Company Information

CIN
Status
Date of Incorporation
30 November 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,552,330
Authorised Capital
17,500,000

Directors

Nishant Parulbhai Patel
Nishant Parulbhai Patel
Director/Designated Partner
over 2 years ago
Tarakbhai Laxmanbhai Patel
Tarakbhai Laxmanbhai Patel
Director/Designated Partner
over 17 years ago
Parulbhai Laxmanbhai Patel
Parulbhai Laxmanbhai Patel
Director/Designated Partner
over 17 years ago

Past Directors

Muralidhar Nemichand Ingale
Muralidhar Nemichand Ingale
Additional Director
almost 5 years ago

Charges

40 Crore
15 March 2017
Hdfc Bank Limited
15 Crore
31 October 2015
Hdfc Bank Limited
13 Crore
21 December 2013
Hdfc Bank Limited
6 Crore
01 October 2013
Hdfc Bank Limited
6 Crore
24 April 2013
Hdfc Bank Limited
21 Lak
18 May 2005
Hdfc Bank Limited
15 Crore
08 February 2000
Oriental Bank Of C0mmerce
50 Lak
11 September 2020
Axis Bank Limited
17 Crore
18 January 2020
Axis Bank Limited
22 Crore
18 May 2005
Hdfc Bank Limited
0
15 March 2017
Hdfc Bank Limited
0
11 September 2020
Axis Bank Limited
0
18 January 2020
Axis Bank Limited
0
31 October 2015
Hdfc Bank Limited
0
21 December 2013
Hdfc Bank Limited
0
08 February 2000
Oriental Bank Of C0mmerce
0
24 April 2013
Hdfc Bank Limited
0
01 October 2013
Hdfc Bank Limited
0
18 May 2005
Hdfc Bank Limited
0
15 March 2017
Hdfc Bank Limited
0
11 September 2020
Axis Bank Limited
0
18 January 2020
Axis Bank Limited
0
31 October 2015
Hdfc Bank Limited
0
21 December 2013
Hdfc Bank Limited
0
08 February 2000
Oriental Bank Of C0mmerce
0
24 April 2013
Hdfc Bank Limited
0
01 October 2013
Hdfc Bank Limited
0

Documents

Form BEN - 2-17022021_signed
Optional Attachment-(2)-29102020
Instrument(s) of creation or modification of charge;-29102020
Optional Attachment-(1)-29102020
Form CHG-1-29102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201029
Form CHG-4-12102020_signed
Letter of the charge holder stating that the amount has been satisfied-12102020
Letter of the charge holder stating that the amount has been satisfied-11102020
Form CHG-4-11102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201011
Optional Attachment-(1)-28092020
Declaration under section 90-28092020
Form CHG-4-15092020_signed
Letter of the charge holder stating that the amount has been satisfied-15092020
Optional Attachment-(1)-26022020
Form CHG-1-26022020_signed
Instrument(s) of creation or modification of charge;-26022020
Optional Attachment-(2)-26022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200226
Form DPT-3-05022020-signed
List of share holders, debenture holders;-24102019
Copy of MGT-8-24102019
Form MGT-7-24102019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Form AOC-4-22102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019