Company Information

CIN
Status
Date of Incorporation
27 July 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,998,970
Authorised Capital
11,000,000

Directors

Mona Viral Shah
Mona Viral Shah
Director/Designated Partner
almost 3 years ago
Dipali Manish Shah
Dipali Manish Shah
Director/Designated Partner
about 4 years ago
Viral Mukundbhai Shah
Viral Mukundbhai Shah
Director
almost 14 years ago
Giraben Kishorsinh Solanki
Giraben Kishorsinh Solanki
Director
over 26 years ago

Past Directors

Zankarsinh Kishorsinh Solanki
Zankarsinh Kishorsinh Solanki
Director
almost 24 years ago

Charges

75 Crore
21 December 2010
Omkara Assets Reconstruction Private Limited
75 Crore
04 April 2009
Axis Bank Limited
9 Crore
21 October 2004
Punjab National Bank
60 Lak
21 October 2004
Punjab National Bank
1 Crore
21 December 2010
Others
0
21 October 2004
Punjab National Bank
0
21 October 2004
Punjab National Bank
0
04 April 2009
Axis Bank Limited
0
21 December 2010
Others
0
21 October 2004
Punjab National Bank
0
21 October 2004
Punjab National Bank
0
04 April 2009
Axis Bank Limited
0
21 December 2010
Others
0
21 October 2004
Punjab National Bank
0
21 October 2004
Punjab National Bank
0
04 April 2009
Axis Bank Limited
0

Documents

Form DPT-3-15122020_signed
Form AOC-4-15122020_signed
Form ADT-1-14122020_signed
Copy of resolution passed by the company-14122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Directors report as per section 134(3)-14122020
List of share holders, debenture holders;-14122020
Copy of written consent given by auditor-14122020
Form MGT-7-14122020_signed
List of share holders, debenture holders;-15102019
Form MGT-7-15102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Directors report as per section 134(3)-12102019
Form AOC-4-12102019_signed
Form DPT-3-13082019-signed
Form DPT-3-05082019-signed
Form ADT-1-12072019_signed
Optional Attachment-(1)-12072019
Copy of the intimation sent by company-12072019
Copy of written consent given by auditor-12072019
Copy of resolution passed by the company-12072019
Form ADT-3-08072019_signed
Resignation letter-08072019
List of share holders, debenture holders;-19122018
Form MGT-7-19122018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Form CHG-1-27072018-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180727