
Optional Attachment-(1)-18052019
Form ADT-1-23042019_signed
Copy of the intimation sent by company-22042019
Copy of written consent given by auditor-22042019
Copy of resolution passed by the company-22042019
Form CHG-1-06022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190206
Optional Attachment-(1)-05022019