Company Information

CIN
Status
Date of Incorporation
25 September 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
16 September 2023
Paid Up Capital
18,259,120
Authorised Capital
30,000,000

Directors

Pawankumar Bachhraj Begani
Pawankumar Bachhraj Begani
Director/Designated Partner
over 2 years ago
Bachhraj Ghewarchand Begani
Bachhraj Ghewarchand Begani
Director/Designated Partner
almost 3 years ago
Mahendrasinh Amirsinh Kher
Mahendrasinh Amirsinh Kher
Director/Designated Partner
almost 4 years ago

Past Directors

Anshul Mahendra Gadia
Anshul Mahendra Gadia
Director
almost 7 years ago
Prakash Poonamchand Falodiya
Prakash Poonamchand Falodiya
Director
over 7 years ago
Ashokkumar Chenaram Sharma
Ashokkumar Chenaram Sharma
Director
almost 9 years ago
Manjudevi Bechharaj Begani
Manjudevi Bechharaj Begani
Director
over 11 years ago
Ashish Chandratanji Pareek
Ashish Chandratanji Pareek
Director
over 11 years ago

Charges

0
24 January 2013
Canara Bank
159 Crore
22 November 2012
Canara Bank
109 Crore
10 November 2012
Canara Bank
109 Crore
31 March 2010
Canara Bank
75 Lak
31 March 2010
Others
0
10 November 2012
Others
0
22 November 2012
Others
0
24 January 2013
Canara Bank
0
31 March 2010
Others
0
10 November 2012
Others
0
22 November 2012
Others
0
24 January 2013
Canara Bank
0
31 March 2010
Others
0
10 November 2012
Others
0
22 November 2012
Others
0
24 January 2013
Canara Bank
0

Documents

Form CHG-4-21122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201221
Letter of the charge holder stating that the amount has been satisfied-19122020
Form MSME FORM I-27112020_signed
Form MSME FORM I-09102020_signed
Form DPT-3-21012020-signed
Form MGT-14-19122019_signed
Form DIR-12-19122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122019
Optional Attachment-(1)-18122019
Optional Attachment-(2)-18122019
Form CHG-4-16122019_signed
Letter of the charge holder stating that the amount has been satisfied-16122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191216
Form MSME FORM I-29102019
Form ADT-1-06102019_signed
Copy of resolution passed by the company-06102019
Copy of the intimation sent by company-06102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06102019
Directors report as per section 134(3)-06102019
Copy of written consent given by auditor-06102019
List of share holders, debenture holders;-06102019
Form MGT-7-06102019_signed
Form AOC-4-06102019_signed
Form MGT-14-29082019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23082019
Altered memorandum of association-23082019
Form BEN - 2-01082019_signed
Declaration under section 90-01082019
Form DPT-3-30062019