Company Information

CIN
Status
Date of Incorporation
29 March 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
28,450,000
Authorised Capital
29,100,000

Directors

Niravkumar Rameshkumar Joshi
Niravkumar Rameshkumar Joshi
Director
almost 16 years ago
Rupesh Dineshbhai Jantrania
Rupesh Dineshbhai Jantrania
Director
over 20 years ago

Past Directors

Kanaiyo Thakkar Manharkumar
Kanaiyo Thakkar Manharkumar
Director
over 20 years ago

Charges

48 Crore
18 July 2014
Hdfc Bank Limited
48 Crore
21 March 2013
Capital First Limited
6 Crore
30 March 2010
Bajaj Auto Finance Ltd
4 Crore
25 March 2009
State Bank Of India
1 Crore
19 February 2007
Central Bank Of India
1 Crore
19 February 2007
Central Bank Of India
1 Crore
19 February 2007
Central Bank Of India
75 Lak
13 January 2006
Central Bank Of India
50 Lak
13 January 2006
Central Bank Of India
80 Lak
30 March 2010
Bajaj Auto Finance Ltd
0
13 January 2006
Central Bank Of India
0
19 February 2007
Central Bank Of India
0
19 February 2007
Central Bank Of India
0
25 March 2009
State Bank Of India
0
13 January 2006
Central Bank Of India
0
21 March 2013
Capital First Limited
0
18 July 2014
Hdfc Bank Limited
0
19 February 2007
Central Bank Of India
0
30 March 2010
Bajaj Auto Finance Ltd
0
13 January 2006
Central Bank Of India
0
19 February 2007
Central Bank Of India
0
19 February 2007
Central Bank Of India
0
25 March 2009
State Bank Of India
0
13 January 2006
Central Bank Of India
0
21 March 2013
Capital First Limited
0
18 July 2014
Hdfc Bank Limited
0
19 February 2007
Central Bank Of India
0
30 March 2010
Bajaj Auto Finance Ltd
0
13 January 2006
Central Bank Of India
0
19 February 2007
Central Bank Of India
0
19 February 2007
Central Bank Of India
0
25 March 2009
State Bank Of India
0
13 January 2006
Central Bank Of India
0
21 March 2013
Capital First Limited
0
18 July 2014
Hdfc Bank Limited
0
19 February 2007
Central Bank Of India
0

Documents

Form DPT-3-28122020_signed
Form DPT-3-26062020-signed
Directors report as per section 134(3)-31012020
List of share holders, debenture holders;-31012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012020
Form MGT-7-31012020_signed
Form AOC-4-31012020_signed
Form ADT-1-21112019_signed
Copy of written consent given by auditor-21112019
Copy of the intimation sent by company-21112019
Copy of resolution passed by the company-21112019
Form BEN - 2-06112019_signed
Declaration under section 90-06112019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form AOC-4-29122018_signed
Form INC-22-29012018_signed
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-29012018
Copies of the utility bills as mentioned above (not older than two months)-29012018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29012018
Copy of board resolution authorizing giving of notice-29012018
Form AOC-4-02122017_signed
Form MGT-7-02122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Optional Attachment-(1)-27112017