Company Information

CIN
Status
Date of Incorporation
25 January 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
300,100
Authorised Capital
1,000,000

Directors

Sanjaykumar Rameshchandra Jariwala
Sanjaykumar Rameshchandra Jariwala
Director
over 2 years ago
Sanket Gandhi .
Sanket Gandhi .
Director
over 10 years ago
Shashinkumar Chhotubhai Dhekar
Shashinkumar Chhotubhai Dhekar
Director
over 12 years ago

Past Directors

Jayesh Kirtibhai Shah
Jayesh Kirtibhai Shah
Director
over 11 years ago
Mahendra Gandhi Vadilal
Mahendra Gandhi Vadilal
Director
over 12 years ago

Charges

333 Crore
30 June 2012
Punjab National Bank
5 Crore
30 July 2011
Punjab National Bank
186 Crore
11 July 2011
Punjab National Bank ( As Consortium Leader)
92 Crore
30 March 2011
Punjab National Bank
5 Crore
29 January 2011
Punjab National Bank
44 Crore
30 July 2011
Punjab National Bank
0
29 January 2011
Punjab National Bank
0
30 June 2012
Punjab National Bank
0
30 March 2011
Punjab National Bank
0
11 July 2011
Punjab National Bank ( As Consortium Leader)
0
30 July 2011
Punjab National Bank
0
29 January 2011
Punjab National Bank
0
30 June 2012
Punjab National Bank
0
30 March 2011
Punjab National Bank
0
11 July 2011
Punjab National Bank ( As Consortium Leader)
0
30 July 2011
Punjab National Bank
0
29 January 2011
Punjab National Bank
0
30 June 2012
Punjab National Bank
0
30 March 2011
Punjab National Bank
0
11 July 2011
Punjab National Bank ( As Consortium Leader)
0

Documents

List of share holders, debenture holders;-10122020
Form MGT-7-10122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Optional Attachment-(1)-07122020
Form AOC-4-07122020_signed
Form MGT-14-06012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012020
Form DPT-3-25092019-signed
List of share holders, debenture holders;-09092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09092019
Optional Attachment-(1)-09092019
Form AOC-4-09092019_signed
Form MGT-7-09092019_signed
Evidence of cessation;-06082018
Optional Attachment-(1)-06082018
Form DIR-12-06082018_signed
Notice of resignation;-06082018
List of share holders, debenture holders;-30062018
Form MGT-7-30062018_signed
Optional Attachment-(1)-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Form AOC-4-28062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
Form AOC-4-13112017_signed
List of share holders, debenture holders;-10112017
Form MGT-7-10112017_signed
Form ADT-1-23102016_signed
Copy of written consent given by auditor-22102016
Copy of the intimation sent by company-22102016
Copy of resolution passed by the company-22102016