Company Information

CIN
Status
Date of Incorporation
22 December 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,570,000
Authorised Capital
14,000,000

Directors

Himanshu Vikash Mittal
Himanshu Vikash Mittal
Director/Designated Partner
almost 3 years ago
Vikash Saharia
Vikash Saharia
Director/Designated Partner
almost 3 years ago
Vikash Mittal
Vikash Mittal
Beneficial Owner
almost 8 years ago
Dinesh Kumar Jhunjhunwala
Dinesh Kumar Jhunjhunwala
Director
over 31 years ago

Charges

20 Crore
23 February 2018
The Cosmos Co-operative Bank Ltd
1 Crore
05 January 2016
The Cosmos Co-operative Bank Ltd
9 Crore
19 December 2015
The Cosmos Co-operative Bank Ltd
8 Crore
15 February 2007
State Bank Of India
7 Crore
20 November 2002
The Vysya Bank Limited
1 Crore
31 August 2000
The Vysya Bank Limited
50 Lak
20 November 2002
Ing Vysya Bank Ltd.
1 Crore
20 November 2002
Ing Vysya Bank Ltd.
77 Lak
20 November 2002
The Vysya Bank Ltd.
1 Crore
01 July 2020
The Cosmos Co-operative Bank Limited
60 Lak
23 February 2018
Others
0
01 July 2020
Others
0
05 January 2016
Others
0
20 November 2002
The Vysya Bank Ltd.
0
19 December 2015
The Cosmos Co-operative Bank Ltd
0
20 November 2002
Ing Vysya Bank Ltd.
0
20 November 2002
The Vysya Bank Limited
0
31 August 2000
The Vysya Bank Limited
0
20 November 2002
Ing Vysya Bank Ltd.
0
15 February 2007
State Bank Of India
0
23 February 2018
Others
0
01 July 2020
Others
0
05 January 2016
Others
0
20 November 2002
The Vysya Bank Ltd.
0
19 December 2015
The Cosmos Co-operative Bank Ltd
0
20 November 2002
Ing Vysya Bank Ltd.
0
20 November 2002
The Vysya Bank Limited
0
31 August 2000
The Vysya Bank Limited
0
20 November 2002
Ing Vysya Bank Ltd.
0
15 February 2007
State Bank Of India
0

Documents

Form DPT-3-22102020-signed
Instrument(s) of creation or modification of charge;-11072020
Form CHG-1-11072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200711
Form DPT-3-22012020-signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
List of share holders, debenture holders;-26102019
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Form ADT-1-08102019_signed
Copy of resolution passed by the company-08102019
Copy of the intimation sent by company-08102019
Copy of written consent given by auditor-08102019
Form DPT-3-30062019
Auditor?s certificate-30062019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Form AOC-4-29102018_signed
Form MGT-7-29102018_signed
List of share holders, debenture holders;-26102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Directors report as per section 134(3)-26102018
Form MGT-14-07032018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032018
Optional Attachment-(2)-06032018
Optional Attachment-(1)-06032018
Form DIR-12-06032018_signed
Optional Attachment-(1)-01032018
Form CHG-1-01032018_signed