Company Information

CIN
Status
Date of Incorporation
22 November 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
39,300,750
Authorised Capital
67,500,000

Directors

Raxaben Madanbhai Patel
Raxaben Madanbhai Patel
Director
over 11 years ago
Jayeshkumar Bhailalbhai Patel
Jayeshkumar Bhailalbhai Patel
Director
over 11 years ago
Girishbhai Purshottambhai Patel
Girishbhai Purshottambhai Patel
Director
almost 30 years ago

Past Directors

Parth Mahendrakumar Pandya
Parth Mahendrakumar Pandya
Company Secretary
almost 9 years ago
Amit Dave
Amit Dave
Company Secretary
over 11 years ago
Maheshkumar Fulabhai Patel
Maheshkumar Fulabhai Patel
Director
over 11 years ago
Dipanbhai Jayantibhai Patel
Dipanbhai Jayantibhai Patel
Director
over 11 years ago
Vinodkumar Fulabhai Patel
Vinodkumar Fulabhai Patel
Managing Director
about 13 years ago
Mineshkumar Girishbhai Patel
Mineshkumar Girishbhai Patel
Additional Director
almost 18 years ago

Charges

10 Lak
15 February 1998
Charotar Nagrik Sahakri Bank
10 Lak
15 February 1998
Charotar Nagrik Sahakri Bank
0
15 February 1998
Charotar Nagrik Sahakri Bank
0

Documents

Form DIR-12-20072020_signed
Notice of resignation;-20072020
Evidence of cessation;-20072020
Optional Attachment-(1)-20072020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-21122019
Copy of MGT-8-21122019
Form AOC-4(XBRL)-18122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122019
Form MGT-14-29012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22012019
Form AOC-4(XBRL)-15012019_signed
Form MGT-7-11012019_signed
Form ADT-1-29122018_signed
Optional Attachment-(1)-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Copy of MGT-8-28122018
Copy of resolution passed by the company-28122018
Copy of written consent given by auditor-28122018
List of share holders, debenture holders;-28122018
Form AOC-4(XBRL)-04122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-27112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
Copy of MGT-8-27112017
Optional Attachment-(1)-27112017
Form DIR-12-01092017_signed
Evidence of cessation;-31082017
Optional Attachment-(1)-31082017
Letter of appointment;-12042017