Company Information

CIN
Status
Date of Incorporation
09 November 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
130,000,000
Authorised Capital
200,000,000

Directors

Patel Vasantlal Nirav
Patel Vasantlal Nirav
Director/Designated Partner
over 2 years ago
Ashishbhai Prafulbhai Patel
Ashishbhai Prafulbhai Patel
Managing Director
almost 3 years ago
Tusharkumar Kalidas Patel
Tusharkumar Kalidas Patel
Director/Designated Partner
about 7 years ago

Past Directors

Hiral Nandkishorbhai Shah
Hiral Nandkishorbhai Shah
Company Secretary
almost 5 years ago
Virambhai Ganeshbhai Desai
Virambhai Ganeshbhai Desai
Additional Director
over 14 years ago
Jahnavi Ashishbhai Patel
Jahnavi Ashishbhai Patel
Additional Director
almost 16 years ago

Charges

55 Lak
29 June 2019
Icici Bank Limited
55 Lak
29 June 2019
Others
0
29 June 2019
Others
0
29 June 2019
Others
0

Documents

Form DPT-3-15122020_signed
Evidence of cessation;-20032020
Form DIR-12-20032020_signed
Optional Attachment-(5)-14022020
Optional Attachment-(1)-14022020
Form DIR-12-14022020_signed
Optional Attachment-(2)-14022020
Optional Attachment-(3)-14022020
Optional Attachment-(4)-14022020
Form DPT-3-05022020-signed
Form DPT-3-16012020-signed
Form MGT-7-20122019_signed
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Form AOC-4(XBRL)-22112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Instrument(s) of creation or modification of charge;-29072019
Form CHG-1-29072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190729
Form BEN - 2-23072019_signed
Declaration under section 90-23072019
Evidence of cessation;-17062019
Optional Attachment-(1)-17062019
Form DIR-12-17062019_signed
Form DIR-12-25042019_signed
Evidence of cessation;-25042019
Form DIR-12-18042019_signed
Optional Attachment-(2)-18042019
Optional Attachment-(1)-18042019
Copy of MGT-8-20112018