Company Information

CIN
Status
Date of Incorporation
27 November 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,610,140
Authorised Capital
10,000,000

Directors

Bhaven Kantilal Shah
Bhaven Kantilal Shah
Director
over 2 years ago
Chirag Rameshchandra Shah
Chirag Rameshchandra Shah
Director
almost 3 years ago
Kulinkumar Kantilal Shah
Kulinkumar Kantilal Shah
Director
about 19 years ago
Dilipkumar Nanubhai Shah
Dilipkumar Nanubhai Shah
Director/Designated Partner
about 19 years ago
Dipakkumar Nanubhai Shah
Dipakkumar Nanubhai Shah
Director/Designated Partner
about 19 years ago
Atulkumar Nanubhai Shah
Atulkumar Nanubhai Shah
Director
about 19 years ago

Past Directors

Rameshchandra N. Shah
Rameshchandra N. Shah
Director
about 19 years ago

Charges

53 Crore
27 April 2007
State Bank Of India
60 Crore
16 April 2007
State Bank Of India
25 Crore
16 March 2021
Axis Bank Limited
30 Crore
16 March 2021
Axis Bank Limited
22 Crore
16 March 2021
Axis Bank Limited
0
27 April 2007
State Bank Of India
0
16 April 2007
State Bank Of India
0
16 March 2021
Axis Bank Limited
0
16 March 2021
Axis Bank Limited
0
27 April 2007
State Bank Of India
0
16 April 2007
State Bank Of India
0
16 March 2021
Axis Bank Limited
0
16 March 2021
Axis Bank Limited
0
27 April 2007
State Bank Of India
0
16 April 2007
State Bank Of India
0
16 March 2021
Axis Bank Limited
0

Documents

Optional Attachment-(2)-31122020
Optional Attachment-(1)-31122020
Instrument(s) of creation or modification of charge;-31122020
Form CHG-1-31122020
Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
Instrument(s) of creation or modification of charge;-23122020
Optional Attachment-(1)-23122020
Form DPT-3-04022020-signed
List of share holders, debenture holders;-25122019
Optional Attachment-(1)-25122019
Copy of MGT-8-25122019
Optional Attachment-(2)-25122019
Form MGT-7-25122019_signed
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Optional Attachment-(1)-27112019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Optional Attachment-(2)-25092019
Form CHG-1-25092019_signed
Optional Attachment-(1)-25092019
Instrument(s) of creation or modification of charge;-25092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190925
Form DPT-3-09082019
Evidence of cessation;-03012019
Optional Attachment-(1)-03012019
Form DIR-12-03012019_signed