Company Information

CIN
Status
Date of Incorporation
26 December 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2019
Paid Up Capital
150,000,000
Authorised Capital
150,000,000

Directors

Yoginkumar Patel Ashokbhai
Yoginkumar Patel Ashokbhai
Director/Designated Partner
almost 2 years ago
Bhavesh Shantilal Shah
Bhavesh Shantilal Shah
Director/Designated Partner
over 2 years ago
Kamleshbhai Vitthalbhai Patel
Kamleshbhai Vitthalbhai Patel
Director/Designated Partner
over 2 years ago
Maulik Bhavesh Shah
Maulik Bhavesh Shah
Director/Designated Partner
over 6 years ago
Jinesh Mahendra Avlani
Jinesh Mahendra Avlani
Director
over 20 years ago

Past Directors

Babubhai Kanjibhai Patel
Babubhai Kanjibhai Patel
Director
over 20 years ago
Mahendra Ottamchand Avlani
Mahendra Ottamchand Avlani
Director
over 20 years ago
Bharat Shantilal Shah
Bharat Shantilal Shah
Director
over 20 years ago
Paresh Babubhai Patel
Paresh Babubhai Patel
Director
almost 22 years ago

Charges

0
16 October 2006
Bank Of Baroda
14 Crore
16 October 2006
Bank Of Baroda
13 Crore
16 October 2006
Bank Of Baroda
0
16 October 2006
Bank Of Baroda
0
16 October 2006
Bank Of Baroda
0
16 October 2006
Bank Of Baroda
0

Documents

Form DPT-3-29072020-signed
Optional Attachment-(1)-29062020
Optional Attachment-(4)-29062020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062020
Optional Attachment-(2)-29062020
Optional Attachment-(3)-29062020
Form AOC-4(XBRL)-29062020_signed
Form DIR-12-04072019_signed
Optional Attachment-(1)-04072019
Evidence of cessation;-04072019
Form DIR-12-21062019_signed
Evidence of cessation;-14062019
Form DIR-12-14062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052019
Form DIR-12-09052019_signed
List of share holders, debenture holders;-30112018
Optional Attachment-(1)-30112018
Copy of MGT-8-30112018
Form MGT-7-30112018_signed
Form MGT-14-29112018-signed
Optional Attachment-(2)-29112018
Optional Attachment-(3)-29112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112018
Optional Attachment-(4)-29112018
Optional Attachment-(1)-29112018
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181129
Form AOC-4(XBRL)-29112018_signed
Optional Attachment-(1)-21112018
Altered memorandum of association-21112018
Altered articles of association-21112018