Company Information

CIN
Status
Date of Incorporation
24 September 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Irfan Mohammedfirdos Kothi
Irfan Mohammedfirdos Kothi
Director/Designated Partner
almost 3 years ago
Suleman Kothi
Suleman Kothi
Director
over 6 years ago
Mohammed Firdos Abdulhakim Kothi
Mohammed Firdos Abdulhakim Kothi
Director
over 6 years ago
Sanjaykumar Vallabhbhai Pan
Sanjaykumar Vallabhbhai Pan
Director
over 11 years ago
Dineshkumar Vallabhdas Fuletra
Dineshkumar Vallabhdas Fuletra
Director
almost 14 years ago

Past Directors

Amrutlal Nathabhai Changela
Amrutlal Nathabhai Changela
Director
over 14 years ago
Dilipkumar Dhirajlal Panara
Dilipkumar Dhirajlal Panara
Director
over 14 years ago

Charges

6 Crore
13 December 2011
Axis Bank Limited
3 Crore
11 December 2019
The Federal Bank Ltd
3 Crore
30 November 2019
The Federal Bank Ltd
2 Crore
30 November 2019
Others
0
11 December 2019
Others
0
13 December 2011
Axis Bank Limited
0
30 November 2019
Others
0
11 December 2019
Others
0
13 December 2011
Axis Bank Limited
0

Documents

Optional Attachment-(1)-22092020
Form CHG-1-22092020_signed
Instrument(s) of creation or modification of charge;-22092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200922
Form DPT-3-04022020-signed
Form CHG-1-27122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191226
Optional Attachment-(2)-26122019
Optional Attachment-(1)-26122019
Form CHG-1-26122019_signed
Instrument(s) of creation or modification of charge;-26122019
List of share holders, debenture holders;-25122019
Optional Attachment-(1)-25122019
Form MGT-7-25122019_signed
Form AOC-4-25122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122019
Directors report as per section 134(3)-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
Form CHG-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-07122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191207
Form DPT-3-20082019
Copies of the utility bills as mentioned above (not older than two months)-20082019
Optional Attachment-(1)-20082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20082019
Evidence of cessation;-20082019
Form DIR-12-20082019_signed
Notice of resignation;-20082019
Optional Attachment-(1)-20082019