Company Information

CIN
Status
Date of Incorporation
18 October 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,417,680
Authorised Capital
3,500,000

Directors

Ashishbhai Chandrakant Amichandwala
Ashishbhai Chandrakant Amichandwala
Director/Designated Partner
over 2 years ago
Pankajkumar Bipinchandra Shah
Pankajkumar Bipinchandra Shah
Director/Designated Partner
over 2 years ago
Dineshchandra Mohanlal Shah
Dineshchandra Mohanlal Shah
Director/Designated Partner
over 3 years ago
Piyush Vinodkumar Shah
Piyush Vinodkumar Shah
Director
over 17 years ago

Past Directors

Krunal Lalitkumar Shah
Krunal Lalitkumar Shah
Director
over 5 years ago
Dhinakaran Kannan Iyer
Dhinakaran Kannan Iyer
Director
over 17 years ago
Alpesh Hiralal Shah
Alpesh Hiralal Shah
Director
almost 18 years ago
Bakulesh Indrajit Mehta
Bakulesh Indrajit Mehta
Director
almost 21 years ago
Nika Yogesh Shah
Nika Yogesh Shah
Director
over 21 years ago

Charges

1,200 Crore
02 November 2018
Indusind Bank Ltd.
650 Crore
18 February 2014
The Royal Bank Of Scotland N.v (acting As Lead Bank)
550 Crore
02 November 2018
Others
0
18 February 2014
The Royal Bank Of Scotland N.v (acting As Lead Bank)
0
02 November 2018
Others
0
18 February 2014
The Royal Bank Of Scotland N.v (acting As Lead Bank)
0
02 November 2018
Others
0
18 February 2014
The Royal Bank Of Scotland N.v (acting As Lead Bank)
0
02 November 2018
Others
0
18 February 2014
The Royal Bank Of Scotland N.v (acting As Lead Bank)
0

Documents

Copy of MGT-8-25122020
List of share holders, debenture holders;-25122020
Form MGT-7-25122020_signed
Form AOC-4(XBRL)-01122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112020
Form DIR-12-28092020_signed
Form DIR-11-28092020_signed
Acknowledgement received from company-25092020
Proof of dispatch-25092020
Notice of resignation;-25092020
Declaration by first director-25092020
Evidence of cessation;-25092020
Notice of resignation filed with the company-25092020
Optional Attachment-(4)-11062020
Form DIR-12-11062020_signed
Optional Attachment-(3)-11062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062020
Optional Attachment-(1)-11062020
Optional Attachment-(2)-11062020
Copy of MGT-8-06012020
List of share holders, debenture holders;-06012020
Form MGT-7-06012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03012020
Optional Attachment-(1)-03012020
Form AOC-4(XBRL)-03012020_signed
Form DIR-12-11122019_signed
Evidence of cessation;-03122019
Notice of resignation;-03122019
Form DIR-11-12062019_signed
Proof of dispatch-11062019