Company Information

CIN
Status
Date of Incorporation
25 August 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,506,000
Authorised Capital
6,500,000

Directors

Jugal Nilesh Trivedi
Jugal Nilesh Trivedi
Director
almost 16 years ago

Past Directors

Shrenik Surendrabhai Shah
Shrenik Surendrabhai Shah
Additional Director
over 7 years ago
Harsh Shrenikbhai Shah
Harsh Shrenikbhai Shah
Director
over 12 years ago
Usha Agarwal
Usha Agarwal
Director
over 18 years ago
Nilesh Pradyumnabhai Trivedi
Nilesh Pradyumnabhai Trivedi
Director
almost 19 years ago
Ashvinbhai Hansrajbhai Patel
Ashvinbhai Hansrajbhai Patel
Director
over 20 years ago
Ashwin Patel
Ashwin Patel
Director
over 20 years ago
Yagneshkumar Rameshbhai Patel
Yagneshkumar Rameshbhai Patel
Director
over 21 years ago

Charges

1 Crore
27 March 2017
Corporation Bank
22 Lak
08 January 2015
Corporation Bank
90 Lak
18 April 2014
State Bank Of Patiala
35 Lak
18 April 2014
State Bank Of Patiala
10 Lak
27 March 2017
Others
0
08 January 2015
Corporation Bank
0
18 April 2014
State Bank Of Patiala
0
18 April 2014
State Bank Of Patiala
0
27 March 2017
Others
0
08 January 2015
Corporation Bank
0
18 April 2014
State Bank Of Patiala
0
18 April 2014
State Bank Of Patiala
0
27 March 2017
Others
0
08 January 2015
Corporation Bank
0
18 April 2014
State Bank Of Patiala
0
18 April 2014
State Bank Of Patiala
0

Documents

Form DPT-3-03042021_signed
Form INC-22-05082020_signed
Optional Attachment-(1)-31072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31072020
Copies of the utility bills as mentioned above (not older than two months)-31072020
Form DPT-3-18022020-signed
Form DPT-3-23012020-signed
Form AOC-4-10122019_signed
Form MGT-7-09122019_signed
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
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
Form MGT-7-30122018_signed
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form DIR-12-04122018_signed
Form DIR-12-20082018_signed
Evidence of cessation;-18082018
Notice of resignation;-18082018
Form DIR-12-29062018_signed
Notice of resignation;-29062018
Optional Attachment-(1)-29062018
Evidence of cessation;-29062018
Notice of resignation filed with the company-20042018
Evidence of cessation;-20042018
Proof of dispatch-20042018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20042018