Company Information

CIN
Status
Date of Incorporation
25 July 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,105,300
Authorised Capital
20,000,000

Directors

Vishal Dilipkumar Barot
Vishal Dilipkumar Barot
Director/Designated Partner
over 2 years ago
Suvas Barot
Suvas Barot
Director/Designated Partner
over 2 years ago
Chokshi Kathan Rajivbhai
Chokshi Kathan Rajivbhai
Director/Designated Partner
over 2 years ago
Chirag Rohitbhai Upadhyay
Chirag Rohitbhai Upadhyay
Director/Designated Partner
over 2 years ago

Past Directors

Dimplekumar Dahyabhai Parmar
Dimplekumar Dahyabhai Parmar
Director
about 6 years ago
Bidhan Sen
Bidhan Sen
Director
about 8 years ago
Sunilkumar Jivanlal Barot
Sunilkumar Jivanlal Barot
Director
over 23 years ago

Charges

43 Lak
18 September 2015
Bank Of India
25 Lak
13 March 2015
Punjab & Sind Bank
43 Lak
19 July 2013
Bank Of India
5 Lak
31 March 2007
Bank Of India
10 Lak
21 May 2005
Bank Of India
5 Crore
27 December 2010
Icici Bank Limited
2 Crore
03 February 2010
Bank Of India
20 Lak
04 January 2022
Others
0
13 March 2015
Punjab & Sind Bank
0
27 December 2010
Icici Bank Limited
0
18 September 2015
Bank Of India
0
21 May 2005
Bank Of India
0
19 July 2013
Bank Of India
0
31 March 2007
Bank Of India
0
03 February 2010
Bank Of India
0
04 January 2022
Others
0
13 March 2015
Punjab & Sind Bank
0
27 December 2010
Icici Bank Limited
0
18 September 2015
Bank Of India
0
21 May 2005
Bank Of India
0
19 July 2013
Bank Of India
0
31 March 2007
Bank Of India
0
03 February 2010
Bank Of India
0
04 January 2022
Others
0
13 March 2015
Punjab & Sind Bank
0
27 December 2010
Icici Bank Limited
0
18 September 2015
Bank Of India
0
21 May 2005
Bank Of India
0
19 July 2013
Bank Of India
0
31 March 2007
Bank Of India
0
03 February 2010
Bank Of India
0

Documents

Form DPT-3-31122020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form DPT-3-28112019-signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Optional Attachment-(1)-17102019
Form DIR-12-17102019_signed
Notice of resignation;-16072019
Optional Attachment-(1)-16072019
Evidence of cessation;-16072019
Form DIR-12-16072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062019
Optional Attachment-(1)-05062019
Form DIR-12-05062019_signed
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form ADT-1-27122018_signed
Copy of resolution passed by the company-27122018
Copy of written consent given by auditor-27122018
Form ADT-1-06122017_signed
Form DIR-12-06122017_signed
Form AOC-4-06122017_signed
Form MGT-7-06122017_signed
Copy of the intimation sent by company-01122017
Copy of written consent given by auditor-01122017