Company Information

CIN
Status
Date of Incorporation
12 February 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
40,000,000
Authorised Capital
50,000,000

Directors

Karthik Balasubramanian
Karthik Balasubramanian
Director/Designated Partner
almost 2 years ago
Rahul Kumar
Rahul Kumar
Director/Designated Partner
over 2 years ago
Abhishek Bhalla
Abhishek Bhalla
Director/Designated Partner
almost 3 years ago
Amit Jain
Amit Jain
Director/Designated Partner
almost 3 years ago
Varun Jairath
Varun Jairath
Director
about 6 years ago

Past Directors

Narmadaben Amrutbhai Patel
Narmadaben Amrutbhai Patel
Director
about 14 years ago
Binal Parixit Patel
Binal Parixit Patel
Director
about 14 years ago
Amrutbhai Ichchhabhai Patel
Amrutbhai Ichchhabhai Patel
Director
about 14 years ago
Dipak Sureshbhai Patel
Dipak Sureshbhai Patel
Director
almost 22 years ago
Dineshbhai Maneklal Patel
Dineshbhai Maneklal Patel
Director
almost 22 years ago

Registered Trademarks

Hotel Nami Residency Neeldeep Developers

[Class : 43] Hotels Accomodation.

Nami Maharaja With Device Of... Neeldeep Developers

[Class : 43] Restaurants And Catering Services.

Charges

0
07 November 2015
Capital First Limited
7 Crore
09 November 2015
Capital First Limited
4 Crore
13 December 2012
Ahmedabad Mercantile Co-operative Bank Ltd
6 Lak
08 July 2014
Religare Finvest Limited
7 Crore
13 January 2012
Ahmedabad Mercantile Co-operative Bank Ltd
10 Crore
09 November 2015
Capital First Limited
0
13 December 2012
Ahmedabad Mercantile Co-operative Bank Ltd
0
08 July 2014
Religare Finvest Limited
0
07 November 2015
Capital First Limited
0
13 January 2012
Ahmedabad Mercantile Co-operative Bank Ltd
0
09 November 2015
Capital First Limited
0
13 December 2012
Ahmedabad Mercantile Co-operative Bank Ltd
0
08 July 2014
Religare Finvest Limited
0
07 November 2015
Capital First Limited
0
13 January 2012
Ahmedabad Mercantile Co-operative Bank Ltd
0
09 November 2015
Capital First Limited
0
13 December 2012
Ahmedabad Mercantile Co-operative Bank Ltd
0
08 July 2014
Religare Finvest Limited
0
07 November 2015
Capital First Limited
0
13 January 2012
Ahmedabad Mercantile Co-operative Bank Ltd
0

Documents

Form ADT-1-06012021_signed
Form DIR-12-06012021_signed
Optional Attachment-(1)-31122020
Copy of written consent given by auditor-31122020
Copy of resolution passed by the company-31122020
Optional Attachment-(1)-31122020
Form ADT-3-19122020_signed
Resignation letter-18122020
Form DPT-3-10082020-signed
Form MSME FORM I-06082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09032020
Form DIR-12-09032020_signed
Interest in other entities;-09032020
Form DPT-3-30012020-signed
Directors report as per section 134(3)-08012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012020
Form AOC-4-08012020_signed
List of share holders, debenture holders;-06012020
Form MGT-7-06012020_signed
Form DIR-12-30102019_signed
Form MGT-6-07092019_signed
Form CHG-4-07092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190907
-06092019
Letter of the charge holder stating that the amount has been satisfied-06092019
Notice of resignation;-09082019
Optional Attachment-(1)-09082019
Evidence of cessation;-09082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190809