Company Information

CIN
Status
Date of Incorporation
16 November 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,985,150
Authorised Capital
10,000,000

Directors

Bhavesh Dhanvantray Buddhdev
Bhavesh Dhanvantray Buddhdev
Director/Designated Partner
over 3 years ago
Devang Dhimantray Jasani
Devang Dhimantray Jasani
Director/Designated Partner
about 15 years ago
Jayesh Dhirajlal Buddhadev
Jayesh Dhirajlal Buddhadev
Director/Designated Partner
about 30 years ago

Past Directors

Mehul Dhanvantrai Buddhadev
Mehul Dhanvantrai Buddhadev
Director
over 27 years ago

Charges

9 Crore
24 December 2010
State Bank Of India
7 Crore
15 April 2005
Syndicate Bank
3 Lak
10 October 2014
Icici Bank Limited
56 Lak
18 May 2007
Syndicate Bank
15 Lak
19 November 2020
Axis Bank Limited
2 Crore
19 November 2020
Axis Bank Limited
0
24 December 2010
State Bank Of India
0
10 October 2014
Icici Bank Limited
0
18 May 2007
Syndicate Bank
0
15 April 2005
Syndicate Bank
0
19 November 2020
Axis Bank Limited
0
24 December 2010
State Bank Of India
0
10 October 2014
Icici Bank Limited
0
18 May 2007
Syndicate Bank
0
15 April 2005
Syndicate Bank
0
19 November 2020
Axis Bank Limited
0
24 December 2010
State Bank Of India
0
10 October 2014
Icici Bank Limited
0
18 May 2007
Syndicate Bank
0
15 April 2005
Syndicate Bank
0

Documents

Form CHG-1-19082020_signed
Instrument(s) of creation or modification of charge;-19082020
Optional Attachment-(1)-19082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200819
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Form AOC-4-29112019_signed
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form MGT-14-16112019_signed
Form AOC-4-10102018_signed
Form MGT-7-10102018_signed
List of share holders, debenture holders;-09102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018
Directors report as per section 134(3)-09102018
Form AOC-5-08062018-signed
Copy of board resolution-05062018
Form CHG-1-09052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180509
Instrument(s) of creation or modification of charge;-08052018
Optional Attachment-(2)-08052018
Optional Attachment-(1)-08052018
Form CHG-4-28032018
Letter of the charge holder stating that the amount has been satisfied-28032018
Form AOC-4-28102017_signed
Form ADT-1-27102017_signed
Directors report as per section 134(3)-27102017
Form MGT-7-27102017_signed