Company Information

CIN
Status
Date of Incorporation
10 May 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,900,000
Authorised Capital
10,000,000

Directors

Purnima Komalkant Sharma
Purnima Komalkant Sharma
Director/Designated Partner
over 2 years ago
Komalkant Fakirchand Sharma
Komalkant Fakirchand Sharma
Director/Designated Partner
about 3 years ago
Vijaykumar Bhatt
Vijaykumar Bhatt
Director
about 20 years ago

Charges

114 Crore
18 April 2013
Corporation Bank
5 Crore
30 March 2013
Corporation Bank
10 Crore
14 March 2013
Corporation Bank
99 Crore
14 February 2013
State Bank Of India
3 Crore
14 February 2013
State Bank Of India
3 Crore
19 December 2007
Corporation Bank
21 Crore
01 February 2008
Corporation Bank
15 Lak
20 December 2007
Corporation Bank
28 Crore
20 December 2007
Corporation Bank
0
30 March 2013
Corporation Bank
0
19 December 2007
Corporation Bank
0
18 April 2013
Corporation Bank
0
01 February 2008
Corporation Bank
0
14 March 2013
Corporation Bank
0
14 February 2013
State Bank Of India
0
14 February 2013
State Bank Of India
0
20 December 2007
Corporation Bank
0
30 March 2013
Corporation Bank
0
19 December 2007
Corporation Bank
0
18 April 2013
Corporation Bank
0
01 February 2008
Corporation Bank
0
14 March 2013
Corporation Bank
0
14 February 2013
State Bank Of India
0
14 February 2013
State Bank Of India
0
20 December 2007
Corporation Bank
0
30 March 2013
Corporation Bank
0
19 December 2007
Corporation Bank
0
18 April 2013
Corporation Bank
0
01 February 2008
Corporation Bank
0
14 March 2013
Corporation Bank
0
14 February 2013
State Bank Of India
0
14 February 2013
State Bank Of India
0

Documents

Form DPT-3-24122020_signed
Form MGT-14-15072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072020
Form DPT-3-10022020-signed
Optional Attachment-(1)-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Form ADT-1-19052019_signed
Copy of resolution passed by the company-23042019
Copy of written consent given by auditor-23042019
Optional Attachment-(1)-23042019
Form MGT-14-01022019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190201
Altered memorandum of association-22012019
Altered articles of association-22012019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22012019
Form MGT-7-19012019_signed
Form AOC-4-18012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form INC-22-16062018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16062018
Copies of the utility bills as mentioned above (not older than two months)-16062018
Optional Attachment-(1)-16062018
Directors report as per section 134(3)-25112017
Form AOC-4-25112017_signed