Company Information

CIN
Status
Date of Incorporation
26 December 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,000,000
Authorised Capital
6,000,000

Directors

Satish Prakash Balar
Satish Prakash Balar
Director
about 2 years ago
Ankit Chandreshji Lodha
Ankit Chandreshji Lodha
Director
over 2 years ago
Kamlesh Kantilal Balar
Kamlesh Kantilal Balar
Director
almost 12 years ago
Piyush Balar
Piyush Balar
Director
almost 12 years ago
Anil Khimraj Jain
Anil Khimraj Jain
Director
almost 12 years ago
Rajendra Khimraj Jain
Rajendra Khimraj Jain
Director/Designated Partner
almost 12 years ago

Charges

25 Crore
30 October 2017
Hdfc Bank Limited
12 Crore
30 September 2015
Hdfc Bank Limited
12 Crore
31 March 2014
Dena Bank
1 Crore
16 September 2020
Hdfc Bank Limited
39 Lak
30 October 2017
Hdfc Bank Limited
0
30 September 2015
Hdfc Bank Limited
0
16 September 2020
Hdfc Bank Limited
0
31 March 2014
Dena Bank
0
30 October 2017
Hdfc Bank Limited
0
30 September 2015
Hdfc Bank Limited
0
16 September 2020
Hdfc Bank Limited
0
31 March 2014
Dena Bank
0
30 October 2017
Hdfc Bank Limited
0
30 September 2015
Hdfc Bank Limited
0
16 September 2020
Hdfc Bank Limited
0
31 March 2014
Dena Bank
0

Documents

Form DPT-3-25122020_signed
Form CHG-1-19102020_signed
Optional Attachment-(1)-19102020
Instrument(s) of creation or modification of charge;-19102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201019
Form CHG-1-27092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200925
Instrument(s) of creation or modification of charge;-25092020
Form DPT-3-09092020-signed
Form CHG-1-07072020_signed
Instrument(s) of creation or modification of charge;-07072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200707
Form DPT-3-29012020-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Directors report as per section 134(3)-08112019
Form DPT-3-15072019
Evidence of cessation;-18062019
Notice of resignation;-18062019
Form DIR-12-18062019_signed
Form MGT-14-06052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28042019
Form AOC-4-17012019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-14112017_signed