Company Information

CIN
Status
Date of Incorporation
10 November 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
12,450,000
Authorised Capital
12,500,000

Directors

Rajveer Parmar
Rajveer Parmar
Director/Designated Partner
almost 5 years ago
Jayendrasinh Parbatsinh Parmar
Jayendrasinh Parbatsinh Parmar
Managing Director
about 25 years ago

Past Directors

Rakesh Babubhai Shah
Rakesh Babubhai Shah
Director
about 12 years ago
Sandeep Narayan Thuruthy
Sandeep Narayan Thuruthy
Director
over 20 years ago
Suresh Shivdas Velayudhan
Suresh Shivdas Velayudhan
Director
about 25 years ago

Charges

1 Crore
01 October 2014
Kotak Mahindra Bank Limited
1 Crore
30 November 2013
Religare Finvest Limited
6 Crore
12 June 2012
Punjab National Bank
3 Crore
22 November 2011
State Bank Of India
5 Crore
11 August 2005
State Bank Of India
1 Crore
25 June 2004
State Bank Of India
35 Lak
25 June 2004
State Bank Of India
35 Lak
22 March 2001
State Bank Of India
1 Crore
22 March 2001
State Bank Of India
0
22 November 2011
State Bank Of India
0
25 June 2004
State Bank Of India
0
11 August 2005
State Bank Of India
0
25 June 2004
State Bank Of India
0
30 November 2013
Religare Finvest Limited
0
12 June 2012
Punjab National Bank
0
01 October 2014
Kotak Mahindra Bank Limited
0
22 March 2001
State Bank Of India
0
22 November 2011
State Bank Of India
0
25 June 2004
State Bank Of India
0
11 August 2005
State Bank Of India
0
25 June 2004
State Bank Of India
0
30 November 2013
Religare Finvest Limited
0
12 June 2012
Punjab National Bank
0
01 October 2014
Kotak Mahindra Bank Limited
0
22 March 2001
State Bank Of India
0
22 November 2011
State Bank Of India
0
25 June 2004
State Bank Of India
0
11 August 2005
State Bank Of India
0
25 June 2004
State Bank Of India
0
30 November 2013
Religare Finvest Limited
0
12 June 2012
Punjab National Bank
0
01 October 2014
Kotak Mahindra Bank Limited
0

Documents

Form DIR-12-27122020_signed
Evidence of cessation;-25122020
Notice of resignation;-25122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122020
Form DIR-12-25122020_signed
Optional Attachment-(2)-25122020
Optional Attachment-(1)-25122020
Form MGT-7-05012019_signed
Form AOC-4-04012019_signed
List of share holders, debenture holders;-31122018
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-7-04052018_signed
Form AOC-4-04052018_signed
Directors report as per section 134(3)-28042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
List of share holders, debenture holders;-28042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052017
Directors report as per section 134(3)-01052017
List of share holders, debenture holders;-01052017
Form AOC-4-01052017_signed
Form MGT-7-01052017_signed
Form ADT-1-21042017_signed
Copy of the intimation sent by company-21042017
Copy of written consent given by auditor-21042017
Copy of resolution passed by the company-21042017
CERTIFICATE OF SATISFACTION OF CHARGE-20161003
Letter of the charge holder stating that the amount has been satisfied-29092016
Form CHG-4-29092016_signed
Form AOC-4-251215.OCT