Company Information

CIN
Status
Date of Incorporation
01 March 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Rahul Saini
Rahul Saini
Director/Designated Partner
over 2 years ago
Avinashchandra Buadass Saini
Avinashchandra Buadass Saini
Director/Designated Partner
over 2 years ago

Past Directors

Changdeo Pursottam Patil
Changdeo Pursottam Patil
Additional Director
over 13 years ago
Sumeshchander Buadass Saini
Sumeshchander Buadass Saini
Director
almost 20 years ago
Krishna Avinaschandra Saini
Krishna Avinaschandra Saini
Director
almost 20 years ago
Vas Dev Kalia .
Vas Dev Kalia .
Director
almost 20 years ago

Charges

8 Crore
05 September 2018
Axis Bank Limited
8 Crore
23 September 2013
Bank Of Baroda
4 Crore
24 September 2013
Bank Of Baroda
4 Crore
19 October 2012
Bank Of Baroda
8 Lak
05 September 2018
Axis Bank Limited
0
08 December 2021
Others
0
23 September 2013
Others
0
24 September 2013
Others
0
19 October 2012
Bank Of Baroda
0
05 September 2018
Axis Bank Limited
0
08 December 2021
Others
0
23 September 2013
Others
0
24 September 2013
Others
0
19 October 2012
Bank Of Baroda
0
05 September 2018
Axis Bank Limited
0
08 December 2021
Others
0
23 September 2013
Others
0
24 September 2013
Others
0
19 October 2012
Bank Of Baroda
0

Documents

Form DPT-3-07122020-signed
Form MGT-14-30052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30052020
Form MGT-14-16122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122019
Form MGT-14-07122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122019
Form MGT-7-21112019_signed
Form AOC-4-21112019_signed
Directors report as per section 134(3)-20112019
List of share holders, debenture holders;-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form DPT-3-17102019-signed
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Form MGT-14-23082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23082019
Auditor?s certificate-27062019
Form MGT-14-05042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05042019
Form CHG-1-19032019_signed
Instrument(s) of creation or modification of charge;-19032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190319
Letter of the charge holder stating that the amount has been satisfied-14022019
Form CHG-4-14022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190214
Form MGT-7-27102018_signed
Form AOC-4-27102018_signed