Company Information

CIN
Status
Date of Incorporation
14 August 2002
State / ROC
Ahmedabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
22 December 2020
Paid Up Capital
10,000,000
Authorised Capital
200,000,000

Directors

Pallav Kishorbhai Doshi
Pallav Kishorbhai Doshi
Director
about 14 years ago
Kruti Rajeshbhai Doshi
Kruti Rajeshbhai Doshi
Director
over 16 years ago

Charges

22 Crore
24 February 2011
Axis Bank Limited
20 Crore
03 November 2009
Axis Bank
1 Crore
31 August 2007
Punjab National Bank
6 Crore
28 April 2021
Standard Chartered Bank
1 Crore

Documents

Form MGT-7-01012021_signed
List of share holders, debenture holders;-28122020
Approval letter of extension of financial year of AGM-28122020
Approval letter for extension of AGM;-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Optional Attachment-(1)-28122020
Copy of MGT-8-28122020
Form AOC-4(XBRL)-28122020_signed
Form DPT-3-26122020_signed
Form ADT-1-04122020
Copy of the intimation sent by company-04122020
Copy of resolution passed by the company-04122020
Copy of written consent given by auditor-04122020
Form INC-28-28092020-signed
Optional Attachment-(1)-24092020
Copy of court order or NCLT or CLB or order by any other competent authority.-24092020
Form DIR-11-17062020_signed
Notice of resignation filed with the company-15062020
Proof of dispatch-15062020
Acknowledgement received from company-15062020
Form DIR-12-11062020_signed
Notice of resignation;-11062020
Evidence of cessation;-11062020
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Copy of MGT-8-06122019
List of share holders, debenture holders;-06122019
Optional Attachment-(1)-06122019
Form MGT-7-06122019_signed
Form DPT-3-28102019-signed