Company Information

CIN
Status
Date of Incorporation
11 July 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
404,000
Authorised Capital
500,000

Directors

Jitendrabhai Bijalbhai Prajapati
Jitendrabhai Bijalbhai Prajapati
Director
over 2 years ago
Mayurbhai Bhavanbhai Prajapati
Mayurbhai Bhavanbhai Prajapati
Director
over 12 years ago

Past Directors

Jigar Vinodbhai Acharya
Jigar Vinodbhai Acharya
Director
over 12 years ago
Vsaiprasad Reddy
Vsaiprasad Reddy
Director
over 12 years ago

Charges

10 Crore
03 March 2018
Kotak Mahindra Bank Limited
67 Lak
21 November 2013
Icici Bank Limited
1 Crore
18 September 2013
Electronica Finance Limited
5 Lak
16 March 2021
Hdfc Bank Limited
97 Lak
30 January 2021
Hdfc Bank Limited
65 Lak
22 February 2023
Axis Bank Limited
21 Lak
06 December 2022
Axis Bank Limited
36 Lak
22 April 2022
Axis Bank Limited
5 Crore
22 February 2023
Axis Bank Limited
0
06 December 2022
Axis Bank Limited
0
22 April 2022
Axis Bank Limited
0
30 January 2021
Hdfc Bank Limited
0
16 March 2021
Hdfc Bank Limited
0
03 March 2018
Others
0
21 November 2013
Icici Bank Limited
0
18 September 2013
Electronica Finance Limited
0
22 February 2023
Axis Bank Limited
0
06 December 2022
Axis Bank Limited
0
22 April 2022
Axis Bank Limited
0
30 January 2021
Hdfc Bank Limited
0
16 March 2021
Hdfc Bank Limited
0
03 March 2018
Others
0
21 November 2013
Icici Bank Limited
0
18 September 2013
Electronica Finance Limited
0
20 December 2023
Axis Bank Limited
0
22 February 2023
Axis Bank Limited
0
06 December 2022
Axis Bank Limited
0
22 April 2022
Axis Bank Limited
0
30 January 2021
Hdfc Bank Limited
0
16 March 2021
Hdfc Bank Limited
0
03 March 2018
Others
0
21 November 2013
Icici Bank Limited
0
18 September 2013
Electronica Finance Limited
0

Documents

Form MGT-7-10122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122019
Optional Attachment-(1)-03122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
List of share holders, debenture holders;-21122018
Directors report as per section 134(3)-21122018
Optional Attachment-(1)-21122018
Form MGT-7-21122018_signed
Form AOC-4-21122018_signed
Instrument(s) of creation or modification of charge;-29032018
Form CHG-1-29032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180329
Form DIR-12-23032018_signed
Form AOC-4-23032018_signed
Form MGT-7-23032018_signed
Directors report as per section 134(3)-20032018
List of share holders, debenture holders;-20032018
Optional Attachment-(1)-20032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20032018
Evidence of cessation;-20032018
Notice of resignation;-20032018
Form ADT-1-30112016_signed
Form MGT-7-30112016_signed
Copy of the intimation sent by company-29112016
List of share holders, debenture holders;-29112016
Copy of resolution passed by the company-29112016
Copy of written consent given by auditor-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102016