Company Information

CIN
Status
Date of Incorporation
09 November 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
710,000,000
Authorised Capital
750,000,000

Directors

Mayank Singhvi
Mayank Singhvi
Director
over 2 years ago
Mukesh Babulal Singhvi
Mukesh Babulal Singhvi
Director/Designated Partner
over 2 years ago
Praveen Sukhraj Singhvi
Praveen Sukhraj Singhvi
Director/Designated Partner
over 2 years ago
Ashokkumar Amarchand Singhvi
Ashokkumar Amarchand Singhvi
Director/Designated Partner
about 15 years ago
Vishal Tribhuvan Singhvi
Vishal Tribhuvan Singhvi
Director/Designated Partner
about 15 years ago

Charges

272 Crore
29 April 2015
Icici Bank Limited
34 Lak
10 September 2014
Small Industries Development Bank Of India
12 Crore
04 September 2014
Small Industries Development Bank Of India
12 Crore
26 February 2011
State Bank Of India
230 Crore
10 May 2012
State Bank Of India
109 Crore
26 February 2011
State Bank Of India
234 Crore
07 July 2021
Hdfc Bank Limited
3 Crore
21 January 2022
Hdfc Bank Limited
14 Crore
21 January 2022
Hdfc Bank Limited
0
07 July 2021
Hdfc Bank Limited
0
26 February 2011
State Bank Of India
0
10 September 2014
Small Industries Development Bank Of India
0
29 April 2015
Icici Bank Limited
0
26 February 2011
State Bank Of India
0
10 May 2012
State Bank Of India
0
04 September 2014
Small Industries Development Bank Of India
0
21 January 2022
Hdfc Bank Limited
0
07 July 2021
Hdfc Bank Limited
0
26 February 2011
State Bank Of India
0
10 September 2014
Small Industries Development Bank Of India
0
29 April 2015
Icici Bank Limited
0
26 February 2011
State Bank Of India
0
10 May 2012
State Bank Of India
0
04 September 2014
Small Industries Development Bank Of India
0

Documents

Form DPT-3-14082020-signed
Form DPT-3-10082020-signed
Auditor?s certificate-14072020
Optional Attachment-(1)-09072020
Auditor?s certificate-09072020
Form DPT-3-26062020-signed
Form AOC-4(XBRL)-13012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012020
Form MGT-7-01012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form ADT-1-01042019_signed
Form ADT-1-30032019_signed
Copy of resolution passed by the company-30032019
Copy of written consent given by auditor-30032019
Copy of the intimation sent by company-30032019
Copy of written consent given by auditor-29032019
Copy of the intimation sent by company-29032019
Copy of resolution passed by the company-29032019
Instrument(s) of creation or modification of charge;-20022019
Optional Attachment-(1)-20022019
Form CHG-4-20022019_signed
Form CHG-1-20022019_signed
Particulars of all joint charge holders;-20022019
Letter of the charge holder stating that the amount has been satisfied-20022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190220
CERTIFICATE OF SATISFACTION OF CHARGE-20190220
Form CHG-4-05022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190205