Company Information

CIN
Status
Date of Incorporation
18 August 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
104,000
Authorised Capital
200,000

Directors

Siddharth Rajnikant Pobaru
Siddharth Rajnikant Pobaru
Director
over 2 years ago
Dishitbhai Rajendrabhai Pobaru
Dishitbhai Rajendrabhai Pobaru
Director/Designated Partner
over 2 years ago
Geetaben Rajnikant Pobaru
Geetaben Rajnikant Pobaru
Director
over 22 years ago
Smitaben Rajendra Pobaru
Smitaben Rajendra Pobaru
Director
over 22 years ago
Rajnikant Prabhudasbhai Pobaru
Rajnikant Prabhudasbhai Pobaru
Director
over 22 years ago
Rajendrabhai Prabhudasbhai Pobaru
Rajendrabhai Prabhudasbhai Pobaru
Director/Designated Partner
over 22 years ago

Past Directors

Kantaben Prabhudasbhai Pobaru
Kantaben Prabhudasbhai Pobaru
Director
over 22 years ago

Charges

26 Lak
16 March 2016
Hdfc Bank Limited
9 Lak
06 February 2013
Hdfc Bank Limited
17 Lak
30 March 2006
The Karur Vyasa Bank Ltd
2 Crore
16 March 2016
Others
0
06 February 2013
Hdfc Bank Limited
0
30 March 2006
The Karur Vyasa Bank Ltd
0
16 March 2016
Others
0
06 February 2013
Hdfc Bank Limited
0
30 March 2006
The Karur Vyasa Bank Ltd
0
16 March 2016
Others
0
06 February 2013
Hdfc Bank Limited
0
30 March 2006
The Karur Vyasa Bank Ltd
0

Documents

Form DPT-3-22102020-signed
Optional Attachment-(1)-24092020
Evidence of cessation;-06022020
Form DIR-12-06022020_signed
Form DPT-3-30012020-signed
List of share holders, debenture holders;-15122019
Optional Attachment-(1)-15122019
Form MGT-7-15122019_signed
Form ADT-1-28112019_signed
Copy of written consent given by auditor-27112019
Copy of the intimation sent by company-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Copy of resolution passed by the company-27112019
Form AOC-4-27112019_signed
Form DPT-3-20072019
Auditor?s certificate-20072019
Optional Attachment-(1)-20072019
Form AOC-4-30122018_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
List of share holders, debenture holders;-28122017
Directors report as per section 134(3)-28122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Form MGT-7-28122017_signed
Form AOC-4-28122017_signed
Form MGT-7-13122016_signed