Company Information

CIN
Status
Date of Incorporation
04 February 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
15,722,000
Authorised Capital
20,000,000

Directors

Vikram Ramchandra Gupta
Vikram Ramchandra Gupta
Director/Designated Partner
over 2 years ago
Bharat Chhaganbhai Patel
Bharat Chhaganbhai Patel
Director/Designated Partner
about 8 years ago

Past Directors

Siddharthbhai Chhotabhai Patel
Siddharthbhai Chhotabhai Patel
Director
about 14 years ago
Anuradha Pravinchandra Shah
Anuradha Pravinchandra Shah
Additional Director
almost 15 years ago
Nalinkant Kantilal Tewar
Nalinkant Kantilal Tewar
Director
about 21 years ago
Viral Ajmera
Viral Ajmera
Director
almost 27 years ago

Charges

0
13 June 2002
Gujrat Industrial Investment Corporation
1 Crore
30 December 1999
Gujrat Industrial Investment Corporation
1 Crore
13 June 2002
Gujrat Industrial Investment Corporation
0
30 December 1999
Gujrat Industrial Investment Corporation
0
13 June 2002
Gujrat Industrial Investment Corporation
0
30 December 1999
Gujrat Industrial Investment Corporation
0
13 June 2002
Gujrat Industrial Investment Corporation
0
30 December 1999
Gujrat Industrial Investment Corporation
0

Documents

List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Form ADT-1-17112019_signed
Form ADT-3-25102019_signed
Copy of the intimation sent by company-25102019
Copy of resolution passed by the company-25102019
Resignation letter-25102019
Copy of written consent given by auditor-25102019
Form ADT-1-24052019_signed
Copy of resolution passed by the company-25042019
Copy of written consent given by auditor-25042019
Copy of the intimation sent by company-25042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
List of share holders, debenture holders;-20122018
Directors report as per section 134(3)-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Notice of resignation filed with the company-08022018
Form DIR-11-08022018_signed
Proof of dispatch-08022018
Acknowledgement received from company-08022018
Notice of resignation;-23012018
Evidence of cessation;-23012018
Form DIR-12-23012018_signed
Form DIR-12-10122017_signed
Form AOC-4-10122017_signed
Form MGT-7-08122017_signed