Company Information

CIN
Status
Date of Incorporation
17 June 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Dhwaniba Indrajitsinh Jadeja
Dhwaniba Indrajitsinh Jadeja
Director/Designated Partner
about 2 years ago
Dharmrajsinh Yashvantsinh Zala
Dharmrajsinh Yashvantsinh Zala
Director/Designated Partner
over 2 years ago
Sureshbhai Jayantibhai Patel
Sureshbhai Jayantibhai Patel
Director
over 20 years ago

Past Directors

Yeshvantsinh Gulabsinh Zala
Yeshvantsinh Gulabsinh Zala
Additional Director
over 6 years ago
Ankit Sureshbhai Patel
Ankit Sureshbhai Patel
Director
about 11 years ago
Jayrajsinh Pradipsinh Gohil
Jayrajsinh Pradipsinh Gohil
Director
over 20 years ago
Vijaysinh Sajubha Gohil
Vijaysinh Sajubha Gohil
Director
over 20 years ago

Charges

1 Crore
02 August 2005
State Bank Of India
91 Lak
02 August 2005
State Bank Of India
3 Lak
02 August 2005
State Bank Of India
80 Lak
05 November 2011
Bank Of India
8 Lak
20 June 2011
Bank Of India
1 Lak
10 September 2014
Bank Of India
5 Lak
29 March 2011
State Bank Of India
20 Crore
20 March 2006
State Bank Of India
73 Lak
08 January 2020
Citizens Co-operative Bank Ltd.
1 Crore
08 January 2020
Others
0
20 June 2011
Bank Of India
0
29 March 2011
State Bank Of India
0
10 September 2014
Bank Of India
0
20 March 2006
State Bank Of India
0
02 August 2005
State Bank Of India
0
02 August 2005
State Bank Of India
0
02 August 2005
State Bank Of India
0
05 November 2011
Bank Of India
0
08 January 2020
Others
0
20 June 2011
Bank Of India
0
29 March 2011
State Bank Of India
0
10 September 2014
Bank Of India
0
20 March 2006
State Bank Of India
0
02 August 2005
State Bank Of India
0
02 August 2005
State Bank Of India
0
02 August 2005
State Bank Of India
0
05 November 2011
Bank Of India
0
08 January 2020
Others
0
20 June 2011
Bank Of India
0
29 March 2011
State Bank Of India
0
10 September 2014
Bank Of India
0
20 March 2006
State Bank Of India
0
02 August 2005
State Bank Of India
0
02 August 2005
State Bank Of India
0
02 August 2005
State Bank Of India
0
05 November 2011
Bank Of India
0

Documents

Form CHG-1-29012020_signed
Instrument(s) of creation or modification of charge;-29012020
Optional Attachment-(1)-29012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200129
Form DPT-3-21012020-signed
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Letter of the charge holder stating that the amount has been satisfied-27112019
Form CHG-4-27112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191127
Form DPT-3-20112019-signed
Form CHG-4-19112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191118
Letter of the charge holder stating that the amount has been satisfied-18112019
Form CHG-4-16112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191114
Letter of the charge holder stating that the amount has been satisfied-14112019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of the intimation sent by company-11062019
Optional Attachment-(1)-11062019
Notice of resignation filed with the company-15052019
Form DIR-12-15052019_signed
Evidence of cessation;-15052019
Optional Attachment-(1)-15052019
Acknowledgement received from company-15052019
Proof of dispatch-15052019