Company Information

CIN
Status
Date of Incorporation
19 April 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000,000
Authorised Capital
200,000,000

Directors

Jignesh Sevantilal Shah
Jignesh Sevantilal Shah
Director
over 2 years ago
Ketan Pravinbhai Benani
Ketan Pravinbhai Benani
Director
over 14 years ago
Amitkumar Hasmukhlal Benani
Amitkumar Hasmukhlal Benani
Director
over 14 years ago

Charges

7 Crore
29 April 2019
Icici Bank Ltd
6 Crore
08 June 2017
State Bank Of India
48 Crore
26 October 2015
Fedbank Financial Services Limited
1 Crore
03 March 2015
Hdb Financial Services Limited
1 Crore
14 December 2012
Central Bank Of India
10 Crore
23 December 2011
Icici Bank
32 Lak
12 February 2021
Icici Bank Ltd
1 Crore
08 June 2017
State Bank Of India
0
29 April 2019
Others
0
12 February 2021
Others
0
26 October 2015
Others
0
14 December 2012
Central Bank Of India
0
03 March 2015
Hdb Financial Services Limited
0
23 December 2011
Icici Bank
0
08 June 2017
State Bank Of India
0
29 April 2019
Others
0
12 February 2021
Others
0
26 October 2015
Others
0
14 December 2012
Central Bank Of India
0
03 March 2015
Hdb Financial Services Limited
0
23 December 2011
Icici Bank
0

Documents

Form DPT-3-03092020-signed
Optional Attachment-(1)-07082020
Optional Attachment-(2)-07082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09012020
Form DIR-12-09012020_signed
Optional Attachment-(1)-09012020
Optional Attachment-(2)-09012020
Copy of MGT-8-20122019
Optional Attachment-(1)-20122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Optional Attachment-(2)-27112019
Optional Attachment-(1)-27112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form DPT-3-01072019-signed
Optional Attachment-(1)-20062019
Auditor?s certificate-20062019
Form ADT-1-13062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Copy of the intimation sent by company-12062019
Form CHG-1-06062019_signed
Instrument(s) of creation or modification of charge;-06062019
Optional Attachment-(1)-06062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190606