Company Information

CIN
Status
Date of Incorporation
02 February 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Nikesh Kantilal Patel
Nikesh Kantilal Patel
Director/Designated Partner
about 2 years ago
Baljeet Bagga
Baljeet Bagga
Director
over 2 years ago

Past Directors

Mehul Chandrakantbhai Shah
Mehul Chandrakantbhai Shah
Director
over 7 years ago
Jigar Chandulal Bhalani
Jigar Chandulal Bhalani
Director
over 9 years ago
Inderpreet Singh Saluja
Inderpreet Singh Saluja
Director
about 11 years ago
Pooja Baljeet Bagga
Pooja Baljeet Bagga
Director
about 16 years ago
Surjitsingh Ravelsingh Bagga
Surjitsingh Ravelsingh Bagga
Director
almost 19 years ago

Charges

130 Crore
01 June 2018
Hdfc Bank Limited
20 Crore
03 August 2017
Bank Of India
3 Crore
30 June 2015
Hdfc Bank Limited
6 Crore
27 April 2010
Hdfc Bank Limited
34 Crore
20 April 2021
Icici Bank Limited
2 Crore
05 February 2021
Hdfc Bank Limited
66 Crore
08 May 2023
Others
0
08 May 2023
Others
0
24 March 2023
Others
0
24 November 2022
Hdfc Bank Limited
0
29 June 2022
Others
0
01 June 2018
Hdfc Bank Limited
0
27 April 2010
Hdfc Bank Limited
0
05 February 2021
Hdfc Bank Limited
0
20 April 2021
Others
0
30 June 2015
Hdfc Bank Limited
0
03 August 2017
Bank Of India
0
08 May 2023
Others
0
08 May 2023
Others
0
24 March 2023
Others
0
24 November 2022
Hdfc Bank Limited
0
29 June 2022
Others
0
01 June 2018
Hdfc Bank Limited
0
27 April 2010
Hdfc Bank Limited
0
05 February 2021
Hdfc Bank Limited
0
20 April 2021
Others
0
30 June 2015
Hdfc Bank Limited
0
03 August 2017
Bank Of India
0
08 May 2023
Others
0
08 May 2023
Others
0
24 March 2023
Others
0
24 November 2022
Hdfc Bank Limited
0
29 June 2022
Others
0
01 June 2018
Hdfc Bank Limited
0
27 April 2010
Hdfc Bank Limited
0
05 February 2021
Hdfc Bank Limited
0
20 April 2021
Others
0
30 June 2015
Hdfc Bank Limited
0
03 August 2017
Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-03102020
Optional Attachment-(1)-03102020
Form CHG-1-03102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201003
Form MGT-14-20032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200320
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032020
Letter of the charge holder stating that the amount has been satisfied-06032020
Form CHG-4-06032020_signed
Optional Attachment-(2)-24022020
Optional Attachment-(3)-24022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24022020
Evidence of cessation;-24022020
Optional Attachment-(1)-24022020
Interest in other entities;-24022020
Form DIR-12-24022020_signed
Notice of resignation;-24022020
Form AOC-4(XBRL)-26112019_signed
Form MGT-7-26112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
List of share holders, debenture holders;-25112019
XBRL document in respect Consolidated financial statement-25112019
Optional Attachment-(2)-25112019
Optional Attachment-(1)-25112019
Copy of MGT-8-25112019
Form AOC-4(XBRL)-24012019_signed
XBRL document in respect Consolidated financial statement-18012019
Optional Attachment-(2)-18012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18012019
Optional Attachment-(1)-18012019