Company Information

CIN
Status
Date of Incorporation
16 January 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Kaushik Nanubhai Ramoliya
Kaushik Nanubhai Ramoliya
Director/Designated Partner
over 2 years ago
Jagmal Bhikhabhai Mardiya
Jagmal Bhikhabhai Mardiya
Director
almost 17 years ago
Pushpa Nanubhai Ramoliya
Pushpa Nanubhai Ramoliya
Director/Designated Partner
almost 24 years ago
Nanubhai Vashrambhai Ramoliya
Nanubhai Vashrambhai Ramoliya
Director/Designated Partner
almost 24 years ago

Charges

0
26 February 2014
Syndicate Bank
3 Crore
29 November 2011
Kotak Mahindra Bank Limited
41 Lak
29 September 2011
Kotak Mahindra Bank Limited
12 Lak
17 May 2012
Lakshmi Vilas Bank Limited
2 Crore
30 March 2005
Centurion Bank
17 Lak
29 November 2011
Kotak Mahindra Bank Limited
0
29 September 2011
Kotak Mahindra Bank Limited
0
26 February 2014
Syndicate Bank
0
30 March 2005
Centurion Bank
0
17 May 2012
Lakshmi Vilas Bank Limited
0
29 November 2011
Kotak Mahindra Bank Limited
0
29 September 2011
Kotak Mahindra Bank Limited
0
26 February 2014
Syndicate Bank
0
30 March 2005
Centurion Bank
0
17 May 2012
Lakshmi Vilas Bank Limited
0
29 November 2011
Kotak Mahindra Bank Limited
0
29 September 2011
Kotak Mahindra Bank Limited
0
26 February 2014
Syndicate Bank
0
30 March 2005
Centurion Bank
0
17 May 2012
Lakshmi Vilas Bank Limited
0

Documents

Form DPT-3-14012020-signed
Form MGT-7-15122019_signed
Form AOC-4-15122019_signed
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
List of share holders, debenture holders;-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-19112019-signed
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
List of share holders, debenture holders;-14122018
Directors report as per section 134(3)-14122018
Form AOC-4-14122018_signed
Form MGT-7-14122018_signed
Directors report as per section 134(3)-13112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
List of share holders, debenture holders;-13112017
Form AOC-4-13112017_signed
Form MGT-7-13112017_signed
List of share holders, debenture holders;-29102016
Form MGT-7-29102016_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102016
Directors report as per section 134(3)-26102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Form AOC-4-26102016
Memorandum of satisfaction of Charge-240216.PDF