Company Information

CIN
Status
Date of Incorporation
16 August 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
3,592,590
Authorised Capital
11,000,000

Directors

Priyamvada Milapbhai Joshi
Priyamvada Milapbhai Joshi
Director/Designated Partner
about 2 years ago
Rajesh Gambhirsinh Brahmbhatt
Rajesh Gambhirsinh Brahmbhatt
Director/Designated Partner
over 2 years ago
Milap Janmashankar Joshi
Milap Janmashankar Joshi
Director/Designated Partner
over 2 years ago
Girish Kalubhai Gohil
Girish Kalubhai Gohil
Director/Designated Partner
over 2 years ago
Aayush Siddharth Shah
Aayush Siddharth Shah
Director
about 7 years ago
Siddhartha Mahender Shah
Siddhartha Mahender Shah
Director
about 8 years ago

Past Directors

Janakbhai Kalubhai Gohil
Janakbhai Kalubhai Gohil
Director
over 14 years ago

Charges

4 Crore
10 December 2018
Textile Traders Co-operative Bank Limited
4 Crore
09 May 2012
Dena Bank
2 Crore
09 May 2012
Dena Bank
2 Crore
10 December 2018
Others
0
09 May 2012
Dena Bank
0
09 May 2012
Dena Bank
0
10 December 2018
Others
0
09 May 2012
Dena Bank
0
09 May 2012
Dena Bank
0
10 December 2018
Others
0
09 May 2012
Dena Bank
0
09 May 2012
Dena Bank
0
10 December 2018
Others
0
09 May 2012
Dena Bank
0
09 May 2012
Dena Bank
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-11022020-signed
Notice of resignation filed with the company-20012020
Form DIR-12-20012020_signed
Evidence of cessation;-20012020
Acknowledgement received from company-20012020
Proof of dispatch-20012020
Notice of resignation;-20012020
Form DIR-11-20012020_signed
Form MGT-7-06012020_signed
List of share holders, debenture holders;-02012020
Optional Attachment-(1)-04122019
Form DIR-12-04122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122019
Form AOC-4-28112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-15102019_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 INC-22-03082019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03082019
Copy of board resolution authorizing giving of notice-03082019
Copies of the utility bills as mentioned above (not older than two months)-03082019
Form DIR-12-12072019_signed
Evidence of cessation;-06072019
Notice of resignation;-06072019
Form DIR-12-07022019_signed