Company Information

CIN
Status
Date of Incorporation
22 November 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,068,080
Authorised Capital
30,000,000

Directors

Mohitsinh Gambhirsinh Padheria
Mohitsinh Gambhirsinh Padheria
Director
over 2 years ago
Digvijaysinh Padheria
Digvijaysinh Padheria
Director/Designated Partner
over 27 years ago

Past Directors

Hitendrasinh Raysinhji Padheria
Hitendrasinh Raysinhji Padheria
Director
about 36 years ago
Laxmanbhai Bhavsangbhai Padheria
Laxmanbhai Bhavsangbhai Padheria
Director
about 36 years ago

Charges

64 Crore
15 January 2019
Icici Bank Limited
1 Crore
30 August 2018
India Infoline Finance Limited
47 Lak
03 March 2018
Kotak Mahindra Bank Limited
34 Lak
03 May 2016
Kotak Mahindra Bank Limited
99 Lak
30 December 2015
Hdb Financial Services Limited
1 Crore
30 October 2015
Icici Bank Limited
2 Crore
23 December 2011
Icici Bank Limited
42 Lak
29 June 2011
State Bank Of India
55 Crore
25 November 2011
Kotak Mahindra Bank Limited
89 Lak
20 October 2011
L & T Finance Limited
3 Crore
21 October 2011
L & T Finance Limited
61 Lak
12 March 2011
Kotak Mahindra Bank Limited
6 Crore
10 September 2004
Kotak Mahindra Bank Limited
10 Lak
10 June 2004
Union Bank Of India
1 Crore
30 March 2002
Union Bank Of India
35 Lak
04 March 2004
Kotak Mahindra Bank Limited
14 Lak
29 October 2007
Icici Bank Limited
3 Crore
26 May 2007
Kotak Mahindra Bank Limited
28 Lak
22 November 2007
Icici Bank Limited
40 Lak
03 May 2006
Icici Bank Limited
16 Lak
30 January 2006
Union Bank Of India Limited
25 Crore
20 November 2008
Citicorp Finance (i) Limited
40 Lak
20 November 2008
Citicorp Finance (i) Limited
41 Lak
25 September 2007
Icici Bank Limited
29 Lak
26 June 1992
Gujrat State Financial Co.
18 Lak
15 January 2020
Hdb Financial Services Limited
1 Crore
18 April 2023
Hdfc Bank Limited
0
28 February 2023
Hdfc Bank Limited
0
10 March 2022
State Bank Of India
0
29 June 2011
State Bank Of India
0
03 March 2018
Others
0
30 August 2018
Others
0
15 January 2019
Others
0
15 January 2020
Others
0
03 May 2006
Icici Bank Limited
0
20 November 2008
Citicorp Finance (i) Limited
0
04 March 2004
Kotak Mahindra Bank Limited
0
30 January 2006
Union Bank Of India Limited
0
30 October 2015
Icici Bank Limited
0
23 December 2011
Icici Bank Limited
0
25 November 2011
Kotak Mahindra Bank Limited
0
20 October 2011
L & T Finance Limited
0
12 March 2011
Kotak Mahindra Bank Limited
0
20 November 2008
Citicorp Finance (i) Limited
0
22 November 2007
Icici Bank Limited
0
21 October 2011
L & T Finance Limited
0
30 December 2015
Hdb Financial Services Limited
0
03 May 2016
Others
0
30 March 2002
Union Bank Of India
0
26 May 2007
Kotak Mahindra Bank Limited
0
26 June 1992
Gujrat State Financial Co.
0
10 June 2004
Union Bank Of India
0
29 October 2007
Icici Bank Limited
0
25 September 2007
Icici Bank Limited
0
10 September 2004
Kotak Mahindra Bank Limited
0
18 April 2023
Hdfc Bank Limited
0
28 February 2023
Hdfc Bank Limited
0
10 March 2022
State Bank Of India
0
29 June 2011
State Bank Of India
0
03 March 2018
Others
0
30 August 2018
Others
0
15 January 2019
Others
0
15 January 2020
Others
0
03 May 2006
Icici Bank Limited
0
20 November 2008
Citicorp Finance (i) Limited
0
04 March 2004
Kotak Mahindra Bank Limited
0
30 January 2006
Union Bank Of India Limited
0
30 October 2015
Icici Bank Limited
0
23 December 2011
Icici Bank Limited
0
25 November 2011
Kotak Mahindra Bank Limited
0
20 October 2011
L & T Finance Limited
0
12 March 2011
Kotak Mahindra Bank Limited
0
20 November 2008
Citicorp Finance (i) Limited
0
22 November 2007
Icici Bank Limited
0
21 October 2011
L & T Finance Limited
0
30 December 2015
Hdb Financial Services Limited
0
03 May 2016
Others
0
30 March 2002
Union Bank Of India
0
26 May 2007
Kotak Mahindra Bank Limited
0
26 June 1992
Gujrat State Financial Co.
0
10 June 2004
Union Bank Of India
0
29 October 2007
Icici Bank Limited
0
25 September 2007
Icici Bank Limited
0
10 September 2004
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-21082020-signed
Auditor?s certificate-27072020
Optional Attachment-(1)-11022020
Form CHG-1-11022020_signed
Instrument(s) of creation or modification of charge;-11022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200211
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Copy of MGT-8-18122019
Form ADT-1-15122019_signed
Form AOC-4-14122019_signed
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-3-29112019_signed
Copy of resolution passed by the company-29112019
Copy of written consent given by auditor-29112019
Resignation letter-29112019
Copy of the intimation sent by company-29112019
Form DIR-12-29112019_signed
Evidence of cessation;-28112019
Notice of resignation;-28112019
Declaration by first director-07082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07082019
Form DIR-12-07082019_signed
Optional Attachment-(1)-07082019
Form CHG-1-22032019_signed
Instrument(s) of creation or modification of charge;-22032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190322
Form MGT-7-01022019_signed