Company Information

CIN
Status
Date of Incorporation
27 April 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
23,025,000
Authorised Capital
25,000,000

Directors

Sandip Vashudevbhai Aghara
Sandip Vashudevbhai Aghara
Director/Designated Partner
over 8 years ago
Sanjaykumar Mahadevbhai Saradava
Sanjaykumar Mahadevbhai Saradava
Director
over 8 years ago
Hitesh Babulal Detroja
Hitesh Babulal Detroja
Director
over 16 years ago
Nileshbhai Babubhai Detroja
Nileshbhai Babubhai Detroja
Director
over 18 years ago
Babulal Mahadevbhai Detroja
Babulal Mahadevbhai Detroja
Director
over 18 years ago

Past Directors

Parulben Nileshbhai Detroja
Parulben Nileshbhai Detroja
Director
over 16 years ago

Charges

68 Crore
06 October 2016
State Bank Of India
68 Crore
29 June 2011
Dena Bank
15 Crore
21 July 2010
Bank Of Baroda
6 Crore
22 May 2007
State Bank Of India
7 Crore
06 October 2016
State Bank Of India
0
21 July 2010
Bank Of Baroda
0
29 June 2011
Dena Bank
0
22 May 2007
State Bank Of India
0
06 October 2016
State Bank Of India
0
21 July 2010
Bank Of Baroda
0
29 June 2011
Dena Bank
0
22 May 2007
State Bank Of India
0
06 October 2016
State Bank Of India
0
21 July 2010
Bank Of Baroda
0
29 June 2011
Dena Bank
0
22 May 2007
State Bank Of India
0

Documents

Form DIR-12-19122018_signed
Evidence of cessation;-13122018
Optional Attachment-(3)-13122018
Notice of resignation;-13122018
Optional Attachment-(1)-13122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13122018
Optional Attachment-(2)-13122018
Form ADT-1-22012018_signed
Copy of the intimation sent by company-19012018
Copy of written consent given by auditor-19012018
Optional Attachment-(1)-19012018
Form ADT-3-18012018-signed
Resignation letter-08012018
Form MGT-7-02122016_signed
Form AOC-4-01122016_signed
List of share holders, debenture holders;-24112016
Directors report as per section 134(3)-24112016
Optional Attachment-(1)-24112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Form MGT-14-29102016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102016
Instrument(s) of creation or modification of charge;-29102016
Form CHG-1-29102016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20161029
CERTIFICATE OF SATISFACTION OF CHARGE-20160413
Letter of the charge holder stating that the amount has been satisfied-11042016
Form CHG-4-11042016_signed
Form MGT-7-121115.OCT
Form AOC-4-021115.OCT
Form ADT-1-171015.OCT