Company Information

CIN
Status
Date of Incorporation
22 July 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,097,400
Authorised Capital
7,500,000

Directors

Premsukh Bhanwarlal Sharma
Premsukh Bhanwarlal Sharma
Director/Designated Partner
about 2 years ago
Purvesh Arvind Kabra
Purvesh Arvind Kabra
Director/Designated Partner
almost 3 years ago
Ram Swaroop Pareek
Ram Swaroop Pareek
Director
over 23 years ago

Past Directors

Shashank Arvind Kabra
Shashank Arvind Kabra
Whole Time Director
over 13 years ago

Charges

1 Crore
19 April 2017
Hdfc Bank Limited
80 Lak
10 April 2017
Hdfc Bank Limited
80 Lak
10 July 2015
The Ahmedabad Mercantile Co-op Bank Ltd
18 Lak
10 April 2017
Hdfc Bank Limited
0
19 April 2017
Hdfc Bank Limited
0
10 July 2015
The Ahmedabad Mercantile Co-op Bank Ltd
0
10 April 2017
Hdfc Bank Limited
0
19 April 2017
Hdfc Bank Limited
0
10 July 2015
The Ahmedabad Mercantile Co-op Bank Ltd
0
10 April 2017
Hdfc Bank Limited
0
19 April 2017
Hdfc Bank Limited
0
10 July 2015
The Ahmedabad Mercantile Co-op Bank Ltd
0

Documents

Directors report as per section 134(3)-29102020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102020
List of share holders, debenture holders;-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Optional Attachment-(1)-29102020
Form MGT-7-29102020_signed
Form AOC-4-29102020_signed
Form DPT-3-18092020-signed
Optional Attachment-(1)-12092020
Form MGT-14-01062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01062020
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form MGT-7-28122019_signed
Form CHG-4-11122019_signed
Letter of the charge holder stating that the amount has been satisfied-09122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191209
Directors report as per section 134(3)-15102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Form AOC-4-15102019_signed
Form DPT-3-13082019-signed
Optional Attachment-(2)-30062019
Optional Attachment-(1)-30062019
Form DPT-3-30062019
Optional Attachment-(2)-25062019
Optional Attachment-(1)-25062019
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form AOC-4-16112018_signed