Company Information

CIN
Status
Date of Incorporation
13 March 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Priyanshkumar Maheshbhai Patel
Priyanshkumar Maheshbhai Patel
Director/Designated Partner
over 2 years ago
Maheshbhai Babubhai Patel
Maheshbhai Babubhai Patel
Director/Designated Partner
almost 3 years ago
Sushilaben Maheshbhai Patel
Sushilaben Maheshbhai Patel
Director/Designated Partner
over 13 years ago

Past Directors

Jayeshkumar Mahesh Agrawal
Jayeshkumar Mahesh Agrawal
Additional Director
about 10 years ago

Charges

37 Crore
04 September 2018
Yes Bank Limited
10 Crore
29 May 2017
Bank Of India
3 Crore
01 November 2012
Bank Of India
7 Crore
30 November 2020
Axis Bank Limited
25 Crore
14 September 2021
Axis Bank Limited
9 Crore
20 May 2021
Axis Bank Limited
9 Crore
30 November 2020
Axis Bank Limited
0
04 September 2018
Yes Bank Limited
0
20 May 2021
Axis Bank Limited
0
14 September 2021
Axis Bank Limited
0
29 May 2017
Bank Of India
0
01 November 2012
Bank Of India
0
30 November 2020
Axis Bank Limited
0
04 September 2018
Yes Bank Limited
0
20 May 2021
Axis Bank Limited
0
14 September 2021
Axis Bank Limited
0
29 May 2017
Bank Of India
0
01 November 2012
Bank Of India
0
30 November 2020
Axis Bank Limited
0
04 September 2018
Yes Bank Limited
0
20 May 2021
Axis Bank Limited
0
14 September 2021
Axis Bank Limited
0
29 May 2017
Bank Of India
0
01 November 2012
Bank Of India
0

Documents

Form DPT-3-24122020_signed
Form DPT-3-04112019-signed
Directors report as per section 134(3)-21102019
Optional Attachment-(1)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Copy of MGT-8-21102019
List of share holders, debenture holders;-21102019
Form MGT-7-21102019_signed
Form AOC-4-21102019_signed
Form MSME FORM I-27092019_signed
Form CHG-4-11012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190111
Letter of the charge holder stating that the amount has been satisfied-20122018
Copy of MGT-8-23102018
Optional Attachment-(1)-23102018
Directors report as per section 134(3)-23102018
List of share holders, debenture holders;-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form AOC-4-23102018_signed
Form MGT-7-23102018_signed
Optional Attachment-(1)-01102018
Instrument(s) of creation or modification of charge;-01102018
Form CHG-1-01102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181001
Notice of resignation;-30112017
Form DIR-12-30112017_signed
Evidence of cessation;-30112017
List of share holders, debenture holders;-06112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112017
Directors report as per section 134(3)-06112017