Company Information

CIN
Status
Date of Incorporation
17 May 1990
State / ROC
Ahmedabad /
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
189,400,000
Authorised Capital
250,000,000

Directors

Charges

21 Crore
15 December 2000
State Bank Of India
21 Crore

Documents

Form AOC-4 XBRL-141215.OCT
Certificate of Registration for Modification of Mortgage-061215.PDF
Optional Attachment 1-061215.PDF
Optional Attachment 2-061215.PDF
Instrument of creation or modification of charge-061215.PDF
Certificate of Registration for Modification of Mortgage-061215.PDF
Form CHG-1-061215-ChargeId-80003024.OCT
Certificate of Registration for Modification of Mortgage-061215.PDF
FormSchV-151214 for the FY ending on-310314.OCT
Form MGT-14-301114.OCT
Form DIR-12-301114.OCT
Copy of resolution-291114.PDF
Declaration of the appointee Director- in Form DIR-2-281114.PDF
XBRL document in respect of balance sheet 28-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of profit and loss account 28-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-301014-281014 for the FY ending on-310314.OCT
Form 23ACA XBRL-301014-281014 for the FY ending on-310314.OCT
Form MGT-14-050814.OCT
Copy of resolution-290714.PDF
XBRL document in respect of balance sheet 29-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
XBRL document in respect of profit and loss account 29-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
FormSchV-271113 for the FY ending on-310313.OCT
Form 23AC XBRL-011113-291013 for the FY ending on-310313.OCT
Form 23ACA XBRL-011113-291013 for the FY ending on-310313.OCT
Form 32-231013.OCT
Optional Attachment 1-221013.PDF
Evidence of cessation-221013.PDF
Instrument of creation or modification of charge-190813.PDF
Certificate of Registration for Modification of Mortgage-190813.PDF
Instrument evidencing creation or modification of charge in case of acquistion of property-190813.PDF