Company Information

CIN
Status
Date of Incorporation
15 July 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Ketan Jayantilal Parmar
Ketan Jayantilal Parmar
Director/Designated Partner
over 2 years ago
Chetankumar Jayantilal Parmar
Chetankumar Jayantilal Parmar
Director/Designated Partner
about 3 years ago
Kiritkumar Jayantilal Parmar
Kiritkumar Jayantilal Parmar
Director/Designated Partner
about 3 years ago
Jayantilal Vithalbhai Parmar
Jayantilal Vithalbhai Parmar
Director
over 31 years ago

Charges

6 Crore
28 July 2015
Hdfc Bank Limited
6 Crore
07 December 2004
The Karur Vysya Bank Limited
3 Crore
13 January 2022
Hdfc Bank Limited
0
28 July 2015
Hdfc Bank Limited
0
29 September 2021
Yes Bank Limited
0
07 December 2004
The Karur Vysya Bank Limited
0
13 January 2022
Hdfc Bank Limited
0
28 July 2015
Hdfc Bank Limited
0
29 September 2021
Yes Bank Limited
0
07 December 2004
The Karur Vysya Bank Limited
0
13 January 2022
Hdfc Bank Limited
0
28 July 2015
Hdfc Bank Limited
0
29 September 2021
Yes Bank Limited
0
07 December 2004
The Karur Vysya Bank Limited
0
13 January 2022
Hdfc Bank Limited
0
28 July 2015
Hdfc Bank Limited
0
29 September 2021
Yes Bank Limited
0
07 December 2004
The Karur Vysya Bank Limited
0
13 January 2022
Hdfc Bank Limited
0
28 July 2015
Hdfc Bank Limited
0
29 September 2021
Yes Bank Limited
0
07 December 2004
The Karur Vysya Bank Limited
0

Documents

Form MGT-7-13022021_signed
Form AOC-4-13022021_signed
Instrument(s) of creation or modification of charge;-15122020
Form CHG-1-15122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201215
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
Directors report as per section 134(3)-19112020
List of share holders, debenture holders;-19112020
Form CHG-1-21072020_signed
Instrument(s) of creation or modification of charge;-21072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form DPT-3-22102019-signed
Auditor?s certificate-27062019
Form ADT-1-11042019_signed
Copy of written consent given by auditor-11042019
Copy of the intimation sent by company-11042019
Copy of resolution passed by the company-11042019
List of share holders, debenture holders;-16102018
Form MGT-7-16102018_signed
Directors report as per section 134(3)-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Form AOC-4-15102018_signed
Form ADT-3-05092018-signed
Resignation letter-22082018
Instrument(s) of creation or modification of charge;-21032018