Company Information

CIN
Status
Date of Incorporation
26 April 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,476,700
Authorised Capital
115,500,000

Directors

Naginbhai Ramanbhai Patel
Naginbhai Ramanbhai Patel
Director/Designated Partner
almost 6 years ago
Urviben Ravindrabhai Patel
Urviben Ravindrabhai Patel
Director/Designated Partner
about 8 years ago
Patel Daxesh
Patel Daxesh
Director
over 20 years ago
Ashish Vipinbhai Patel
Ashish Vipinbhai Patel
Director
over 20 years ago

Past Directors

Haresh Vallabhji Savla
Haresh Vallabhji Savla
Additional Director
about 9 years ago
Bhavin Subhashbhai Patel
Bhavin Subhashbhai Patel
Whole Time Director
over 20 years ago
Alkeshkumar Jethalal Shah
Alkeshkumar Jethalal Shah
Whole Time Director
over 20 years ago
Chetan Hashmukhbhai Shah
Chetan Hashmukhbhai Shah
Director
over 20 years ago

Charges

10 Crore
20 October 2016
Idbi Bank Limited
10 Crore
16 December 2014
State Bank Of India
5 Crore
16 December 2014
State Bank Of India
0
20 October 2016
Idbi Bank Limited
0
16 December 2014
State Bank Of India
0
20 October 2016
Idbi Bank Limited
0
16 December 2014
State Bank Of India
0
20 October 2016
Idbi Bank Limited
0

Documents

Form DIR-12-15062020_signed
Notice of resignation;-12062020
Evidence of cessation;-12062020
Optional Attachment-(1)-12062020
Form DIR-12-03062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062020
Optional Attachment-(2)-02062020
Optional Attachment-(1)-02062020
Form MGT-7-06092019_signed
List of share holders, debenture holders;-31082019
Form AOC-4(XBRL)-14082019_signed
Optional Attachment-(1)-07082019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07082019
Form ADT-1-19072019_signed
Copy of the intimation sent by company-19072019
Copy of written consent given by auditor-19072019
Copy of resolution passed by the company-19072019
Form MGT-7-24122018_signed
Form AOC-4(XBRL)-24122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122018
List of share holders, debenture holders;-21122018
Optional Attachment-(1)-21122018
Form CHG-4-12032018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180312
Form INC-28-10032018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-09032018
Copy of court order or NCLT or CLB or order by any other competent authority.-08032018
Notice of resignation;-13012018
Evidence of cessation;-13012018
Form DIR-12-13012018_signed