Company Information

CIN
Status
Date of Incorporation
02 August 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Chintan Mahendra Dave
Chintan Mahendra Dave
Director/Designated Partner
almost 2 years ago
Jay Sharadbhai Thakkar
Jay Sharadbhai Thakkar
Director/Designated Partner
almost 2 years ago
Pallavi Chaturvedi
Pallavi Chaturvedi
Director/Designated Partner
about 2 years ago

Past Directors

Basant Gandhi
Basant Gandhi
Director
almost 8 years ago
Tejsingh Matharu
Tejsingh Matharu
Director
about 11 years ago
Rakesh Ariyendrakumar Shrotriya
Rakesh Ariyendrakumar Shrotriya
Director
about 11 years ago
Dalal Nema
Dalal Nema
Director
about 13 years ago
Dalal Pranav
Dalal Pranav
Additional Director
over 15 years ago
Chandrakant Jayantilal Thakkar
Chandrakant Jayantilal Thakkar
Managing Director
almost 17 years ago

Charges

91 Crore
09 August 2011
Indian Overseas Bank
31 Crore
30 November 2010
Indian Overseas Bank
31 Crore
26 November 2010
Indian Overseas Bank
1 Crore
17 March 2021
Hdfc Bank Limited
28 Crore
17 March 2021
Hdfc Bank Limited
0
09 August 2011
Indian Overseas Bank
0
30 November 2010
Indian Overseas Bank
0
26 November 2010
Indian Overseas Bank
0
17 March 2021
Hdfc Bank Limited
0
09 August 2011
Indian Overseas Bank
0
30 November 2010
Indian Overseas Bank
0
26 November 2010
Indian Overseas Bank
0

Documents

Form DPT-3-23112020-signed
Form DPT-3-17012020-signed
List of share holders, debenture holders;-26112019
Optional Attachment-(1)-26112019
Form MGT-7-26112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form CHG-1-09102019_signed
Optional Attachment-(1)-09102019
Optional Attachment-(2)-09102019
Instrument(s) of creation or modification of charge;-09102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191009
Form DPT-3-30062019
Form AOC-4-15082018_signed
Form MGT-7-31072018_signed
List of share holders, debenture holders;-30072018
Directors report as per section 134(3)-30072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30072018
Declaration by first director-30072018
Form DIR-12-30072018_signed
Evidence of cessation;-12062018
Notice of resignation;-12062018
Form DIR-12-12062018_signed
Optional Attachment-(1)-16032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16032018
Optional Attachment-(3)-16032018
Optional Attachment-(2)-16032018
Form DIR-12-16032018_signed
Declaration by first director-20122017