Company Information

CIN
Status
Date of Incorporation
05 January 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,000,000
Authorised Capital
5,000,000

Directors

Aashish Nanda
Aashish Nanda
Director
over 2 years ago
Subhash Nanda
Subhash Nanda
Director
almost 12 years ago
Vishal Nanda
Vishal Nanda
Director
almost 12 years ago

Past Directors

Suresh Chand
Suresh Chand
Additional Director
almost 14 years ago
Balwinder Gordhandas Kumar
Balwinder Gordhandas Kumar
Director
over 26 years ago

Charges

0
28 March 2012
Punjab National Bank
1 Crore
26 April 2012
Punjab National Bank
1 Crore
19 July 1996
State Bank Of India
45 Lak
13 November 2009
State Bank Of India
9 Lak
26 April 2012
Punjab National Bank
0
13 November 2009
State Bank Of India
0
19 July 1996
State Bank Of India
0
28 March 2012
Punjab National Bank
0
26 April 2012
Punjab National Bank
0
13 November 2009
State Bank Of India
0
19 July 1996
State Bank Of India
0
28 March 2012
Punjab National Bank
0

Documents

Form DPT-3-08092020-signed
Form MGT-7-07122019_signed
Optional Attachment-(1)-03122019
List of share holders, debenture holders;-03122019
Form ADT-1-26112019_signed
Directors report as per section 134(3)-26112019
Copy of written consent given by auditor-26112019
Copy of the intimation sent by company-26112019
Copy of resolution passed by the company-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Optional Attachment-(1)-14122018
List of share holders, debenture holders;-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Directors report as per section 134(3)-14122018
Form MGT-7-14122018_signed
Form AOC-4-14122018_signed
Form AOC-4-21042018_signed
Form MGT-7-21042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19042018
List of share holders, debenture holders;-19042018
Directors report as per section 134(3)-19042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112016
Directors report as per section 134(3)-10112016
List of share holders, debenture holders;-10112016
Form AOC-4-10112016_signed
Form MGT-7-10112016_signed
Form CHG-4-010116.OCT
Letter of the charge holder-301215.PDF
Memorandum of satisfaction of Charge-301215.PDF