Company Information

CIN
Status
Date of Incorporation
25 April 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
2,254,200
Authorised Capital
2,400,000

Past Directors

Ketanbhai Ratibhai Dudhat
Ketanbhai Ratibhai Dudhat
Managing Director
almost 10 years ago
Bharat Ratilal Dudhat
Bharat Ratilal Dudhat
Managing Director
almost 10 years ago
Shravan Jayhind Chorasiya
Shravan Jayhind Chorasiya
Director
almost 15 years ago
Heeralal Jamandas Pamnani
Heeralal Jamandas Pamnani
Director
almost 15 years ago
Sangita Bharat Dudhat
Sangita Bharat Dudhat
Director
over 15 years ago
Bhavina Ketan Dudhat
Bhavina Ketan Dudhat
Director
over 15 years ago

Charges

0
24 January 2012
State Bank Of India
4 Crore
02 February 2012
State Bank Of India
4 Crore
02 February 2012
State Bank Of India
0
24 January 2012
State Bank Of India
0
02 February 2012
State Bank Of India
0
24 January 2012
State Bank Of India
0
02 February 2012
State Bank Of India
0
24 January 2012
State Bank Of India
0

Documents

Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Notice of resignation;-15062019
Form INC-22-12062019_signed
Form MGT-14-11062019_signed
Copy of board resolution authorizing giving of notice-11062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11062019
Optional Attachment-(1)-11062019
Copies of the utility bills as mentioned above (not older than two months)-11062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11062019
Evidence of cessation;-27042019
Form DIR-12-27042019_signed
Optional Attachment-(1)-27042019
Form AOC-4-26112018_signed
Form MGT-7-26112018_signed
Directors report as per section 134(3)-23112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112018
List of share holders, debenture holders;-23112018
Form CHG-4-09052018_signed
Letter of the charge holder stating that the amount has been satisfied-09052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180509
Directors report as per section 134(3)-20112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112017
List of share holders, debenture holders;-20112017
Optional Attachment-(1)-20112017
Form MGT-7-20112017_signed
Form AOC-4-20112017_signed
Form MGT-7-10112016_signed
List of share holders, debenture holders;-09112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112016