Company Information

CIN
Status
Date of Incorporation
24 October 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
36,844,400
Authorised Capital
40,000,000

Directors

Vinit Kumar Bhura
Vinit Kumar Bhura
Director/Designated Partner
about 2 years ago
Pawankumar Bachhraj Begani
Pawankumar Bachhraj Begani
Director/Designated Partner
over 2 years ago
Bachhraj Ghewarchand Begani
Bachhraj Ghewarchand Begani
Director/Designated Partner
almost 3 years ago
Mohit Virendra Jain
Mohit Virendra Jain
Director/Designated Partner
almost 4 years ago
Sarita Shantilal Begani
Sarita Shantilal Begani
Beneficial Owner
almost 6 years ago
Shantilal Begani
Shantilal Begani
Beneficial Owner
almost 6 years ago

Past Directors

Sanjay Rameshchand Choradia
Sanjay Rameshchand Choradia
Director
over 15 years ago

Charges

0
24 January 2013
Canara Bank
159 Crore
22 November 2012
Canara Bank
108 Crore
10 November 2012
Canara Bank
108 Crore
31 December 2002
Canara Bank
5 Crore
22 November 2012
Canara Bank
0
31 December 2002
Canara Bank
0
24 January 2013
Canara Bank
0
10 November 2012
Canara Bank
0
22 November 2012
Canara Bank
0
31 December 2002
Canara Bank
0
24 January 2013
Canara Bank
0
10 November 2012
Canara Bank
0
22 November 2012
Canara Bank
0
31 December 2002
Canara Bank
0
24 January 2013
Canara Bank
0
10 November 2012
Canara Bank
0

Documents

Form CHG-4-18122020_signed
Letter of the charge holder stating that the amount has been satisfied-18122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201218
Form DPT-3-09102020-signed
Form MSME FORM I-31072020_signed
Form MGT-14-20022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022020
Form DPT-3-22012020-signed
Form DPT-3-20012020-signed
Form BEN - 2-25122019_signed
Declaration under section 90-25122019
Form MGT-7-14122019_signed
Form AOC-4-13122019_signed
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
List of share holders, debenture holders;-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form AOC - 4 CFS-29112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Supplementary or Test audit report under section 143-28112019
Form ADT-1-24112019_signed
Copy of resolution passed by the company-13112019
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
Optional Attachment-(1)-30062019
Form MSME FORM I-08062019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21122018
List of share holders, debenture holders;-21122018
Optional Attachment-(1)-21122018