Company Information

CIN
Status
Date of Incorporation
19 December 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,336,000
Authorised Capital
3,500,000

Directors

Samyak Sanjay Deora
Samyak Sanjay Deora
Director/Designated Partner
over 2 years ago
Sunil Kumar Deora
Sunil Kumar Deora
Director
almost 21 years ago
Sanjay Vimalchand Deora
Sanjay Vimalchand Deora
Director
almost 31 years ago

Past Directors

Charges

4 Crore
13 January 2014
Capital First Limited
1 Crore
10 November 2006
Punjab National Bank
1 Crore
10 November 2006
Punjab National Bank
1 Crore
07 October 2023
Others
0
28 February 2023
Others
0
10 May 2022
Standard Chartered Bank
0
10 November 2006
Others
0
13 January 2014
Capital First Limited
0
10 November 2006
Punjab National Bank
0
07 October 2023
Others
0
28 February 2023
Others
0
10 May 2022
Standard Chartered Bank
0
10 November 2006
Others
0
13 January 2014
Capital First Limited
0
10 November 2006
Punjab National Bank
0
07 October 2023
Others
0
28 February 2023
Others
0
10 May 2022
Standard Chartered Bank
0
10 November 2006
Others
0
13 January 2014
Capital First Limited
0
10 November 2006
Punjab National Bank
0
07 October 2023
Others
0
28 February 2023
Others
0
10 May 2022
Standard Chartered Bank
0
10 November 2006
Others
0
13 January 2014
Capital First Limited
0
10 November 2006
Punjab National Bank
0
07 October 2023
Others
0
28 February 2023
Others
0
10 May 2022
Standard Chartered Bank
0
10 November 2006
Others
0
13 January 2014
Capital First Limited
0
10 November 2006
Punjab National Bank
0

Documents

Form DPT-3-26122020_signed
List of share holders, debenture holders;-22112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Form DPT-3-18112019-signed
Auditor?s certificate-29062019
List of share holders, debenture holders;-05122018
Form MGT-7-05122018_signed
Form AOC-4-26102018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
Form AOC-4-21112017_signed
List of share holders, debenture holders;-10112017
Letter of appointment;-10112017
Form DIR-12-10112017_signed
Form MGT-7-10112017_signed
Form ADT-1-04112017_signed
Copy of the intimation sent by company-04112017
Copy of resolution passed by the company-04112017
Copy of written consent given by auditor-04112017
Form ADT-3-02112017-signed
Resignation letter-30102017
Form DIR-12-24112016_signed
Evidence of cessation;-23112016
Notice of resignation;-23112016
Optional Attachment-(1)-23112016