Company Information

CIN
Status
Date of Incorporation
13 November 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
7,500,000
Authorised Capital
10,000,000

Directors

Jashbhai Shankarbhai Patel
Jashbhai Shankarbhai Patel
Whole Time Director
over 24 years ago
Piyush Jashbhai Patel
Piyush Jashbhai Patel
Managing Director
about 27 years ago

Past Directors

Monarchshekhar Premshekhar Prasad
Monarchshekhar Premshekhar Prasad
Additional Director
almost 10 years ago
Amit Narendrakumar Patel
Amit Narendrakumar Patel
Additional Director
over 12 years ago

Charges

0
17 December 2009
Bank Of Baroda
3 Crore
23 January 2010
Bank Of Baroda
3 Crore
29 October 2004
State Bank Of Saurashtra Makarpura Branch
1 Crore
30 March 1998
State Bank Of Saurashtra Makarpura Branch
33 Lak
29 October 2004
State Bank Of India
1 Crore
29 October 2004
State Bank Of Saurashtra Makarpura Branch
0
23 January 2010
Bank Of Baroda
0
29 October 2004
State Bank Of India
0
30 March 1998
State Bank Of Saurashtra Makarpura Branch
0
17 December 2009
Bank Of Baroda
0
29 October 2004
State Bank Of Saurashtra Makarpura Branch
0
23 January 2010
Bank Of Baroda
0
29 October 2004
State Bank Of India
0
30 March 1998
State Bank Of Saurashtra Makarpura Branch
0
17 December 2009
Bank Of Baroda
0
29 October 2004
State Bank Of Saurashtra Makarpura Branch
0
23 January 2010
Bank Of Baroda
0
29 October 2004
State Bank Of India
0
30 March 1998
State Bank Of Saurashtra Makarpura Branch
0
17 December 2009
Bank Of Baroda
0
29 October 2004
State Bank Of Saurashtra Makarpura Branch
0
23 January 2010
Bank Of Baroda
0
29 October 2004
State Bank Of India
0
30 March 1998
State Bank Of Saurashtra Makarpura Branch
0
17 December 2009
Bank Of Baroda
0
29 October 2004
State Bank Of Saurashtra Makarpura Branch
0
23 January 2010
Bank Of Baroda
0
29 October 2004
State Bank Of India
0
30 March 1998
State Bank Of Saurashtra Makarpura Branch
0
17 December 2009
Bank Of Baroda
0

Documents

Form CHG-4-16022017_signed
Letter of the charge holder stating that the amount has been satisfied-16022017
CERTIFICATE OF SATISFACTION OF CHARGE-20170216
Form DIR-12-15022017_signed
Optional Attachment-(1)-15022017
Form MGT-7-14022017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022017
Directors report as per section 134(3)-13022017
List of share holders, debenture holders;-13022017
Optional Attachment-(2)-13022017
Optional Attachment-(1)-13022017
Form AOC-4-13022017_signed
Form ADT-1-14102016_signed
Copy of written consent given by auditor-14102016
Copy of resolution passed by the company-14102016
Copy of the intimation sent by company-14102016
Form DIR-12-241215.OCT
Form INC-22-241215.OCT
Letter of Appointment-231215.PDF
Optional Attachment 1-231215.PDF
Optional Attachment 2-231215.PDF
Declaration of the appointee Director- in Form DIR-2-231215.PDF
Form MGT-7-241115.OCT
Form AOC-4-221115.OCT
Form ADT-1-211115.OCT
Form ADT-1-250915.OCT
Form MGT-14-290615.OCT
FormSchV-290615 for the FY ending on-310314.OCT
Form66-290615 for the FY ending on-310314.OCT
Form23AC-290615 for the FY ending on-310314.OCT