Company Information

CIN
Status
Date of Incorporation
16 August 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
281,277,220
Authorised Capital
283,150,000

Directors

Madan Lal
Madan Lal
Director/Designated Partner
almost 3 years ago
Nikhil Gupta
Nikhil Gupta
Director/Designated Partner
almost 3 years ago

Past Directors

Rajkumar Kakaram Bansal
Rajkumar Kakaram Bansal
Director
almost 7 years ago
Gian Chand Bansal
Gian Chand Bansal
Director
over 7 years ago
Saroj Bidhichand Bansal
Saroj Bidhichand Bansal
Director
almost 18 years ago
Bidhichand Kakaram Bansal
Bidhichand Kakaram Bansal
Director
almost 18 years ago

Charges

20 Crore
17 July 2019
Bank Of Baroda Shashtrinagar Branch
8 Crore
20 November 2014
Indian Overseas Bank
65 Crore
07 December 2019
Bank Of Baroda Limited
11 Crore
02 July 2020
Indian Bank
12 Crore
31 August 2021
Hdfc Bank Limited
3 Lak
05 September 2023
Others
0
25 November 2022
Yes Bank Limited
0
25 November 2022
Yes Bank Limited
0
01 November 2022
Yes Bank Limited
0
25 October 2021
Others
0
17 July 2019
Others
0
07 December 2019
Others
0
15 December 2021
Others
0
31 August 2021
Hdfc Bank Limited
0
10 November 2021
Others
0
02 July 2020
Indian Bank
0
20 November 2014
Indian Overseas Bank
0
05 September 2023
Others
0
25 November 2022
Yes Bank Limited
0
25 November 2022
Yes Bank Limited
0
01 November 2022
Yes Bank Limited
0
25 October 2021
Others
0
17 July 2019
Others
0
07 December 2019
Others
0
15 December 2021
Others
0
31 August 2021
Hdfc Bank Limited
0
10 November 2021
Others
0
02 July 2020
Indian Bank
0
20 November 2014
Indian Overseas Bank
0
05 September 2023
Others
0
25 November 2022
Yes Bank Limited
0
25 November 2022
Yes Bank Limited
0
01 November 2022
Yes Bank Limited
0
25 October 2021
Others
0
17 July 2019
Others
0
07 December 2019
Others
0
15 December 2021
Others
0
31 August 2021
Hdfc Bank Limited
0
10 November 2021
Others
0
02 July 2020
Indian Bank
0
20 November 2014
Indian Overseas Bank
0

Documents

Form INC-22-13122020_signed
Copy of board resolution authorizing giving of notice-13122020
Optional Attachment-(1)-13122020
Copies of the utility bills as mentioned above (not older than two months)-13122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122020
Optional Attachment-(2)-02122020
Optional Attachment-(1)-02122020
List of share holders, debenture holders;-02122020
Copy of MGT-8-02122020
Form MGT-7-02122020_signed
Form AOC-4(XBRL)-02122020_signed
Form DPT-3-01122020-signed
Optional Attachment-(1)-29092020
Form ADT-1-17092020_signed
Copy of resolution passed by the company-17092020
Copy of written consent given by auditor-17092020
Copy of the intimation sent by company-17092020
Form ADT-3-16092020_signed
Resignation letter-16092020
Form MGT-14-10092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200910
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04092020
Altered memorandum of association-04092020
Form CHG-1-10072020_signed
Instrument(s) of creation or modification of charge;-10072020
Instrument(s) evidencing creation or modification of charge in case of acquisition of property which is already subject to charge together with the instrument evidencing such acquisitions;-10072020
Optional Attachment-(1)-10072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Copy of the special resolution authorizing the issue of bonus shares;-28052020