Company Information

CIN
Status
Date of Incorporation
24 March 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Jayprakash Pavankumar Choudhary
Jayprakash Pavankumar Choudhary
Director/Designated Partner
about 2 years ago
Anuradha Sanjay Poddar
Anuradha Sanjay Poddar
Director/Designated Partner
over 2 years ago
Rohan Shanker Goyal
Rohan Shanker Goyal
Director/Designated Partner
almost 3 years ago

Past Directors

Surbhi Sanjay Poddar
Surbhi Sanjay Poddar
Director
about 9 years ago
Sanjay Tarachand Jain
Sanjay Tarachand Jain
Director
over 13 years ago
Hasmukh Ajubhai Dabhi
Hasmukh Ajubhai Dabhi
Director
about 21 years ago
Sanjay Shyamsundar Poddar
Sanjay Shyamsundar Poddar
Director
over 22 years ago

Charges

0
31 March 2008
Indnian Overseas Bank
6 Crore
05 May 2005
Indian Overseas Bank
5 Crore
08 May 2003
Indian Overseas Bank
25 Lak
03 October 2023
Hdfc Bank Limited
0
28 June 2023
Others
0
31 March 2008
Indnian Overseas Bank
0
08 May 2003
Indian Overseas Bank
0
05 May 2005
Indian Overseas Bank
0
03 October 2023
Hdfc Bank Limited
0
28 June 2023
Others
0
31 March 2008
Indnian Overseas Bank
0
08 May 2003
Indian Overseas Bank
0
05 May 2005
Indian Overseas Bank
0
03 October 2023
Hdfc Bank Limited
0
28 June 2023
Others
0
31 March 2008
Indnian Overseas Bank
0
08 May 2003
Indian Overseas Bank
0
05 May 2005
Indian Overseas Bank
0

Documents

Form CHG-4-07112020_signed
Letter of the charge holder stating that the amount has been satisfied-06112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201106
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200513
Form MGT-14-13052020-signed
Altered articles of association-13052020
Altered memorandum of association-13052020
Optional Attachment-(1)-13052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13052020
Form MGT-14-05022020-signed
Form DPT-3-03022020-signed
Altered memorandum of association-27012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27012020
Altered articles of association-27012020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Form AOC-4(XBRL)-07122019_signed
Optional Attachment-(1)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form DPT-3-27072019
Form CHG-4-10072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190710
Form CHG-4-09072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190709
Letter of the charge holder stating that the amount has been satisfied-04072019
Form MSME FORM I-08062019_signed
Form MGT-7-19122018_signed
Copy of MGT-8-15122018