Company Information

CIN
Status
Date of Incorporation
02 February 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
19 September 2023
Paid Up Capital
6,210,630
Authorised Capital
10,000,000

Directors

Rameshkumar Parmar
Rameshkumar Parmar
Director/Designated Partner
about 6 years ago
Jambukumar Jain
Jambukumar Jain
Director
almost 21 years ago

Past Directors

Anil Kumar Agarwal
Anil Kumar Agarwal
Director
over 6 years ago
Nandkishore Maheshwari
Nandkishore Maheshwari
Director
almost 21 years ago
Rakesh Jambuprasad Agrawal
Rakesh Jambuprasad Agrawal
Director
almost 26 years ago

Charges

7 Crore
25 September 2019
Kotak Mahindra Bank Limited
3 Crore
21 February 2011
Director Of Industries Himachal Pradesh
30 Lak
08 March 2006
State Bank Of Patiala
1 Crore
09 March 2021
Hdfc Bank Limited
3 Crore
02 November 2020
Canara Bank
17 Lak
09 March 2021
Hdfc Bank Limited
0
02 November 2020
Canara Bank
0
08 March 2006
State Bank Of Patiala
0
25 September 2019
Others
0
21 February 2011
Director Of Industries Himachal Pradesh
0
09 March 2021
Hdfc Bank Limited
0
02 November 2020
Canara Bank
0
08 March 2006
State Bank Of Patiala
0
25 September 2019
Others
0
21 February 2011
Director Of Industries Himachal Pradesh
0
09 March 2021
Hdfc Bank Limited
0
02 November 2020
Canara Bank
0
08 March 2006
State Bank Of Patiala
0
25 September 2019
Others
0
21 February 2011
Director Of Industries Himachal Pradesh
0
09 March 2021
Hdfc Bank Limited
0
02 November 2020
Canara Bank
0
08 March 2006
State Bank Of Patiala
0
25 September 2019
Others
0
21 February 2011
Director Of Industries Himachal Pradesh
0
09 March 2021
Hdfc Bank Limited
0
02 November 2020
Canara Bank
0
08 March 2006
State Bank Of Patiala
0
25 September 2019
Others
0
21 February 2011
Director Of Industries Himachal Pradesh
0

Documents

Form CHG-1-08022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210111
Form DPT-3-07012021_signed
Instrument(s) of creation or modification of charge;-23122020
Form ADT-1-08122020_signed
Optional Attachment-(2)-08122020
Copy of resolution passed by the company-08122020
Optional Attachment-(1)-08122020
Copy of the intimation sent by company-08122020
Copy of written consent given by auditor-08122020
Form MGT-7-07122020_signed
Form AOC-4-07122020_signed
List of share holders, debenture holders;-05122020
Approval letter for extension of AGM;-05122020
Directors report as per section 134(3)-05122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122020
Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Instrument(s) of creation or modification of charge;-14092020
Form CHG-1-04032020_signed
Instrument(s) of creation or modification of charge;-04032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200304
Form DIR-12-02012020_signed
Evidence of cessation;-01012020
Notice of resignation;-01012020
Form CHG-4-25122019_signed
Letter of the charge holder stating that the amount has been satisfied-24122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191224
Form DPT-3-18122019-signed
Form MGT-7-17122019_signed