Company Information

CIN
Status
Date of Incorporation
30 August 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
49,585,200
Authorised Capital
50,000,000

Directors

Hans Vijendra Mittal
Hans Vijendra Mittal
Director
over 14 years ago
Gunjan Surender Mittal
Gunjan Surender Mittal
Director
over 19 years ago

Past Directors

Urmila Naresh Mittal
Urmila Naresh Mittal
Director
over 17 years ago
Gaurav Naresh Mittal
Gaurav Naresh Mittal
Director
over 17 years ago
Renu Vijendra Mittal
Renu Vijendra Mittal
Director
over 19 years ago

Charges

37 Crore
02 August 2014
City Union Bank Limited
29 Crore
28 July 2014
City Union Bank Limited
8 Crore
20 December 2012
Indian Overseas Bank
9 Crore
22 January 2013
Indian Overseas Bank
10 Crore
30 March 2010
Canara Bank
1 Crore
28 July 2014
City Union Bank Limited
0
02 August 2014
City Union Bank Limited
0
30 March 2010
Canara Bank
0
22 January 2013
Indian Overseas Bank
0
20 December 2012
Indian Overseas Bank
0
28 July 2014
City Union Bank Limited
0
02 August 2014
City Union Bank Limited
0
30 March 2010
Canara Bank
0
22 January 2013
Indian Overseas Bank
0
20 December 2012
Indian Overseas Bank
0
28 July 2014
City Union Bank Limited
0
02 August 2014
City Union Bank Limited
0
30 March 2010
Canara Bank
0
22 January 2013
Indian Overseas Bank
0
20 December 2012
Indian Overseas Bank
0

Documents

Form CHG-1-21092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200921
Optional Attachment-(1)-19092020
Optional Attachment-(2)-19092020
Instrument(s) of creation or modification of charge;-19092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Form CHG-1-10092020
Instrument(s) of creation or modification of charge;-10092020
Optional Attachment-(1)-10092020
Form AOC - 4 CFS-27022020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20022020
Supplementary or Test audit report under section 143-20022020
Form MGT-7-17022020_signed
Form AOC-4-17022020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022020
Statement of Subsidiaries as per section 129 - Form AOC-1-14022020
Copy of MGT-8-14022020
Directors report as per section 134(3)-14022020
List of share holders, debenture holders;-14022020
Form DPT-3-29012020-signed
Form DPT-3-04072019
Auditor?s certificate-04072019
Form CHG-1-26062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190626
Instrument(s) of creation or modification of charge;-13062019
Optional Attachment-(1)-13062019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16112018
Supplementary or Test audit report under section 143-16112018