Company Information

CIN
Status
Date of Incorporation
11 June 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,800,200
Authorised Capital
15,000,000

Directors

Sanjay Vimalchand Deora
Sanjay Vimalchand Deora
Director
almost 21 years ago

Past Directors

Sanket Sanjay Deora
Sanket Sanjay Deora
Additional Director
almost 17 years ago
Anooj Vinodchandra Parikh
Anooj Vinodchandra Parikh
Director
over 26 years ago
Patel Srikant Ramanbhai
Patel Srikant Ramanbhai
Director
over 26 years ago

Charges

32 Crore
04 March 2014
Fullerton India Credit Company Limited
2 Crore
08 February 2011
Union Bank Of India
20 Crore
17 March 2009
Union Bank Of India
4 Crore
16 March 2009
Union Bank Of India
6 Crore
31 March 2001
Gujarat State Financial Corp.
1 Crore
18 August 2021
Mahindra And Mahindra Financial Services Limited
10 Lak
20 May 2023
Others
0
23 March 2023
Others
0
10 June 2022
Others
0
04 March 2014
Fullerton India Credit Company Limited
0
18 August 2021
Others
0
31 March 2001
Gujarat State Financial Corp.
0
17 March 2009
Union Bank Of India
0
08 February 2011
Others
0
16 March 2009
Others
0
20 May 2023
Others
0
23 March 2023
Others
0
10 June 2022
Others
0
04 March 2014
Fullerton India Credit Company Limited
0
18 August 2021
Others
0
31 March 2001
Gujarat State Financial Corp.
0
17 March 2009
Union Bank Of India
0
08 February 2011
Others
0
16 March 2009
Others
0
20 May 2023
Others
0
23 March 2023
Others
0
10 June 2022
Others
0
04 March 2014
Fullerton India Credit Company Limited
0
18 August 2021
Others
0
31 March 2001
Gujarat State Financial Corp.
0
17 March 2009
Union Bank Of India
0
08 February 2011
Others
0
16 March 2009
Others
0
20 May 2023
Others
0
23 March 2023
Others
0
10 June 2022
Others
0
04 March 2014
Fullerton India Credit Company Limited
0
18 August 2021
Others
0
31 March 2001
Gujarat State Financial Corp.
0
17 March 2009
Union Bank Of India
0
08 February 2011
Others
0
16 March 2009
Others
0
20 May 2023
Others
0
23 March 2023
Others
0
10 June 2022
Others
0
04 March 2014
Fullerton India Credit Company Limited
0
18 August 2021
Others
0
31 March 2001
Gujarat State Financial Corp.
0
17 March 2009
Union Bank Of India
0
08 February 2011
Others
0
16 March 2009
Others
0

Documents

Form DPT-3-28122020_signed
Form ADT-1-24112019_signed
List of share holders, debenture holders;-23112019
Copy of MGT-8-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form MGT-7-23112019_signed
Form AOC-4-23112019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Directors report as per section 134(3)-30102018
Form AOC-4-30102018_signed
Form AOC-4-10122017_signed
Form MGT-7-09122017_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Form DIR-12-12042017_signed
Form DIR-11-12042017_signed
Notice of resignation;-10042017
Notice of resignation filed with the company-10042017
Evidence of cessation;-10042017
Optional Attachment-(1)-10042017
Proof of dispatch-10042017
Acknowledgement received from company-10042017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016