Company Information

CIN
Status
Date of Incorporation
01 April 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,250,000
Authorised Capital
5,000,000

Directors

Anoop Kumar Shivkaran Kabra
Anoop Kumar Shivkaran Kabra
Director/Designated Partner
over 2 years ago
Gopal Narayandas Bapecha
Gopal Narayandas Bapecha
Director
about 12 years ago

Past Directors

Archana Anoop Kabra
Archana Anoop Kabra
Director
almost 8 years ago
Kamlesh Manekchand Jain
Kamlesh Manekchand Jain
Additional Director
over 17 years ago
Dharmesh M Jain
Dharmesh M Jain
Director
over 21 years ago
Ballabh Das Maheshwari
Ballabh Das Maheshwari
Director
over 21 years ago
Manekchand Kojmal Jain
Manekchand Kojmal Jain
Director
over 21 years ago

Charges

7 Crore
11 October 2019
Axis Bank Limited
75 Lak
05 November 2012
Axis Bank Limited
5 Crore
25 June 2018
Axis Bank Limited
50 Lak
15 October 2008
State Bank Of India
90 Lak
12 February 2021
Axis Bank Limited
1 Crore
05 May 2020
Uco Bank
1 Crore
08 January 2020
Uco Bank
99 Lak
15 July 2021
Axis Bank Limited
50 Lak
06 November 2023
Axis Bank Limited
0
17 December 2022
Axis Bank Limited
0
26 July 2022
Axis Bank Limited
0
19 March 2022
Axis Bank Limited
0
22 March 2022
Uco Bank
0
15 July 2021
Axis Bank Limited
0
15 October 2008
State Bank Of India
0
05 November 2012
Axis Bank Limited
0
05 May 2020
Uco Bank
0
08 January 2020
Uco Bank
0
11 October 2019
Axis Bank Limited
0
25 June 2018
Others
0
12 February 2021
Axis Bank Limited
0
06 November 2023
Axis Bank Limited
0
17 December 2022
Axis Bank Limited
0
26 July 2022
Axis Bank Limited
0
19 March 2022
Axis Bank Limited
0
22 March 2022
Uco Bank
0
15 July 2021
Axis Bank Limited
0
15 October 2008
State Bank Of India
0
05 November 2012
Axis Bank Limited
0
05 May 2020
Uco Bank
0
08 January 2020
Uco Bank
0
11 October 2019
Axis Bank Limited
0
25 June 2018
Others
0
12 February 2021
Axis Bank Limited
0
06 November 2023
Axis Bank Limited
0
17 December 2022
Axis Bank Limited
0
26 July 2022
Axis Bank Limited
0
19 March 2022
Axis Bank Limited
0
22 March 2022
Uco Bank
0
15 July 2021
Axis Bank Limited
0
15 October 2008
State Bank Of India
0
05 November 2012
Axis Bank Limited
0
05 May 2020
Uco Bank
0
08 January 2020
Uco Bank
0
11 October 2019
Axis Bank Limited
0
25 June 2018
Others
0
12 February 2021
Axis Bank Limited
0

Documents

Form MSME FORM I-04042021_signed
Form MGT-7-07122020_signed
Form AOC-4-07122020_signed
Form MSME FORM I-01122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112020
Copy of MGT-8-30112020
Approval letter for extension of AGM;-30112020
Approval letter of extension of financial year or AGM-30112020
List of share holders, debenture holders;-30112020
Optional Attachment-(1)-30112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112020
Directors report as per section 134(3)-30112020
Optional Attachment-(2)-30112020
Form CHG-4-05112020_signed
Letter of the charge holder stating that the amount has been satisfied-29102020
Form DPT-3-09092020-signed
Optional Attachment-(1)-05092020
Form MSME FORM I-03092020_signed
Optional Attachment-(1)-30062020
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
Optional Attachment-(1)-26062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200626
Form CHG-1-15052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200515
Instrument(s) of creation or modification of charge;-14052020
Optional Attachment-(1)-14052020