Company Information

CIN
Status
Date of Incorporation
01 April 1998
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,012,000
Authorised Capital
75,000,000

Directors

Anish Porasbhai Gandhi
Anish Porasbhai Gandhi
Director
over 2 years ago
Chirag Govindbhai Patel
Chirag Govindbhai Patel
Director
over 27 years ago

Past Directors

Anil Prannath Mehta
Anil Prannath Mehta
Director
over 27 years ago

Registered Trademarks

Artistic Logo ā€˜S’ Sarovar Developers

[Class : 42] Construction Planning; Construction Drafting; Construction Engineering Services; Construction Project Management Services; Research Relating To Building Construction; Consultancy In The Field Of Architecture And Construction Drafting

Artistic Logo ā€˜S’ Sarovar Developers

[Class : 37] Construction; Building Construction And Demolition; Construction Consultancy; Construction Supervision Services

Artistic Logo 'S' Sarovar Developers

[Class : 35] Real Estate Advertising; Real Estate Sales Management; Real Estate Marketing Analysis; Business Project Management Services For Construction Projects; Business Consultancy In The Field Of Real Estate Leads.
View +10 more Brands for Sarovar Developers Private Limited.

Charges

5 Crore
28 December 2018
Canara Bank
5 Crore
08 August 2008
Indiabulls Housing Finance Limited
71 Lak
28 December 2018
Canara Bank
0
08 August 2008
Indiabulls Housing Finance Limited
0
28 December 2018
Canara Bank
0
08 August 2008
Indiabulls Housing Finance Limited
0
28 December 2018
Canara Bank
0
08 August 2008
Indiabulls Housing Finance Limited
0

Documents

Form DPT-3-31122020
Optional Attachment-(1)-06082020
Optional Attachment-(2)-06082020
Form CHG-1-06082020_signed
Instrument(s) of creation or modification of charge;-06082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200806
Form CHG-1-24022020_signed
Optional Attachment-(1)-24022020
Instrument(s) of creation or modification of charge;-24022020
Optional Attachment-(2)-24022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200224
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
Form DIR-12-12122019_signed
Form DPT-3-10122019-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10122019
Optional Attachment-(1)-10122019
Optional Attachment-(3)-10122019
Optional Attachment-(2)-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019_signed
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DIR-12-28062019_signed
Notice of resignation;-15062019
Evidence of cessation;-15062019