Company Information

CIN
Status
Date of Incorporation
10 December 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,134,500
Authorised Capital
4,000,000

Directors

Maheshbhai Govindbhai Sojitra
Maheshbhai Govindbhai Sojitra
Director/Designated Partner
over 2 years ago
Godhani Chirag
Godhani Chirag
Director/Designated Partner
almost 5 years ago
Yogesh Sardarsinh Dahiya
Yogesh Sardarsinh Dahiya
Wholetime Director
about 28 years ago

Past Directors

Haresh Gokalbhai Kacha
Haresh Gokalbhai Kacha
Director
about 5 years ago
Maheshkumar Nathabhai Bambhnia
Maheshkumar Nathabhai Bambhnia
Additional Director
almost 10 years ago
Dhaval Vasantbhai Sagpariya
Dhaval Vasantbhai Sagpariya
Director
over 13 years ago
Nishant Chetanbhai Chauhan
Nishant Chetanbhai Chauhan
Director
over 13 years ago
Bharatsinh Dhirubha Revar
Bharatsinh Dhirubha Revar
Whole Time Director
about 20 years ago

Charges

28 Crore
25 September 2012
Idbi Bank Limited
28 Crore
08 May 2006
Idbi Bank Limited
6 Crore
09 December 1998
Gujarat State Financial Corporation
39 Lak
29 September 2023
Axis Bank Limited
0
25 September 2012
Idbi Bank Limited
0
09 December 1998
Gujarat State Financial Corporation
0
08 May 2006
Idbi Bank Limited
0
29 September 2023
Axis Bank Limited
0
25 September 2012
Idbi Bank Limited
0
09 December 1998
Gujarat State Financial Corporation
0
08 May 2006
Idbi Bank Limited
0
29 September 2023
Axis Bank Limited
0
25 September 2012
Idbi Bank Limited
0
09 December 1998
Gujarat State Financial Corporation
0
08 May 2006
Idbi Bank Limited
0
29 September 2023
Axis Bank Limited
0
25 September 2012
Idbi Bank Limited
0
09 December 1998
Gujarat State Financial Corporation
0
08 May 2006
Idbi Bank Limited
0
29 September 2023
Axis Bank Limited
0
25 September 2012
Idbi Bank Limited
0
09 December 1998
Gujarat State Financial Corporation
0
08 May 2006
Idbi Bank Limited
0

Documents

Form DPT-3-25012021-signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-29112019_signed
Form DPT-3-17102019-signed
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Optional Attachment-(1)-29102018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
List of share holders, debenture holders;-25112017
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
Form ADT-1-11102017_signed
Copy of written consent given by auditor-11102017
Copy of the intimation sent by company-11102017
Copy of resolution passed by the company-11102017
Form ADT-1-16092017_signed
Optional Attachment-(1)-16092017
Copy of written consent given by auditor-16092017
Copy of the intimation sent by company-16092017
Form ADT-3-14092017-signed