Company Information

CIN
Status
Date of Incorporation
21 October 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
4,865,000
Authorised Capital
6,000,000

Directors

Sanjaykumar Ishvarbhai Prajapati
Sanjaykumar Ishvarbhai Prajapati
Director/Designated Partner
about 6 years ago
Girishbhai Narayanbhai Patel
Girishbhai Narayanbhai Patel
Additional Director
almost 15 years ago
Rakeshbhai Jayantibhai Patel
Rakeshbhai Jayantibhai Patel
Director
about 15 years ago

Past Directors

Rohitkumar Dahyabhai Patel
Rohitkumar Dahyabhai Patel
Director
about 15 years ago

Charges

7 Crore
11 June 2019
Axis Bank Limited
3 Crore
22 May 2019
Axis Bank Limited
3 Crore
27 March 2015
Bank Of Baroda
1 Crore
30 March 2015
Bank Of Baroda
1 Crore
11 June 2019
Axis Bank Limited
0
22 May 2019
Axis Bank Limited
0
30 March 2015
Bank Of Baroda
0
27 March 2015
Bank Of Baroda
0
11 June 2019
Axis Bank Limited
0
22 May 2019
Axis Bank Limited
0
30 March 2015
Bank Of Baroda
0
27 March 2015
Bank Of Baroda
0
11 June 2019
Axis Bank Limited
0
22 May 2019
Axis Bank Limited
0
30 March 2015
Bank Of Baroda
0
27 March 2015
Bank Of Baroda
0
11 June 2019
Axis Bank Limited
0
22 May 2019
Axis Bank Limited
0
30 March 2015
Bank Of Baroda
0
27 March 2015
Bank Of Baroda
0
11 June 2019
Axis Bank Limited
0
22 May 2019
Axis Bank Limited
0
30 March 2015
Bank Of Baroda
0
27 March 2015
Bank Of Baroda
0

Documents

Form CHG-1-15102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201015
Instrument(s) of creation or modification of charge;-14102020
Optional Attachment-(2)-14102020
Optional Attachment-(1)-14102020
Optional Attachment-(3)-14102020
Form DPT-3-04092020-signed
Optional Attachment-(1)-25082020
Optional Attachment-(1)-11082020
Form CHG-1-11082020_signed
Instrument(s) of creation or modification of charge;-11082020
Optional Attachment-(2)-11082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200811
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-09122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-23102019
Form DIR-12-23102019_signed
Optional Attachment-(2)-13092019
Optional Attachment-(1)-13092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13092019
Evidence of cessation;-13092019
Form DIR-12-13092019_signed
Notice of resignation;-13092019
Optional Attachment-(1)-19072019
Instrument(s) of creation or modification of charge;-19072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190719