Company Information

CIN
Status
Date of Incorporation
19 March 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Jivarajbhai Patel Dharamshi
Jivarajbhai Patel Dharamshi
Director/Designated Partner
about 7 years ago
Sanjaykumar Patel Vallabhbhai
Sanjaykumar Patel Vallabhbhai
Director/Designated Partner
about 8 years ago
Archit Tulshibhai Patel
Archit Tulshibhai Patel
Director/Designated Partner
over 15 years ago

Past Directors

Vallabhbhai Muljibhai Patel
Vallabhbhai Muljibhai Patel
Director
about 14 years ago
Biken Ishverlal Jagiwala
Biken Ishverlal Jagiwala
Director
over 15 years ago

Charges

11 Crore
30 October 2018
State Bank Of India
9 Crore
21 December 2013
State Bank Of India
8 Crore
04 June 2020
State Bank Of India
2 Crore
04 June 2020
State Bank Of India
0
30 October 2018
State Bank Of India
0
21 December 2013
State Bank Of India
0
04 June 2020
State Bank Of India
0
30 October 2018
State Bank Of India
0
21 December 2013
State Bank Of India
0
04 June 2020
State Bank Of India
0
30 October 2018
State Bank Of India
0
21 December 2013
State Bank Of India
0

Documents

Form DPT-3-15092020-signed
Optional Attachment-(1)-10092020
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-17062020
Instrument(s) of creation or modification of charge;-17062020
Form CHG-1-17062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Form DPT-3-29112019-signed
Form MGT-7-17112019_signed
Optional Attachment-(1)-25102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Form AOC-4(XBRL)-25102019_signed
Copy of MGT-8-23102019
List of share holders, debenture holders;-23102019
Form DPT-3-25062019-signed
Auditor?s certificate-18062019
Letter of the charge holder stating that the amount has been satisfied-02022019
Form CHG-4-02022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190202
Instrument(s) of creation or modification of charge;-28112018
Form CHG-1-28112018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181128
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112018
List of share holders, debenture holders;-21112018
Form AOC-4(XBRL)-21112018_signed
Form MGT-7-21112018_signed
Optional Attachment-(1)-31102018
Form DIR-12-31102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31102018
Form AOC-4(XBRL)-27122017_signed
Form MGT-7-27122017_signed