Company Information

CIN
Status
Date of Incorporation
06 June 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,600,000
Authorised Capital
3,600,000

Directors

Kanav Sham Sunder Arora
Kanav Sham Sunder Arora
Director/Designated Partner
about 2 years ago
Sizer Habib Lakhani
Sizer Habib Lakhani
Director/Designated Partner
almost 3 years ago

Charges

20 Crore
02 August 2018
Union Bank Of India
7 Crore
27 January 2014
Ing Vysya Bank Limited
4 Crore
06 December 2010
Oriental Bank Of Commerce
4 Crore
16 December 2015
Kotak Mahindra Bank Limited
5 Crore
21 July 2004
The Sachin Industrial Co-operative Bank Limited
9 Lak
01 August 2003
The Sachin Industrial Co-operative Bank Limited
12 Lak
03 December 2002
Surat Peoples Coop Bank Ltd
0
09 October 2020
Union Bank Of India Limited
30 Lak
25 June 2020
Union Bank Of India Limited
70 Lak
17 June 2020
Union Bank Of India Limited
1 Crore
17 June 2020
Union Bank Of India Limited
1 Crore
13 January 2022
Others
0
09 October 2020
Others
0
25 June 2020
Others
0
27 December 2021
Others
0
17 June 2020
Others
0
17 June 2020
Others
0
02 August 2018
Others
0
16 December 2015
Kotak Mahindra Bank Limited
0
21 July 2004
The Sachin Industrial Co-operative Bank Limited
0
01 August 2003
The Sachin Industrial Co-operative Bank Limited
0
03 December 2002
Surat Peoples Coop Bank Ltd
0
06 December 2010
Oriental Bank Of Commerce
0
27 January 2014
Ing Vysya Bank Limited
0
13 January 2022
Others
0
09 October 2020
Others
0
25 June 2020
Others
0
27 December 2021
Others
0
17 June 2020
Others
0
17 June 2020
Others
0
02 August 2018
Others
0
16 December 2015
Kotak Mahindra Bank Limited
0
21 July 2004
The Sachin Industrial Co-operative Bank Limited
0
01 August 2003
The Sachin Industrial Co-operative Bank Limited
0
03 December 2002
Surat Peoples Coop Bank Ltd
0
06 December 2010
Oriental Bank Of Commerce
0
27 January 2014
Ing Vysya Bank Limited
0

Documents

Form CHG-1-15102020_signed
Instrument(s) of creation or modification of charge;-14102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Form CHG-1-08072020_signed
Instrument(s) of creation or modification of charge;-08072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200708
Form MGT-7-13122019_signed
List of share holders, debenture holders;-07122019
Form AOC-4-06122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-21112019-signed
Form MGT-7-05102018_signed
Form AOC-4-05102018_signed
Form CHG-1-02102018_signed
Form MGT-14-01102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092018
Directors report as per section 134(3)-28092018
List of share holders, debenture holders;-28092018
Optional Attachment-(1)-31082018
Instrument(s) of creation or modification of charge;-31082018
Optional Attachment-(2)-31082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180831
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082018
Letter of the charge holder stating that the amount has been satisfied-23072018
Form CHG-4-23072018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180723
Form e-CODS-28042018_signed
Form MGT-14-23042018_signed