Company Information

CIN
Status
Date of Incorporation
09 August 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,000,000
Authorised Capital
11,000,000

Directors

Harshal Umrania
Harshal Umrania
Director/Designated Partner
about 2 years ago
Mayur Bipinbhai Gajera
Mayur Bipinbhai Gajera
Director/Designated Partner
over 2 years ago
Nipul Hasmukhbhai Solanki
Nipul Hasmukhbhai Solanki
Individual Promoter
over 3 years ago
Nira Brijesh Solanki
Nira Brijesh Solanki
Director/Designated Partner
almost 4 years ago
Vinod Mohanlal Umrania
Vinod Mohanlal Umrania
Director/Designated Partner
over 14 years ago

Past Directors

Komalben Dipenbhai Patel
Komalben Dipenbhai Patel
Director
over 8 years ago
Hemangini Mehta
Hemangini Mehta
Director
over 8 years ago
Brijesh Solanki Hasmukhbhai
Brijesh Solanki Hasmukhbhai
Director
about 11 years ago
Manojbhai Hasmukhbhai Solanki
Manojbhai Hasmukhbhai Solanki
Director
over 14 years ago

Charges

23 Crore
01 February 2018
Yes Bank Limited
11 Crore
10 October 2015
Standard Chartered Bank
2 Crore
21 July 2015
Standard Chartered Bank
10 Crore
12 March 2012
Small Industries Development Bank Of India
3 Crore
15 October 2020
Yes Bank Limited
1 Crore
29 February 2020
Hdfc Bank Limited
9 Crore
29 February 2020
Hdfc Bank Limited
12 Crore
29 September 2022
Hdfc Bank Limited
9 Crore
29 September 2022
Hdfc Bank Limited
0
29 February 2020
Hdfc Bank Limited
0
29 February 2020
Hdfc Bank Limited
0
15 October 2020
Yes Bank Limited
0
01 February 2018
Yes Bank Limited
0
10 October 2015
Others
0
12 March 2012
Small Industries Development Bank Of India
0
21 July 2015
Others
0
29 September 2022
Hdfc Bank Limited
0
29 February 2020
Hdfc Bank Limited
0
29 February 2020
Hdfc Bank Limited
0
15 October 2020
Yes Bank Limited
0
01 February 2018
Yes Bank Limited
0
10 October 2015
Others
0
12 March 2012
Small Industries Development Bank Of India
0
21 July 2015
Others
0
29 September 2022
Hdfc Bank Limited
0
29 February 2020
Hdfc Bank Limited
0
29 February 2020
Hdfc Bank Limited
0
15 October 2020
Yes Bank Limited
0
01 February 2018
Yes Bank Limited
0
10 October 2015
Others
0
12 March 2012
Small Industries Development Bank Of India
0
21 July 2015
Others
0

Documents

Form DPT-3-15022021-signed
List of share holders, debenture holders;-28112020
Copy of MGT-8-28112020
Form MGT-7-28112020_signed
Form AOC-4-19102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102020
Form ADT-1-16102020_signed
Copy of resolution passed by the company-10102020
Copy of the intimation sent by company-10102020
Copy of written consent given by auditor-10102020
Form CHG-4-19052020_signed
Letter of the charge holder stating that the amount has been satisfied-19052020
CERTIFICATE OF SATISFACTION OF CHARGE-20200519
Form CHG-1-20032020_signed
Instrument(s) of creation or modification of charge;-20032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200320
Form CHG-1-16032020_signed
Instrument(s) of creation or modification of charge;-16032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200316
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form AOC-4-16112019_signed
Form DPT-3-23102019-signed
Optional Attachment-(1)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form AOC-4-01102018_signed
Copy of MGT-8-31082018
List of share holders, debenture holders;-31082018
Form MGT-7-31082018_signed