Company Information

CIN
Status
Date of Incorporation
23 December 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
270,000,000
Authorised Capital
300,000,000

Directors

Dhwani Jaspalsinh Solanki
Dhwani Jaspalsinh Solanki
Director/Designated Partner
over 2 years ago
Gauttam Nipinbhai Nagarsheth
Gauttam Nipinbhai Nagarsheth
Director
almost 3 years ago

Past Directors

Minho Jo
Minho Jo
Additional Director
about 5 years ago
Jinhyuk Lee
Jinhyuk Lee
Director
about 9 years ago
Yeonho Jung Bae
Yeonho Jung Bae
Director
about 11 years ago
Umeshbhai Arvindbhai Vyas
Umeshbhai Arvindbhai Vyas
Company Secretary
over 11 years ago
Dae Bum Kim
Dae Bum Kim
Director
almost 15 years ago
Gaurang Nipinbhai Nagarsheth
Gaurang Nipinbhai Nagarsheth
Director
almost 15 years ago

Charges

25 Crore
14 June 2018
Hdfc Bank Limited
20 Crore
31 March 2014
Uco Bank
25 Crore
22 November 2011
Tata Capital Limited
20 Crore
23 March 2017
Uco Bank
3 Crore
15 September 2016
Uco Bank
7 Crore
24 August 2013
Axis Bank Limited
28 Lak
07 May 2013
Uco Bank
1 Crore
07 May 2013
Uco Bank
15 Crore
30 October 2013
Axis Bank Limited
10 Crore
22 September 1999
Union Bank Of India
21 Lak
01 March 2011
Tata Capital Limited
5 Crore
31 March 2014
Uco Bank
0
30 October 2013
Axis Bank Limited
0
15 September 2016
Uco Bank
0
14 June 2018
Hdfc Bank Limited
0
24 August 2013
Axis Bank Limited
0
23 March 2017
Uco Bank
0
22 September 1999
Union Bank Of India
0
07 May 2013
Uco Bank
0
22 November 2011
Tata Capital Limited
0
01 March 2011
Tata Capital Limited
0
07 May 2013
Uco Bank
0
31 March 2014
Uco Bank
0
30 October 2013
Axis Bank Limited
0
15 September 2016
Uco Bank
0
14 June 2018
Hdfc Bank Limited
0
24 August 2013
Axis Bank Limited
0
23 March 2017
Uco Bank
0
22 September 1999
Union Bank Of India
0
07 May 2013
Uco Bank
0
22 November 2011
Tata Capital Limited
0
01 March 2011
Tata Capital Limited
0
07 May 2013
Uco Bank
0
31 March 2014
Uco Bank
0
30 October 2013
Axis Bank Limited
0
15 September 2016
Uco Bank
0
14 June 2018
Hdfc Bank Limited
0
24 August 2013
Axis Bank Limited
0
23 March 2017
Uco Bank
0
22 September 1999
Union Bank Of India
0
07 May 2013
Uco Bank
0
22 November 2011
Tata Capital Limited
0
01 March 2011
Tata Capital Limited
0
07 May 2013
Uco Bank
0

Documents

Form DPT-3-25022021-signed
Form DIR-12-23122020_signed
Evidence of cessation;-16122020
Notice of resignation;-16122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122020
Auditor?s certificate-30092020
List of depositors-30092020
Form CHG-1-15062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200615
Particulars of all joint charge holders;-12062020
Instrument(s) of creation or modification of charge;-12062020
Form CHG-4-29052020_signed
Letter of the charge holder stating that the amount has been satisfied-27052020
Form DPT-3-31012020-signed
Form MGT-7-06012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-16122019_signed
Copy of written consent given by auditor-13122019
Copy of resolution passed by the company-13122019
Form AOC-4(XBRL)-12122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Optional Attachment-(1)-10122019
Form DPT-3-24072019
Auditor?s certificate-24072019
List of depositors-24072019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-10062019
Copy of written consent given by auditor-10062019
Form MSME FORM I-05062019_signed