Company Information

CIN
Status
Date of Incorporation
02 June 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
29 November 2021
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Suhani Sanjay Modi
Suhani Sanjay Modi
Director/Designated Partner
almost 3 years ago
Neha Sanjay Modi
Neha Sanjay Modi
Director
over 15 years ago

Past Directors

Sanjay Rajnikant Modi
Sanjay Rajnikant Modi
Director
over 15 years ago

Charges

1 Crore
29 September 2018
Icici Bank Limited
28 Lak
25 March 2014
Deutsche Bank Ag
90 Lak
30 November 2011
The Kalupur Commercial Co-operative Bank Ltd.
40 Lak
29 September 2018
Others
0
25 March 2014
Deutsche Bank Ag
0
30 November 2011
The Kalupur Commercial Co-operative Bank Ltd.
0
29 September 2018
Others
0
25 March 2014
Deutsche Bank Ag
0
30 November 2011
The Kalupur Commercial Co-operative Bank Ltd.
0
29 September 2018
Others
0
25 March 2014
Deutsche Bank Ag
0
30 November 2011
The Kalupur Commercial Co-operative Bank Ltd.
0

Documents

Form AOC-4-13112019_signed
Directors report as per section 134(3)-09112019
Details of other Entity(s)-09112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112019
Company CSR policy as per section 135(4)-09112019
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Copy of MGT-8-27122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form PAS-3-14122018_signed
Optional Attachment-(1)-14122018
Valuation Report from the valuer, if any;-14122018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-14122018
Copy of Board or Shareholders? resolution-14122018
Complete record of private placement offers and acceptances in Form PAS-5.-14122018
Form MGT-14-13122018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08122018
Optional Attachment-(1)-08122018
Optional Attachment-(2)-08122018
Optional Attachment-(3)-08122018
Form CHG-4-07122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181207
Letter of the charge holder stating that the amount has been satisfied-05122018
Form AOC-4-27112018_signed
Directors report as per section 134(3)-24112018
Optional Attachment-(2)-24112018
Optional Attachment-(1)-24112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112018