Company Information

CIN
Status
Date of Incorporation
31 July 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
36,000,000
Authorised Capital
36,000,000

Directors

Ajay B Shah
Ajay B Shah
Director/Designated Partner
over 2 years ago
Hrutik Kalpesh Shah
Hrutik Kalpesh Shah
Director/Designated Partner
over 2 years ago
Anand Bharatkumar Shah
Anand Bharatkumar Shah
Director
over 2 years ago
Akashkumar Bharatbhai Shah
Akashkumar Bharatbhai Shah
Beneficial Owner
over 2 years ago
Kalpesh Bharatbhai Shah
Kalpesh Bharatbhai Shah
Director/Designated Partner
almost 3 years ago
Harshil Kalpesh Shah
Harshil Kalpesh Shah
Director/Designated Partner
almost 4 years ago
Abhaybhai Bharatbhai Shah
Abhaybhai Bharatbhai Shah
Beneficial Owner
over 6 years ago

Past Directors

Bharatkumar Dipchand Shah
Bharatkumar Dipchand Shah
Director
about 26 years ago

Charges

50 Crore
19 July 2011
Bank 0f Baroda
30 Crore
31 March 2011
Bank Of Baroda
20 Crore
10 December 2008
State Bank Of India
12 Crore
10 December 2008
State Bank Of India
12 Crore
24 February 2000
State Bank Of Saurashtra
2 Crore
16 January 2008
State Bank Of Saurashtra
7 Crore
15 December 1999
State Bank Of Saurashtra
7 Crore
24 February 2000
Small Industrial Dev. Bank Of India
1 Crore
19 July 2011
Others
0
15 December 1999
State Bank Of Saurashtra
0
10 December 2008
State Bank Of India
0
24 February 2000
Small Industrial Dev. Bank Of India
0
24 February 2000
State Bank Of Saurashtra
0
10 December 2008
State Bank Of India
0
16 January 2008
State Bank Of Saurashtra
0
31 March 2011
Bank Of Baroda
0
29 October 2023
Others
0
29 October 2023
Others
0
19 July 2011
Others
0
15 December 1999
State Bank Of Saurashtra
0
24 February 2000
State Bank Of Saurashtra
0
31 March 2011
Bank Of Baroda
0
24 February 2000
Small Industrial Dev. Bank Of India
0
10 December 2008
State Bank Of India
0
16 January 2008
State Bank Of Saurashtra
0
10 December 2008
State Bank Of India
0

Documents

Form DPT-3-23122020_signed
Optional Attachment-(1)-23122020
Form AOC-4(XBRL)-21122020_signed
Form MGT-7-21122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122020
List of share holders, debenture holders;-19122020
Form MGT-14-12122019-signed
Form ADT-1-06122019_signed
Form MGT-7-06122019_signed
Form AOC-4(XBRL)-06122019_signed
Altered memorandum of association-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Altered articles of association-30112019
Copy of MGT-8-30112019
List of share holders, debenture holders;-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112019
Copy of resolution passed by the company-30112019
Form DPT-3-04112019-signed
Form BEN - 2-08082019_signed
Declaration under section 90-08082019
Auditor?s certificate-28062019
Form MGT-14-24012019_signed
Resignation letter-24012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012019
Copy of the intimation sent by company-24012019
Optional Attachment-(1)-24012019
Copy of written consent given by auditor-24012019
Copy of resolution passed by the company-24012019