Company Information

CIN
Status
Date of Incorporation
18 November 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,910,000
Authorised Capital
5,000,000

Directors

Rajesh Shantilal Haria
Rajesh Shantilal Haria
Director
over 2 years ago
Ishan Rajesh Haria
Ishan Rajesh Haria
Director/Designated Partner
over 4 years ago
Ishani Rajesh Haria
Ishani Rajesh Haria
Director/Designated Partner
about 7 years ago

Past Directors

Shantilal Motichand Haria
Shantilal Motichand Haria
Director
about 34 years ago

Charges

10 Crore
31 July 2017
Hdfc Bank Limited
10 Crore
29 September 1997
State Bank Of Saurashtra
14 Lak
18 September 1995
State Bank Of Saurashtra
20 Lak
18 September 1995
State Bank Of Saurastra
11 Crore
31 July 1993
State Bank Of Saurashtra
10 Lak
31 July 1993
State Bank Of India
11 Crore
28 October 1996
State Bank Of Saurashtra
1 Crore
20 November 1992
Gujarat State Financial Corp.
37 Lak
28 October 1996
State Bank Of Saurashtra
0
18 September 1995
State Bank Of Saurastra
0
20 November 1992
Gujarat State Financial Corp.
0
29 September 1997
State Bank Of Saurashtra
0
31 July 1993
State Bank Of Saurashtra
0
18 September 1995
State Bank Of Saurashtra
0
31 July 2017
Hdfc Bank Limited
0
31 July 1993
State Bank Of India
0
28 October 1996
State Bank Of Saurashtra
0
18 September 1995
State Bank Of Saurastra
0
20 November 1992
Gujarat State Financial Corp.
0
29 September 1997
State Bank Of Saurashtra
0
31 July 1993
State Bank Of Saurashtra
0
18 September 1995
State Bank Of Saurashtra
0
31 July 2017
Hdfc Bank Limited
0
31 July 1993
State Bank Of India
0

Documents

Form DPT-3-08022021-signed
Form DPT-3-18082020-signed
List of share holders, debenture holders;-24112019
Form MGT-7-24112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23112019
Optional Attachment-(1)-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Optional Attachment-(1)-02112019
Form DPT-3-21102019-signed
Form ADT-1-15062019_signed
Optional Attachment-(1)-15062019
Copy of resolution passed by the company-15062019
Copy of the intimation sent by company-15062019
Copy of written consent given by auditor-15062019
Form MSME FORM I-30052019_signed
Optional Attachment-(1)-02012019
Evidence of cessation;-02012019
Form DIR-12-02012019_signed
Optional Attachment-(1)-01012019
Optional Attachment-(2)-01012019
Optional Attachment-(4)-01012019
Optional Attachment-(3)-01012019
Form DIR-12-01012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01012019
List of share holders, debenture holders;-28102018
Form MGT-7-28102018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Form AOC-4-27102018_signed