Company Information

CIN
Status
Date of Incorporation
10 October 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
111,000,000
Authorised Capital
130,000,000

Directors

Amit Haresh Jhala
Amit Haresh Jhala
Director/Designated Partner
almost 18 years ago

Past Directors

Mahendra Goverdhan Dhurabhai
Mahendra Goverdhan Dhurabhai
Additional Director
over 6 years ago
Manojkumar Maheshbhai Sharma
Manojkumar Maheshbhai Sharma
Director
about 15 years ago
Jayendrasinh Jhala
Jayendrasinh Jhala
Director
about 30 years ago
Yogendrasinh Ajitsinh Jhala
Yogendrasinh Ajitsinh Jhala
Director
about 30 years ago

Charges

100 Crore
18 May 2001
Punjab National Bank
8 Crore
01 May 2001
Punjab National Bank
8 Crore
23 April 2001
Sicom Limited
9 Crore
21 March 2001
Asset Reconstruction Company (india) Limited (as Trustee Of The Arcil-sbps-024-i Trust
7 Crore
30 March 1999
Idbi Bank Ltd.
21 Crore
24 September 1998
Idbi Bank Ltd.
20 Crore
24 September 1998
Idbi Bank Ltd.
20 Crore
25 March 1997
Wipro Finance Ltd.
15 Lak
05 November 1996
Bank Of Baroda
6 Crore
01 May 2001
Punjab National Bank
0
18 May 2001
Punjab National Bank
0
24 September 1998
Idbi Bank Ltd.
0
24 September 1998
Idbi Bank Ltd.
0
21 March 2001
Asset Reconstruction Company (india) Limited (as Trustee Of The Arcil-sbps-024-i Trust
0
25 March 1997
Wipro Finance Ltd.
0
23 April 2001
Sicom Limited
0
30 March 1999
Idbi Bank Ltd.
0
05 November 1996
Bank Of Baroda
0
01 May 2001
Punjab National Bank
0
18 May 2001
Punjab National Bank
0
24 September 1998
Idbi Bank Ltd.
0
24 September 1998
Idbi Bank Ltd.
0
21 March 2001
Asset Reconstruction Company (india) Limited (as Trustee Of The Arcil-sbps-024-i Trust
0
25 March 1997
Wipro Finance Ltd.
0
23 April 2001
Sicom Limited
0
30 March 1999
Idbi Bank Ltd.
0
05 November 1996
Bank Of Baroda
0
01 May 2001
Punjab National Bank
0
18 May 2001
Punjab National Bank
0
24 September 1998
Idbi Bank Ltd.
0
24 September 1998
Idbi Bank Ltd.
0
21 March 2001
Asset Reconstruction Company (india) Limited (as Trustee Of The Arcil-sbps-024-i Trust
0
25 March 1997
Wipro Finance Ltd.
0
23 April 2001
Sicom Limited
0
30 March 1999
Idbi Bank Ltd.
0
05 November 1996
Bank Of Baroda
0
01 May 2001
Punjab National Bank
0
18 May 2001
Punjab National Bank
0
24 September 1998
Idbi Bank Ltd.
0
24 September 1998
Idbi Bank Ltd.
0
21 March 2001
Asset Reconstruction Company (india) Limited (as Trustee Of The Arcil-sbps-024-i Trust
0
25 March 1997
Wipro Finance Ltd.
0
23 April 2001
Sicom Limited
0
30 March 1999
Idbi Bank Ltd.
0
05 November 1996
Bank Of Baroda
0

Documents

Form MGT-7-17112019_signed
Optional Attachment-(1)-26102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Copy of MGT-8-24102019
List of share holders, debenture holders;-24102019
Form DPT-3-27092019-signed
Auditor?s certificate-26062019
Optional Attachment-(2)-19042019
Declaration by first director-19042019
Evidence of cessation;-19042019
Form DIR-12-19042019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19042019
Optional Attachment-(1)-19042019
Optional Attachment-(1)-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Form AOC-4(XBRL)-28122018_signed
List of share holders, debenture holders;-03112018
Copy of MGT-8-03112018
Form MGT-7-03112018_signed
XBRL document in respect of profit and loss account 29032018 for the financial year ending on 31032012
Optional Attachment-(1)-29032018
Form 23ACA-XBRL-29032018_signed
Form 23AC-XBRL-29032018_signed
XBRL document in respect of balance sheet 28032018 for the financial year ending on 31032014
XBRL document in respect of balance sheet 28032018 for the financial year ending on 31032013
Form 23ACA-XBRL-28032018_signed
Form 23AC-XBRL-28032018_signed
Annual return as per schedule V of the Companies Act,1956-27032018
Form 20B-27032018_signed