Company Information

CIN
Status
Date of Incorporation
02 February 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,603,400
Authorised Capital
20,000,000

Directors

Neeraj Kumar Baijnath Agarwal
Neeraj Kumar Baijnath Agarwal
Director/Designated Partner
almost 3 years ago
Manishkumar Baijnath Agarwal
Manishkumar Baijnath Agarwal
Director/Designated Partner
about 9 years ago
Shakti Kumar Motani
Shakti Kumar Motani
Beneficial Owner
about 9 years ago
Dhiraj Baijnath Agrawal
Dhiraj Baijnath Agrawal
Director/Designated Partner
over 10 years ago

Past Directors

Anilkumar Didwania
Anilkumar Didwania
Manager
over 11 years ago
Ashok Srikishan Sharma
Ashok Srikishan Sharma
Director
about 13 years ago
Manoj Ayodhyaprasad Gautam
Manoj Ayodhyaprasad Gautam
Director
almost 14 years ago
Rajesh Om Prakash Gupta
Rajesh Om Prakash Gupta
Director
over 14 years ago
Alok Bharatbhushan Tulsain
Alok Bharatbhushan Tulsain
Director
almost 16 years ago

Charges

31 Crore
26 September 2012
The South Indian Bank Limited
15 Crore
28 August 2012
The South Indian Bank Limited
15 Crore
11 February 2014
Bank Of Baroda
3 Crore
31 July 2010
Ing Vysya Bank Limited
9 Crore
26 September 2012
The South Indian Bank Limited
0
31 July 2010
Ing Vysya Bank Limited
0
11 February 2014
Bank Of Baroda
0
28 August 2012
The South Indian Bank Limited
0
26 September 2012
The South Indian Bank Limited
0
31 July 2010
Ing Vysya Bank Limited
0
11 February 2014
Bank Of Baroda
0
28 August 2012
The South Indian Bank Limited
0
26 September 2012
The South Indian Bank Limited
0
31 July 2010
Ing Vysya Bank Limited
0
11 February 2014
Bank Of Baroda
0
28 August 2012
The South Indian Bank Limited
0

Documents

Form DPT-3-21102020-signed
Form BEN - 2-24092020_signed
Declaration under section 90-24092020
Form DPT-3-31012020-signed
Form BEN - 2-02012020_signed
Declaration under section 90-30122019
Form MGT-7-23112019_signed
List of share holders, debenture holders;-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form AOC-4-21102019_signed
Form DPT-3-24072019
Form AOC-4-22112018_signed
Form MGT-7-22112018_signed
Directors report as per section 134(3)-21112018
List of share holders, debenture holders;-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Form ADT-3-18062018-signed
Form ADT-1-18062018_signed
Copy of the intimation sent by company-18062018
Resignation letter-18062018
Copy of resolution passed by the company-18062018
Optional Attachment-(1)-18062018
Copy of written consent given by auditor-18062018
Form MGT-7-25112017_signed
Directors report as per section 134(3)-24112017
-24112017
Optional Attachment-(1)-24112017
List of share holders, debenture holders;-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017