Company Information

CIN
Status
Date of Incorporation
05 July 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Sunilkumar Murlidhar Ranasaria
Sunilkumar Murlidhar Ranasaria
Director/Designated Partner
almost 2 years ago
Hareshkumar Jayantibhai Patel
Hareshkumar Jayantibhai Patel
Director/Designated Partner
over 2 years ago
Rajendrakumar Jayantibhai Patel
Rajendrakumar Jayantibhai Patel
Director/Designated Partner
over 12 years ago

Past Directors

Sirajuddin Shaik
Sirajuddin Shaik
Director
almost 11 years ago
Sajjankumar Murlidhar Ranasaria
Sajjankumar Murlidhar Ranasaria
Director
over 12 years ago

Charges

30 Crore
18 June 2014
Bank Of India
11 Crore
12 June 2014
Bank Of India
11 Crore
09 July 2020
Kotak Mahindra Bank Limited
55 Lak
23 December 2019
Kotak Mahindra Bank Limited
5 Crore
30 May 2022
Icici Bank Limited
25 Crore
23 March 2022
Icici Bank Limited
42 Lak
23 March 2022
Icici Bank Limited
1 Crore
23 March 2022
Icici Bank Limited
3 Crore
23 December 2019
Others
0
09 July 2020
Others
0
23 March 2022
Others
0
23 March 2022
Others
0
30 May 2022
Others
0
23 March 2022
Others
0
12 June 2014
Bank Of India
0
18 June 2014
Bank Of India
0
23 December 2019
Others
0
09 July 2020
Others
0
23 March 2022
Others
0
23 March 2022
Others
0
30 May 2022
Others
0
23 March 2022
Others
0
12 June 2014
Bank Of India
0
18 June 2014
Bank Of India
0
23 December 2019
Others
0
09 July 2020
Others
0
23 March 2022
Others
0
23 March 2022
Others
0
30 May 2022
Others
0
23 March 2022
Others
0
12 June 2014
Bank Of India
0
18 June 2014
Bank Of India
0

Documents

Form DPT-3-26102020-signed
Form DIR-12-21082020_signed
Optional Attachment-(1)-20082020
Notice of resignation;-20082020
Evidence of cessation;-20082020
Form CHG-1-30072020_signed
Instrument(s) of creation or modification of charge;-30072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Form CHG-1-16032020_signed
Instrument(s) of creation or modification of charge;-16032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200316
Form CHG-4-29022020_signed
Letter of the charge holder stating that the amount has been satisfied-29022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200229
Instrument(s) of creation or modification of charge;-22012020
Form CHG-1-22012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200122
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Directors report as per section 134(3)-09112019
Form AOC-4-09112019_signed
Form DPT-3-25092019-signed
Form BEN - 2-02082019_signed
Declaration under section 90-02082019
Form DPT-3-29072019-signed
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed