Company Information

CIN
Status
Date of Incorporation
06 August 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,051,000
Authorised Capital
2,500,000

Directors

Rina Sunil Shah
Rina Sunil Shah
Director
over 2 years ago
Shah Sachin Hasmukhlal
Shah Sachin Hasmukhlal
Director
over 2 years ago
Shilvi Sunilkumar Shah
Shilvi Sunilkumar Shah
Director/Designated Partner
over 2 years ago
Sunil Hasmukhbhai Shah
Sunil Hasmukhbhai Shah
Director
over 2 years ago

Past Directors

Shah Hasmukhlal Laherchand
Shah Hasmukhlal Laherchand
Director
over 23 years ago

Charges

18 Crore
14 March 2019
Sidbi
4 Crore
14 March 2019
Sidbi
4 Crore
24 February 2014
Icici Bank Limited
7 Crore
03 December 2010
Bank Of India
1 Crore
03 December 2010
Bank Of India
1 Crore
01 March 2004
Bank Of India
15 Lak
13 May 2005
Bank Of India
50 Lak
13 May 2005
Bank Of India
75 Lak
11 May 2005
Bank Of India
11 Lak
22 September 2020
Icici Bank Limited
1 Crore
22 September 2020
Others
0
14 March 2019
Sidbi
0
14 March 2019
Sidbi
0
03 December 2010
Bank Of India
0
11 May 2005
Bank Of India
0
24 February 2014
Others
0
13 May 2005
Bank Of India
0
01 March 2004
Bank Of India
0
13 May 2005
Bank Of India
0
03 December 2010
Bank Of India
0
22 September 2020
Others
0
14 March 2019
Sidbi
0
14 March 2019
Sidbi
0
03 December 2010
Bank Of India
0
11 May 2005
Bank Of India
0
24 February 2014
Others
0
13 May 2005
Bank Of India
0
01 March 2004
Bank Of India
0
13 May 2005
Bank Of India
0
03 December 2010
Bank Of India
0
22 September 2020
Others
0
14 March 2019
Sidbi
0
14 March 2019
Sidbi
0
03 December 2010
Bank Of India
0
11 May 2005
Bank Of India
0
24 February 2014
Others
0
13 May 2005
Bank Of India
0
01 March 2004
Bank Of India
0
13 May 2005
Bank Of India
0
03 December 2010
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-13102020
Optional Attachment-(1)-13102020
Form CHG-1-13102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201013
Form DPT-3-13082020-signed
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-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
Form MGT-7-26112019_signed
Form DPT-3-04112019-signed
Form ADT-1-16102019_signed
Copy of the intimation sent by company-16102019
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
Instrument(s) of creation or modification of charge;-03052019
Optional Attachment-(1)-03052019
Form CHG-1-03052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190503
Form PAS-3-17042019_signed
Optional Attachment-(1)-17042019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17042019
Copy of Board or Shareholders? resolution-17042019
Form SH-7-08042019-signed
Altered memorandum of assciation;-04042019
Optional Attachment-(3)-04042019
Optional Attachment-(2)-04042019
Optional Attachment-(1)-04042019
Copy of the resolution for alteration of capital;-04042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26032019