Company Information

CIN
Status
Date of Incorporation
06 April 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Dipu Maganbhai Baldha
Dipu Maganbhai Baldha
Director/Designated Partner
over 2 years ago
Dipak Bhagwatiprasad Joshi
Dipak Bhagwatiprasad Joshi
Director/Designated Partner
almost 5 years ago

Past Directors

Rashmi Deepak Joshi
Rashmi Deepak Joshi
Additional Director
almost 8 years ago
Jasmin Maganbhai Baldha
Jasmin Maganbhai Baldha
Director
almost 12 years ago
Januja D Joshi
Januja D Joshi
Director
over 13 years ago

Charges

0
15 February 2014
Bank Of Maharashtra
1 Crore
26 March 2013
Punjab National Bank
50 Lak
15 February 2014
Bank Of Maharashtra
0
26 March 2013
Punjab National Bank
0
15 February 2014
Bank Of Maharashtra
0
26 March 2013
Punjab National Bank
0
15 February 2014
Bank Of Maharashtra
0
26 March 2013
Punjab National Bank
0
15 February 2014
Bank Of Maharashtra
0
26 March 2013
Punjab National Bank
0
15 February 2014
Bank Of Maharashtra
0
26 March 2013
Punjab National Bank
0

Documents

List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form AOC-4-28112019_signed
Form ADT-1-15042019_signed
Copy of the intimation sent by company-15042019
Copy of resolution passed by the company-15042019
Copy of written consent given by auditor-15042019
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Form AOC-4-21122018_signed
Form MGT-7-01072018_signed
List of share holders, debenture holders;-30062018
Form MGT-7-30062018_signed
Form AOC-4-29062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Directors report as per section 134(3)-28062018
Letter of the charge holder stating that the amount has been satisfied-29032018
Form CHG-4-29032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180329
Optional Attachment-(2)-23032018
Optional Attachment-(3)-23032018
Optional Attachment-(1)-23032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23032018
Evidence of cessation;-23032018
Form DIR-12-23032018_signed
Notice of resignation;-23032018
Form DIR-12-09072017_signed