Company Information

CIN
Status
Date of Incorporation
25 October 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
60,055,000
Authorised Capital
66,000,000

Directors

Divyesh Maneklal Shah
Divyesh Maneklal Shah
Director/Designated Partner
about 2 years ago
Dhirendra Ansukhlal Avashia
Dhirendra Ansukhlal Avashia
Director/Designated Partner
about 2 years ago
Smruti Shreyans Shah
Smruti Shreyans Shah
Director/Designated Partner
about 2 years ago
Shreyans Shantilal Shah
Shreyans Shantilal Shah
Director/Designated Partner
about 2 years ago
Amam Shreyans Shah
Amam Shreyans Shah
Director/Designated Partner
about 2 years ago
Priyank Shrirajbhai Jhaveri
Priyank Shrirajbhai Jhaveri
Director/Designated Partner
over 2 years ago
Nehal Mayurbhai Shah
Nehal Mayurbhai Shah
Director/Designated Partner
over 2 years ago
Dinesh Chhotalal Patel
Dinesh Chhotalal Patel
Director
over 28 years ago

Past Directors

Binoti Shah Jatinbhai
Binoti Shah Jatinbhai
Director
over 10 years ago
Nandit Vipul Raja
Nandit Vipul Raja
Director
about 20 years ago
Shriraj Shantilal Jhaveri
Shriraj Shantilal Jhaveri
Director
about 31 years ago

Charges

0
27 August 2018
Sardar Vallabhbhai Sahakari Bank Limited
1 Crore
23 June 2017
Hdb Financial Services Limited
75 Lak
27 August 2018
Others
0
23 June 2017
Others
0
27 August 2018
Others
0
23 June 2017
Others
0
27 August 2018
Others
0
23 June 2017
Others
0
27 August 2018
Others
0
23 June 2017
Others
0
27 August 2018
Others
0
23 June 2017
Others
0

Documents

Form MGT-15-24122020_signed
Optional Attachment-(1)-24122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17082020
Form DIR-12-17082020_signed
Form DIR-12-26062020_signed
Evidence of cessation;-25062020
Form DIR-12-04032020_signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-05122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122019
Form DIR-12-10102019_signed
Evidence of cessation;-10102019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Form DIR-12-29042019_signed
Form DIR-12-30032019_signed
Optional Attachment-(1)-29032019
List of share holders, debenture holders;-26122018
Copy of MGT-8-26122018
Form MGT-7-26122018_signed
Form AOC-4(XBRL)-14122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122018
Form MGT-15-12102018_signed
Instrument(s) of creation or modification of charge;-20092018
Form CHG-1-20092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180920
Form MGT-14-29062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27062018