Company Information

CIN
Status
Date of Incorporation
03 October 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
10 August 2023
Paid Up Capital
1,100,000
Authorised Capital
1,500,000

Directors

Sunilkumar Sharma
Sunilkumar Sharma
Director/Designated Partner
over 2 years ago
Yadav Sunil Dayaram
Yadav Sunil Dayaram
Director/Designated Partner
over 2 years ago
Amrut Parmar
Amrut Parmar
Director/Designated Partner
over 2 years ago
Balvantbhai Ratilal Khandavi
Balvantbhai Ratilal Khandavi
Director/Designated Partner
about 3 years ago

Past Directors

Urmilaben Shaileshkumar Shah
Urmilaben Shaileshkumar Shah
Additional Director
about 5 years ago
Yash Miteshbhai Adani
Yash Miteshbhai Adani
Additional Director
over 5 years ago
Shaileshkumar Chunilal Shah
Shaileshkumar Chunilal Shah
Additional Director
over 5 years ago
Gopi Vaidya Yogesh
Gopi Vaidya Yogesh
Director
about 31 years ago

Charges

0
08 February 2007
Bank Of India
40 Lak
12 February 2005
Bank Of India
8 Lak
12 February 2005
Bank Of India
0
08 February 2007
Bank Of India
0
12 February 2005
Bank Of India
0
08 February 2007
Bank Of India
0

Documents

CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20201027
Form MGT-14-17102020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102020
Optional Attachment-(1)-15102020
Optional Attachment-(2)-15102020
Altered memorandum of association-15102020
Altered articles of association-15102020
Altered articles of association-10102020
Altered memorandum of association-10102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102020
Optional Attachment-(1)-10102020
Notice of resignation;-03102020
Form DIR-12-03102020_signed
Evidence of cessation;-03102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092020
Optional Attachment-(3)-09092020
Optional Attachment-(1)-09092020
Optional Attachment-(2)-09092020
Notice of resignation;-09092020
Form DIR-12-09092020_signed
Evidence of cessation;-09092020
Form AOC-4-17082020_signed
Form MGT-7-17082020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14082020
Directors report as per section 134(3)-14082020
List of share holders, debenture holders;-14082020
Form CHG-4-22012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200122
Letter of the charge holder stating that the amount has been satisfied-21012020