Company Information

CIN
Status
Date of Incorporation
08 May 2010
State / ROC
Ahmedabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
6,456,200
Authorised Capital
7,500,000

Directors

Vandit Vijaybhai Patel
Vandit Vijaybhai Patel
Director
almost 8 years ago
Bimalkumar Mahendrabhai Patel
Bimalkumar Mahendrabhai Patel
Director
about 8 years ago
Kaushal Ashwinkumar Kansara
Kaushal Ashwinkumar Kansara
Director
over 13 years ago

Charges

4 Crore
30 January 2019
Icici Bank Limited
4 Crore
03 May 2011
Bank Of Baroda
7 Crore
26 May 2011
Bank Of Baroda
7 Crore
18 August 2020
Icici Bank Limited
67 Lak

Documents

Form DPT-3-13112020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201001
Instrument(s) of creation or modification of charge;-14092020
Optional Attachment-(2)-14092020
Optional Attachment-(1)-14092020
Form CHG-1-14092020
List of share holders, debenture holders;-29122019
Optional Attachment-(1)-29122019
Form MGT-7-29122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Form DPT-3-18112019-signed
Form MGT-14-22042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21042019
Optional Attachment-(1)-21042019
Optional Attachment-(1)-28022019
Instrument(s) of creation or modification of charge;-28022019
Form CHG-1-28022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190228
Form MGT-14-27022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27022019
Optional Attachment-(1)-27022019
Instrument(s) of creation or modification of charge;-27022019
Form CHG-1-27022019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190227
Form CHG-4-15022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190215
Letter of the charge holder stating that the amount has been satisfied-14022019
Form MGT-7-27112018_signed