Company Information

CIN
Status
Date of Incorporation
10 October 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,700,000
Authorised Capital
10,000,000

Directors

Davinder Chamanprakash Aggarwal
Davinder Chamanprakash Aggarwal
Beneficial Owner
almost 2 years ago
Saurabh Anilkumar Aggarwal
Saurabh Anilkumar Aggarwal
Director
over 2 years ago
Vibha Devinderkumar Aggarwal
Vibha Devinderkumar Aggarwal
Director
about 23 years ago

Charges

4 Crore
29 March 2017
Sidbi
48 Lak
18 November 2015
Small Industries Development Bank Of India
1 Crore
05 December 2006
Small Industries Development Bank Of India
1 Crore
27 October 2006
Small Industries Development Bank Of India
1 Crore
02 November 2007
Dena Bank
1 Crore
29 March 2017
Sidbi
0
05 December 2006
Small Industries Development Bank Of India
0
27 October 2006
Small Industries Development Bank Of India
0
02 November 2007
Dena Bank
0
18 November 2015
Small Industries Development Bank Of India
0
29 March 2017
Sidbi
0
05 December 2006
Small Industries Development Bank Of India
0
27 October 2006
Small Industries Development Bank Of India
0
02 November 2007
Dena Bank
0
18 November 2015
Small Industries Development Bank Of India
0
29 March 2017
Sidbi
0
05 December 2006
Small Industries Development Bank Of India
0
27 October 2006
Small Industries Development Bank Of India
0
02 November 2007
Dena Bank
0
18 November 2015
Small Industries Development Bank Of India
0

Documents

Form AOC-4-10112019_signed
Form MGT-7-10112019_signed
List of share holders, debenture holders;-01112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01112019
Directors report as per section 134(3)-01112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form BEN - 2-01102019_signed
Declaration under section 90-24092019
Form MGT-7-04122018_signed
Form AOC-4-04122018_signed
Directors report as per section 134(3)-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
List of share holders, debenture holders;-29112018
Form AOC-4-02122017_signed
Directors report as per section 134(3)-25112017
List of share holders, debenture holders;-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form MGT-7-25112017_signed
Instrument(s) of creation or modification of charge;-31032017
Form CHG-1-31032017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170331
List of share holders, debenture holders;-07112016
Form MGT-7-07112016_signed
Directors report as per section 134(3)-05112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112016
Form AOC-4-05112016_signed
Form CHG-1-181215.OCT