Company Information

CIN
Status
Date of Incorporation
07 November 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 November 2021
Paid Up Capital
1,698,320
Authorised Capital
2,000,000

Directors

Gunjan Rakesh Israni Israni
Gunjan Rakesh Israni Israni
Director/Designated Partner
over 2 years ago
Amit Israni
Amit Israni
Director/Designated Partner
over 2 years ago
Rakesh Motilal Israni
Rakesh Motilal Israni
Non Individual Subscriber
about 19 years ago

Registered Trademarks

Pacifica (Label) Pacifica Developers

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs.

Charges

55 Crore
27 February 2017
Fedbank Financial Services Limited
20 Crore
03 September 2013
Icici Bank Limited
40 Crore
23 August 2007
State Bank Of India
15 Crore
30 March 2021
Motilal Oswal Home Finance Limited
12 Crore
27 July 2021
Vistra Itcl (india) Limited
42 Crore
06 December 2022
Others
0
27 February 2017
Others
0
27 July 2021
Others
0
03 September 2013
Icici Bank Limited
0
23 August 2007
State Bank Of India
0
30 March 2021
Others
0
06 December 2022
Others
0
27 February 2017
Others
0
27 July 2021
Others
0
03 September 2013
Icici Bank Limited
0
23 August 2007
State Bank Of India
0
30 March 2021
Others
0
06 December 2022
Others
0
27 February 2017
Others
0
27 July 2021
Others
0
03 September 2013
Icici Bank Limited
0
23 August 2007
State Bank Of India
0
30 March 2021
Others
0

Documents

Form ADT-1-18032020_signed
Copy of written consent given by auditor-11032020
Copy of the intimation sent by company-11032020
Copy of resolution passed by the company-11032020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-12062019
Supplementary or Test audit report under section 143-12062019
Form AOC - 4 CFS-12062019_signed
Form AOC-4-16052019_signed
Directors report as per section 134(3)-13052019
Statement of Subsidiaries as per section 129 - Form AOC-1-13052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13052019
Form MGT-7-02012019_signed
List of share holders, debenture holders;-30122018
Supplementary or Test audit report under section 143-27122017
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27122017
Form AOC - 4 CFS-27122017_signed
Copy of MGT-8-25122017
List of share holders, debenture holders;-25122017
Form MGT-7-25122017_signed
Directors report as per section 134(3)-12122017
Statement of Subsidiaries as per section 129 - Form AOC-1-12122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122017
Form AOC-4-12122017_signed
Optional Attachment-(1)-10032017
Instrument(s) of creation or modification of charge;-10032017
Form CHG-1-10032017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170310
Form AOC - 4 CFS-25112016_signed