Company Information

CIN
Status
Date of Incorporation
09 November 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
318,000
Authorised Capital
1,000,000

Directors

Mehul Rajendrakumar Pandya
Mehul Rajendrakumar Pandya
Director/Designated Partner
over 2 years ago
Ilesh Manekrav Nikhare
Ilesh Manekrav Nikhare
Director/Designated Partner
over 2 years ago
Narendra Gurmukhdas Somani
Narendra Gurmukhdas Somani
Director
over 6 years ago
Devanand Gurmukhdas Somani
Devanand Gurmukhdas Somani
Director
over 6 years ago

Past Directors

Sunita Somani Narendra
Sunita Somani Narendra
Director
about 11 years ago
Neeta Hemant Somani
Neeta Hemant Somani
Additional Director
almost 12 years ago
Niranjanbhai Sahajrav Hinduja
Niranjanbhai Sahajrav Hinduja
Additional Director
almost 13 years ago
Bakul Rasiklal Parikh
Bakul Rasiklal Parikh
Director
over 19 years ago

Charges

0
22 June 2009
State Bank Of India
106 Crore
20 February 2013
Indian Overseas Bank
7 Crore
25 June 2012
Icici Bank Limited
62 Crore
20 December 2012
Religare Finvest Limited
30 Crore
14 July 2011
Kotak Mahindra Bank Limited
10 Crore
26 December 2008
Indian Overseas Bank
36 Crore
26 December 2008
Axis Bank Limited
24 Crore
20 December 2012
Religare Finvest Limited
0
25 June 2012
Icici Bank Limited
0
22 June 2009
State Bank Of India
0
20 February 2013
Indian Overseas Bank
0
26 December 2008
Axis Bank Limited
0
26 December 2008
Indian Overseas Bank
0
14 July 2011
Kotak Mahindra Bank Limited
0
20 December 2012
Religare Finvest Limited
0
25 June 2012
Icici Bank Limited
0
22 June 2009
State Bank Of India
0
20 February 2013
Indian Overseas Bank
0
26 December 2008
Axis Bank Limited
0
26 December 2008
Indian Overseas Bank
0
14 July 2011
Kotak Mahindra Bank Limited
0
20 December 2012
Religare Finvest Limited
0
25 June 2012
Icici Bank Limited
0
22 June 2009
State Bank Of India
0
20 February 2013
Indian Overseas Bank
0
26 December 2008
Axis Bank Limited
0
26 December 2008
Indian Overseas Bank
0
14 July 2011
Kotak Mahindra Bank Limited
0
20 December 2012
Religare Finvest Limited
0
25 June 2012
Icici Bank Limited
0
22 June 2009
State Bank Of India
0
20 February 2013
Indian Overseas Bank
0
26 December 2008
Axis Bank Limited
0
26 December 2008
Indian Overseas Bank
0
14 July 2011
Kotak Mahindra Bank Limited
0
20 December 2012
Religare Finvest Limited
0
25 June 2012
Icici Bank Limited
0
22 June 2009
State Bank Of India
0
20 February 2013
Indian Overseas Bank
0
26 December 2008
Axis Bank Limited
0
26 December 2008
Indian Overseas Bank
0
14 July 2011
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-11112020_signed
Form DIR-11-20072020_signed
Notice of resignation;-20072020
Notice of resignation filed with the company-20072020
Form DIR-12-20072020_signed
Evidence of cessation;-20072020
Optional Attachment-(1)-20072020
Proof of dispatch-20072020
Optional Attachment-(1)-13012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13012020
Interest in other entities;-13012020
Form DIR-12-13012020_signed
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-03122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DPT-3-08112019-signed
Notice of resignation filed with the company-17042019
Optional Attachment-(1)-17042019
Notice of resignation;-17042019
Proof of dispatch-17042019
Form DIR-12-17042019_signed
Evidence of cessation;-17042019
Form DIR-11-17042019_signed
Form INC-22-15042019_signed
Optional Attachment-(1)-15042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042019
Form DIR-12-15042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12042019
Copy of board resolution authorizing giving of notice-12042019