Company Information

CIN
Status
Date of Incorporation
25 January 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
1,220,330
Authorised Capital
1,500,000

Directors

Sanjay Jamnadas Thakrar
Sanjay Jamnadas Thakrar
Director
almost 3 years ago
Keyur Girish Thakrar
Keyur Girish Thakrar
Director
almost 3 years ago
Bhavin Girish Thakrar
Bhavin Girish Thakrar
Director
almost 3 years ago
Amit Kanaiyalal Chorera
Amit Kanaiyalal Chorera
Director/Designated Partner
over 8 years ago
Tejash Mahendrakumar Khakhria
Tejash Mahendrakumar Khakhria
Additional Director
over 8 years ago

Past Directors

Kamla Naraindas Teckwani
Kamla Naraindas Teckwani
Additional Director
about 16 years ago
Naraindas Gobindram Teckwani
Naraindas Gobindram Teckwani
Director
over 19 years ago
Jaicky Dilip Chhatlani
Jaicky Dilip Chhatlani
Director
almost 20 years ago
Harsha Dilip Chhatlani
Harsha Dilip Chhatlani
Director
almost 20 years ago
Dilip Purshotamdas Chhatlani
Dilip Purshotamdas Chhatlani
Director
almost 20 years ago
Rajesh Naraindas Teckwani
Rajesh Naraindas Teckwani
Director
almost 20 years ago
Shalini Rajesh Teckwani
Shalini Rajesh Teckwani
Director
almost 20 years ago

Charges

6 Crore
09 July 2013
Hdfc Bank Limited
6 Crore
30 March 2010
Hdfc Bank Limited
1 Crore
09 July 2013
Hdfc Bank Limited
0
30 March 2010
Hdfc Bank Limited
0
09 July 2013
Hdfc Bank Limited
0
30 March 2010
Hdfc Bank Limited
0
09 July 2013
Hdfc Bank Limited
0
30 March 2010
Hdfc Bank Limited
0

Documents

Form INC-28-06112017-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-02112017
Form CHG-1-22082017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170822
Instrument(s) of creation or modification of charge;-21082017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20032017
Optional Attachment-(1)-20032017
Form DIR-12-20032017_signed
Letter of appointment;-20032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
List of share holders, debenture holders;-28112016
Directors report as per section 134(3)-28112016
Form MGT-7-28112016
Form AOC-4-28112016_signed
Audited financial statements of last three years-16042016
Copy of the board resolution-16042016
Optional Attachment-(1)-16042016
Optional Attachment-(2)-16042016
Declaration by auditor(s)-16042016
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-16042016
Details of the promoters of the company-16042016
Copy of the board resolution-01042016
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-01042016
Statement of assets and liabilities-01042016
Auditor's report-01042016
Copy of board resolution-01042016
Details of the promoters of the company-01042016
Affidavit as per rule 65(3)-01042016
Declaration by auditor(s)-01042016
Copy of Special Resolution-01042016