Company Information

CIN
Status
Date of Incorporation
28 October 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Ketan Shantilal Dhruv
Ketan Shantilal Dhruv
Director/Designated Partner
almost 3 years ago
Nalinbhai Laxmanbhai Vora
Nalinbhai Laxmanbhai Vora
Director
about 22 years ago
Vejabhai Mulubhai Bariya
Vejabhai Mulubhai Bariya
Director/Designated Partner
about 22 years ago
Vinubhai Parbatbhai Kapadia
Vinubhai Parbatbhai Kapadia
Director/Designated Partner
about 22 years ago

Charges

90 Lak
30 November 2018
Dcb Bank Limited
1 Crore
24 August 2006
Hdfc Bank Limited
90 Lak
09 May 2015
Indusind Bank Limited
2 Crore
01 July 2016
Indusind Bank Ltd.
12 Lak
03 August 2013
Indusind Bank Ltd.
2 Lak
03 August 2013
Indusind Bank Ltd.
2 Lak
29 June 2005
Development Credit Bank Ltd.
95 Lak
13 July 2005
Development Credit Bank Ltd.
95 Lak
09 May 2015
Others
0
24 August 2006
Hdfc Bank Limited
0
30 November 2018
Others
0
03 August 2013
Indusind Bank Ltd.
0
29 June 2005
Development Credit Bank Ltd.
0
01 July 2016
Others
0
03 August 2013
Indusind Bank Ltd.
0
13 July 2005
Development Credit Bank Ltd.
0
09 May 2015
Others
0
24 August 2006
Hdfc Bank Limited
0
30 November 2018
Others
0
03 August 2013
Indusind Bank Ltd.
0
29 June 2005
Development Credit Bank Ltd.
0
01 July 2016
Others
0
03 August 2013
Indusind Bank Ltd.
0
13 July 2005
Development Credit Bank Ltd.
0
09 May 2015
Others
0
24 August 2006
Hdfc Bank Limited
0
30 November 2018
Others
0
03 August 2013
Indusind Bank Ltd.
0
29 June 2005
Development Credit Bank Ltd.
0
01 July 2016
Others
0
03 August 2013
Indusind Bank Ltd.
0
13 July 2005
Development Credit Bank Ltd.
0

Documents

Form DPT-3-13122020_signed
Form CHG-4-20022020_signed
Letter of the charge holder stating that the amount has been satisfied-20022020
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-15122019_signed
Form AOC - 4 CFS-07122019_signed
Supplementary or Test audit report under section 143-02122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Statement of Subsidiaries as per section 129 - Form AOC-1-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-20112019-signed
Form DPT-3-21102019-signed
Form CHG-4-29012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190129
Letter of the charge holder stating that the amount has been satisfied-28012019
Form AOC - 4 CFS-14012019_signed
Form AOC-4-11012019_signed
Form MGT-7-29122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Supplementary or Test audit report under section 143-28122018
Directors report as per section 134(3)-28122018
Statement of Subsidiaries as per section 129 - Form AOC-1-28122018
List of share holders, debenture holders;-28122018
Instrument(s) of creation or modification of charge;-21122018
Form CHG-1-21122018_signed