Company Information

CIN
Status
Date of Incorporation
09 August 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
313,180
Authorised Capital
15,000,000

Directors

Gunjan Rakesh Israni Israni
Gunjan Rakesh Israni Israni
Director/Designated Partner
over 2 years ago
Rakesh Motilal Israni
Rakesh Motilal Israni
Director/Designated Partner
almost 3 years ago
Manish Parwani
Manish Parwani
Nominee Director
almost 17 years ago

Charges

131 Crore
26 July 2018
Kotak Mahindra Investments Limited
25 Crore
15 April 2016
Kotak Mahindra Investment S Limited
35 Crore
30 March 2016
Kotak Mahindra Investment S Limited
50 Crore
28 June 2017
Piramal Trusteeship Services Private Limited
60 Crore
29 May 2015
Icici Bank Limited
70 Lak
08 May 2014
Axis Bank Limited
50 Crore
26 December 2014
Indusind Bank Ltd.
60 Crore
15 February 2012
State Bank Of India
45 Crore
16 December 2011
State Bank Of India
45 Crore
23 September 2019
Kotak Mahindra Investments Limited
95 Crore
01 September 2021
Kotak Mahindra Investments Limited
11 Crore
26 July 2018
Others
0
01 September 2021
Others
0
23 September 2019
Others
0
15 April 2016
Others
0
08 May 2014
Axis Bank Limited
0
30 March 2016
Others
0
28 June 2017
Others
0
26 December 2014
Indusind Bank Ltd.
0
15 February 2012
State Bank Of India
0
29 May 2015
Icici Bank Limited
0
16 December 2011
State Bank Of India
0
26 July 2018
Others
0
01 September 2021
Others
0
23 September 2019
Others
0
15 April 2016
Others
0
08 May 2014
Axis Bank Limited
0
30 March 2016
Others
0
28 June 2017
Others
0
26 December 2014
Indusind Bank Ltd.
0
15 February 2012
State Bank Of India
0
29 May 2015
Icici Bank Limited
0
16 December 2011
State Bank Of India
0

Documents

Form DPT-3-21122020_signed
Form DPT-3-22092020-signed
Form MGT-7-09092020_signed
List of share holders, debenture holders;-07092020
Form AOC-4-31082020_signed
Directors report as per section 134(3)-29082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29082020
Form ADT-1-18082020_signed
Copy of resolution passed by the company-17082020
Copy of written consent given by auditor-17082020
Copy of the intimation sent by company-17082020
Instrument(s) of creation or modification of charge;-19102019
Optional Attachment-(1)-19102019
Form CHG-1-19102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191019
Letter of the charge holder stating that the amount has been satisfied-11102019
Form CHG-4-11102019_signed
Letter of the charge holder stating that the amount has been satisfied-10102019
Form CHG-4-10102019_signed
Letter of the charge holder stating that the amount has been satisfied-18072019
Form CHG-4-18072019_signed
Form CHG-4-22042019_signed
Letter of the charge holder stating that the amount has been satisfied-22042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190422
List of share holders, debenture holders;-30122018
Optional Attachment-(1)-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018