Company Information

CIN
Status
Date of Incorporation
19 May 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
900,000
Authorised Capital
1,000,000

Directors

Nambiar Rahul Ajit
Nambiar Rahul Ajit
Director/Designated Partner
almost 2 years ago

Past Directors

Siddharth Anil Nambiar
Siddharth Anil Nambiar
Additional Director
over 2 years ago
Supriya Ajit Nambiar
Supriya Ajit Nambiar
Additional Director
about 11 years ago
Rajasree Anil Nambiar
Rajasree Anil Nambiar
Additional Director
over 11 years ago
Anil Nambiar Shreedharan
Anil Nambiar Shreedharan
Director
over 18 years ago
Shreedharan Kunhiraman Nambiar
Shreedharan Kunhiraman Nambiar
Director
over 28 years ago
Ajit Shreedharan Nambiar
Ajit Shreedharan Nambiar
Director
over 28 years ago

Charges

2 Crore
18 April 2016
Daimler Financial Services Privte Limtied
5 Lak
29 August 2008
Corporation Bank
10 Lak
29 August 2008
Union Bank Of India
2 Crore
07 October 2003
Corporation Bank
24 Lak
29 August 2008
Corporation Bank
4 Lak
25 May 2009
Corporation Bank
5 Lak
07 September 2006
Corporation Bank
8 Lak
23 September 2004
Corporation Bank
8 Lak
06 January 1999
The Dhan Laxmi Bank Ltd.
5 Lak
18 October 1999
Statae Bank Of Saurastara
2 Lak
18 April 2016
Daimler Financial Services Privte Limtied
0
29 August 2008
Corporation Bank
0
29 August 2008
Corporation Bank
0
23 September 2004
Corporation Bank
0
07 September 2006
Corporation Bank
0
29 August 2008
Others
0
07 October 2003
Corporation Bank
0
18 October 1999
Statae Bank Of Saurastara
0
06 January 1999
The Dhan Laxmi Bank Ltd.
0
25 May 2009
Corporation Bank
0
18 April 2016
Daimler Financial Services Privte Limtied
0
29 August 2008
Corporation Bank
0
29 August 2008
Corporation Bank
0
23 September 2004
Corporation Bank
0
07 September 2006
Corporation Bank
0
29 August 2008
Others
0
07 October 2003
Corporation Bank
0
18 October 1999
Statae Bank Of Saurastara
0
06 January 1999
The Dhan Laxmi Bank Ltd.
0
25 May 2009
Corporation Bank
0

Documents

Form CHG-1-02072020_signed
Instrument(s) of creation or modification of charge;-02072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200702
Form MGT-7-29122019_signed
Shareholders-MGT_7_R26282566_SUTHARSURTI_20191225143331.xlsm
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Optional Attachment-(1)-29102018
Form AOC-4-30102018_signed
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed
List of share holders, debenture holders;-15112017
Directors report as per section 134(3)-14112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20170919
Form MGT-14-29082017-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082017
Altered articles of association-25082017
Altered memorandum of association-25082017
Optional Attachment-(1)-25082017
Form MGT-7-02122016_signed
Form AOC-4-01122016_signed
List of share holders, debenture holders;-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24112016