Company Information

CIN
Status
Date of Incorporation
11 July 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
540,000
Authorised Capital
2,500,000

Directors

Deepika Raghav Jakhotia
Deepika Raghav Jakhotia
Director
over 9 years ago

Past Directors

Raghav Rameshbhai Jakhotia
Raghav Rameshbhai Jakhotia
Director
over 14 years ago
Manoj Kumar
Manoj Kumar
Director
about 15 years ago
Dawarka Prasad Bajaj
Dawarka Prasad Bajaj
Director
about 15 years ago
Ashok Kumar Pandey
Ashok Kumar Pandey
Additional Director
over 15 years ago
Sureshbhai Popatbhai Goti
Sureshbhai Popatbhai Goti
Director
over 19 years ago
Pareshbhai Popatbhai Goti
Pareshbhai Popatbhai Goti
Director
over 19 years ago

Charges

5 Crore
24 May 2017
Citi Bank N.a.
51 Lak
01 November 2011
United Bank Of India
2 Crore
21 October 2011
United Bank Of India
2 Crore
29 June 2012
Citicorp Finance (i) Limited
37 Lak
24 May 2017
Axis Bank Limited
0
21 October 2011
United Bank Of India
0
29 June 2012
Citicorp Finance (i) Limited
0
01 November 2011
United Bank Of India
0
24 May 2017
Axis Bank Limited
0
21 October 2011
United Bank Of India
0
29 June 2012
Citicorp Finance (i) Limited
0
01 November 2011
United Bank Of India
0

Documents

Form AOC-4-08012021_signed
Form MGT-7-07012021_signed
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form AOC-4-01122018_signed
Form MGT-7-01122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
List of share holders, debenture holders;-29112018
Directors report as per section 134(3)-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122017
Optional Attachment-(1)-25122017
List of share holders, debenture holders;-25122017
Directors report as per section 134(3)-25122017
Form AOC-4-25122017_signed
Form MGT-7-25122017_signed
Form CHG-1-13062017_signed
Instrument(s) of creation or modification of charge;-13062017
Optional Attachment-(1)-13062017
CERTIFICATE OF REGISTRATION OF CHARGE-20170613
Form CHG-4-10062017_signed
Letter of the charge holder stating that the amount has been satisfied-10062017
CERTIFICATE OF SATISFACTION OF CHARGE-20170610
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102016
Directors report as per section 134(3)-28102016
List of share holders, debenture holders;-28102016
Form MGT-7-28102016_signed
Form AOC-4-28102016
Notice of resignation;-31052016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31052016