Company Information

CIN
Status
Date of Incorporation
05 September 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,700,000
Authorised Capital
5,000,000

Directors

Radhaben Mukeshbhai Patel
Radhaben Mukeshbhai Patel
Director/Designated Partner
about 2 years ago
Hardik Vinodray Limbani
Hardik Vinodray Limbani
Director/Designated Partner
over 2 years ago
Pooja Jaykumar Limbani
Pooja Jaykumar Limbani
Director/Designated Partner
almost 4 years ago

Past Directors

Bhavya Rana
Bhavya Rana
Additional Director
over 4 years ago
Sureshbhai Devjibhai Patel
Sureshbhai Devjibhai Patel
Director
over 14 years ago
Satish Naranbhai Patel
Satish Naranbhai Patel
Director
over 14 years ago
Harishkumar Laljibhai Patel
Harishkumar Laljibhai Patel
Director
over 14 years ago
Prakash Ravjibhai Patel
Prakash Ravjibhai Patel
Director
over 14 years ago
Parshottambhai Meghjibhai Patel
Parshottambhai Meghjibhai Patel
Director
over 14 years ago

Charges

0
05 March 2013
The Union Co-operative Bank Limited
1 Crore
26 February 2013
The Union Co-operative Bank Limited
85 Lak
22 August 2012
The Union Co-operative Bank Limited
1 Crore
16 August 2012
The Union Co-operative Bank Limited
3 Crore
17 October 2023
Hdfc Bank Limited
0
16 August 2012
The Union Co-operative Bank Limited
0
22 August 2012
The Union Co-operative Bank Limited
0
05 March 2013
The Union Co-operative Bank Limited
0
26 February 2013
The Union Co-operative Bank Limited
0
17 October 2023
Hdfc Bank Limited
0
16 August 2012
The Union Co-operative Bank Limited
0
22 August 2012
The Union Co-operative Bank Limited
0
05 March 2013
The Union Co-operative Bank Limited
0
26 February 2013
The Union Co-operative Bank Limited
0
17 October 2023
Hdfc Bank Limited
0
16 August 2012
The Union Co-operative Bank Limited
0
22 August 2012
The Union Co-operative Bank Limited
0
05 March 2013
The Union Co-operative Bank Limited
0
26 February 2013
The Union Co-operative Bank Limited
0

Documents

Form INC-22-03042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03042019
Copies of the utility bills as mentioned above (not older than two months)-03042019
Proof of dispatch-29032019
Notice of resignation filed with the company-29032019
Declaration by first director-29032019
Evidence of cessation;-29032019
Form DIR-11-29032019_signed
Form DIR-12-29032019_signed
Form MGT-7-29122018_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
Form AOC-4-18122018_signed
Form AOC-4-03052018_signed
Form MGT-7-03052018_signed
Directors report as per section 134(3)-01052018
List of share holders, debenture holders;-01052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052018
Form AOC-4-27012017_signed
List of share holders, debenture holders;-25012017
Directors report as per section 134(3)-25012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012017
Form MGT-7-25012017_signed
Form 23B for period 010412 to 310303-011013.OCT
Form AOC-4-041215.OCT
Form ADT-1-011215.OCT
Form MGT-7-021215.OCT
-131214.OCT
FormSchV-301014 for the FY ending on-310314.OCT