Company Information

CIN
Status
Date of Incorporation
26 May 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
6,100,000
Authorised Capital
7,500,000

Directors

Ketan Shantilal Dhruv
Ketan Shantilal Dhruv
Director/Designated Partner
almost 3 years ago
Nalinbhai Laxmanbhai Vora
Nalinbhai Laxmanbhai Vora
Beneficial Owner
almost 6 years ago
Arunbhai Vallabbhai Sheladia
Arunbhai Vallabbhai Sheladia
Director
about 18 years ago
Vejabhai Mulubhai Bariya
Vejabhai Mulubhai Bariya
Director/Designated Partner
about 18 years ago
Vinubhai Parbatbhai Kapadia
Vinubhai Parbatbhai Kapadia
Director/Designated Partner
about 18 years ago

Past Directors

Mukeshkumar Mansang Nakum
Mukeshkumar Mansang Nakum
Director
over 21 years ago
Hiteshbhai Amrutlal Makadia
Hiteshbhai Amrutlal Makadia
Director
over 21 years ago
Hareshbhai Manilal Dave
Hareshbhai Manilal Dave
Director
over 21 years ago

Charges

3 Crore
27 September 2012
Dcb Bank Limited
1 Crore
26 July 2012
Dcb Bank Limited
1 Crore
03 August 2013
Indusind Bank Ltd
2 Lak
05 September 2009
Hdfc Bank Limited
2 Crore
20 November 2009
Hdfc Bank Limited
2 Crore
25 January 2005
Corporation Bank
2 Crore
26 July 2012
Others
0
27 September 2012
Others
0
20 November 2009
Hdfc Bank Limited
0
03 August 2013
Indusind Bank Ltd
0
25 January 2005
Corporation Bank
0
05 September 2009
Hdfc Bank Limited
0
26 July 2012
Others
0
27 September 2012
Others
0
20 November 2009
Hdfc Bank Limited
0
03 August 2013
Indusind Bank Ltd
0
25 January 2005
Corporation Bank
0
05 September 2009
Hdfc Bank Limited
0
26 July 2012
Others
0
27 September 2012
Others
0
20 November 2009
Hdfc Bank Limited
0
03 August 2013
Indusind Bank Ltd
0
25 January 2005
Corporation Bank
0
05 September 2009
Hdfc Bank Limited
0

Documents

Form DPT-3-28092020-signed
Form DPT-3-06022020-signed
Form BEN - 2-04012020_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Declaration under section 90-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Form AOC-4-22112019_signed
List of share holders, debenture holders;-22112018
Directors report as per section 134(3)-22112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112018
Company CSR policy as per section 135(4)-22112018
Form MGT-7-22112018_signed
Form AOC-4-22112018_signed
Form CHG-1-23042018_signed
Instrument(s) of creation or modification of charge;-23042018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180423
Form MGT-7-25112017_signed
List of share holders, debenture holders;-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form AOC-4-22112017_signed
Form CHG-1-06042017_signed
Instrument(s) of creation or modification of charge;-06042017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170406
List of share holders, debenture holders;-28122016
Form MGT-7-28122016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122016