Company Information

CIN
Status
Date of Incorporation
19 June 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
11 September 2023
Paid Up Capital
4,400,600
Authorised Capital
5,000,000

Directors

Anish Badruddin Amlani
Anish Badruddin Amlani
Additional Director
about 2 years ago
Nilisha Pragnesh Jariwala
Nilisha Pragnesh Jariwala
Director/Designated Partner
over 19 years ago
Pragnesh Ishwarlal Jariwala
Pragnesh Ishwarlal Jariwala
Director
over 19 years ago

Charges

12 Crore
03 August 2018
Axis Bank Limited
6 Crore
04 April 2018
Axis Bank Limited
6 Crore
29 July 2016
Standard Chartered Bank
4 Crore
29 March 2008
The Surat People's Co. Op. Bank Ltd.
4 Crore
01 November 2006
The Surat People's Co. Op. Bank Ltd
6 Crore
16 July 2016
The Surat People's Co-op Bank Ltd
1 Crore
15 November 2006
The Surat People's Co-op. Bank Ltd.
15 Lak
07 April 2015
Standard Chartered Bank
83 Lak
12 April 2013
Standard Chartered Bank
90 Lak
07 July 2011
The Surat People's Co. Op. Bank Ltd.
2 Crore
04 April 2018
Axis Bank Limited
0
16 July 2016
Others
0
29 July 2016
Standard Chartered Bank
0
03 August 2018
Axis Bank Limited
0
01 November 2006
The Surat People's Co. Op. Bank Ltd
0
15 November 2006
The Surat People's Co-op. Bank Ltd.
0
29 March 2008
The Surat People's Co. Op. Bank Ltd.
0
07 July 2011
The Surat People's Co. Op. Bank Ltd.
0
12 April 2013
Standard Chartered Bank
0
07 April 2015
Standard Chartered Bank
0
04 April 2018
Axis Bank Limited
0
16 July 2016
Others
0
29 July 2016
Standard Chartered Bank
0
03 August 2018
Axis Bank Limited
0
01 November 2006
The Surat People's Co. Op. Bank Ltd
0
15 November 2006
The Surat People's Co-op. Bank Ltd.
0
29 March 2008
The Surat People's Co. Op. Bank Ltd.
0
07 July 2011
The Surat People's Co. Op. Bank Ltd.
0
12 April 2013
Standard Chartered Bank
0
07 April 2015
Standard Chartered Bank
0
04 April 2018
Axis Bank Limited
0
16 July 2016
Others
0
29 July 2016
Standard Chartered Bank
0
03 August 2018
Axis Bank Limited
0
01 November 2006
The Surat People's Co. Op. Bank Ltd
0
15 November 2006
The Surat People's Co-op. Bank Ltd.
0
29 March 2008
The Surat People's Co. Op. Bank Ltd.
0
07 July 2011
The Surat People's Co. Op. Bank Ltd.
0
12 April 2013
Standard Chartered Bank
0
07 April 2015
Standard Chartered Bank
0

Documents

Form DPT-3-15042021-signed
Form ADT-1-28122020_signed
Optional Attachment-(1)-28122020
Copy of resolution passed by the company-28122020
Copy of written consent given by auditor-28122020
Copy of the intimation sent by company-28122020
Form MGT-7-17122020_signed
Approval letter for extension of AGM;-16122020
Directors report as per section 134(3)-16122020
Approval letter of extension of financial year or AGM-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
List of share holders, debenture holders;-16122020
Optional Attachment-(1)-16122020
Form AOC-4-16122020_signed
Form DPT-3-02122019-signed
Optional Attachment-(2)-21102019
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Optional Attachment-(1)-21102019
List of share holders, debenture holders;-21102019
Form MGT-7-21102019_signed
Form AOC-4-21102019_signed
Form ADT-1-11102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Copy of the intimation sent by company-10102019
Optional Attachment-(1)-10102019
Form CHG-4-19042019_signed
Letter of the charge holder stating that the amount has been satisfied-18042019