Company Information

CIN
Status
Date of Incorporation
19 August 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
04 August 2023
Paid Up Capital
310,100,000
Authorised Capital
340,000,000

Directors

Himmat Sunder Lal Lodha
Himmat Sunder Lal Lodha
Director/Designated Partner
over 2 years ago
Rushabh Anilkumar Shah
Rushabh Anilkumar Shah
Director/Designated Partner
about 4 years ago
Anjum Gafulbhai Bilakhia
Anjum Gafulbhai Bilakhia
Director
over 26 years ago

Past Directors

Rammohan Venkata Chari
Rammohan Venkata Chari
Director
about 18 years ago
Sanjay Prafullabhai Shah
Sanjay Prafullabhai Shah
Additional Director
about 18 years ago
Nanubhai Premjibhai Bambharolia
Nanubhai Premjibhai Bambharolia
Director
over 19 years ago

Charges

246 Crore
30 January 2019
Rbl Bank Limited
115 Crore
10 September 2018
Kotak Mahindra Bank Limited
75 Crore
18 September 2017
Kotak Mahindra Bank Limited
35 Crore
30 March 2016
Kotak Mahindra Bank Limited
20 Crore
01 October 2014
Rbl Bank Limited
62 Crore
10 November 2012
Standard Chartered Bank
47 Crore
24 May 2021
Kotak Mahindra Bank Limited
21 Crore
30 March 2016
Others
0
30 January 2019
Others
0
24 May 2021
Others
0
10 September 2018
Others
0
10 November 2012
Standard Chartered Bank
0
18 September 2017
Others
0
01 October 2014
Rbl Bank Limited
0
30 March 2016
Others
0
30 January 2019
Others
0
24 May 2021
Others
0
10 September 2018
Others
0
10 November 2012
Standard Chartered Bank
0
18 September 2017
Others
0
01 October 2014
Rbl Bank Limited
0
30 March 2016
Others
0
30 January 2019
Others
0
24 May 2021
Others
0
10 September 2018
Others
0
10 November 2012
Standard Chartered Bank
0
18 September 2017
Others
0
01 October 2014
Rbl Bank Limited
0
30 March 2016
Others
0
30 January 2019
Others
0
24 May 2021
Others
0
10 September 2018
Others
0
10 November 2012
Standard Chartered Bank
0
18 September 2017
Others
0
01 October 2014
Rbl Bank Limited
0
30 March 2016
Others
0
30 January 2019
Others
0
24 May 2021
Others
0
10 September 2018
Others
0
10 November 2012
Standard Chartered Bank
0
18 September 2017
Others
0
01 October 2014
Rbl Bank Limited
0

Documents

Copy of MGT-8-22122020
List of share holders, debenture holders;-22122020
Form MGT-7-22122020_signed
Form AOC-4(XBRL)-09122020-signed
Form DPT-3-01102020-signed
Optional Attachment-(1)-21092020
Evidence of cessation;-20072020
Form DIR-12-20072020_signed
Optional Attachment-(1)-20072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022020
Form DIR-12-21022020_signed
Optional Attachment-(2)-21022020
Optional Attachment-(1)-21022020
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Form MGT-7-24122019
Letter of the charge holder stating that the amount has been satisfied-17122019
Form CHG-4-17122019_signed
Optional Attachment-(1)-07112019
Form AOC-4(XBRL)-07112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Form DIR-12-15102019_signed
Optional Attachment-(1)-15102019
Evidence of cessation;-15102019
Form DPT-3-21082019-signed
Form BEN - 2-29072019_signed
Declaration under section 90-29072019
Form DIR-12-09052019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042019
Optional Attachment-(1)-22042019