Company Information

CIN
Status
Date of Incorporation
04 June 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
500,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Madan Gopal Pendse
Madan Gopal Pendse
Director/Designated Partner
almost 2 years ago
Rachakonda Venkata Ramana
Rachakonda Venkata Ramana
Director/Designated Partner
about 2 years ago
Nikhil Nirmal Jain
Nikhil Nirmal Jain
Director/Designated Partner
about 2 years ago

Past Directors

Siba Kumar Patnaik
Siba Kumar Patnaik
Director
over 6 years ago
Ajit Dinkar Dabholkar
Ajit Dinkar Dabholkar
Additional Director
almost 8 years ago
Parthiv Vinaykant Parekh
Parthiv Vinaykant Parekh
Director
about 9 years ago
Sridhar Krishnamurthi
Sridhar Krishnamurthi
Additional Director
over 9 years ago
Ashok Balyan Kumar
Ashok Balyan Kumar
Director
over 9 years ago
Comal Ramachandran Gayathri
Comal Ramachandran Gayathri
Director
about 10 years ago
Samar Ballav Mohapatra
Samar Ballav Mohapatra
Director
about 10 years ago
Konark Mahendra Bhandari
Konark Mahendra Bhandari
Director
almost 13 years ago
Jay Manoj Mehta
Jay Manoj Mehta
Director
almost 13 years ago
Dilip Chandulal Mehta
Dilip Chandulal Mehta
Director
almost 13 years ago

Documents

Form DIR-11-21112020_signed
Notice of resignation filed with the company-20112020
Proof of dispatch-20112020
Form DIR-12-26122019_signed
Notice of resignation;-23122019
Optional Attachment-(1)-23122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122019
Evidence of cessation;-23122019
Interest in other entities;-23122019
Form DPT-3-27112019-signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-05112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112019
Form AOC-4(XBRL)-01112019_signed
Form ADT-1-14102019_signed
Form ADT-3-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Resignation letter-11102019
Form DPT-3-08072019
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Form AOC-4(XBRL)-28102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102018
Form DIR-12-27102018_signed
Optional Attachment-(1)-26102018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20181016
Form MGT-14-08102018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092018
Altered memorandum of association-25092018