Company Information

CIN
Status
Date of Incorporation
03 July 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
08 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Ranjita Jitendra Kathiriya
Ranjita Jitendra Kathiriya
Director
over 22 years ago

Past Directors

Naramadaben Kanjibhai Patel
Naramadaben Kanjibhai Patel
Managing Director
over 10 years ago
Kajalben Hareshbhai Sagpariya
Kajalben Hareshbhai Sagpariya
Director
over 13 years ago
Bhavnaben Kishorbhai Pambhar
Bhavnaben Kishorbhai Pambhar
Director
over 22 years ago
Hareshbhai Kanjibhai Sagpariya
Hareshbhai Kanjibhai Sagpariya
Director
over 22 years ago
Kanjibhai Bhagwanjibhai Patel
Kanjibhai Bhagwanjibhai Patel
Director
over 22 years ago

Charges

2 Crore
25 October 2013
Icici Bank Limited
2 Crore
31 July 2015
Icici Bank Ltd
2 Crore
15 June 2005
Bank Of India
1 Crore
15 June 2005
Bank Of India
0
25 October 2013
Icici Bank Limited
0
31 July 2015
Icici Bank Ltd
0
15 June 2005
Bank Of India
0
25 October 2013
Icici Bank Limited
0
31 July 2015
Icici Bank Ltd
0
15 June 2005
Bank Of India
0
25 October 2013
Icici Bank Limited
0
31 July 2015
Icici Bank Ltd
0

Documents

Form DPT-3-01102020-signed
Form MR-1-26052020_signed
Form MGT-14-26052020_signed
Copy of board resolution-26052020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26052020
Copy of shareholders resolution-26052020
Optional Attachment-(1)-26052020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -26052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
List of share holders, debenture holders;-16102019
Directors report as per section 134(3)-16102019
Form MGT-7-16102019_signed
Form AOC-4-16102019
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Optional Attachment-(1)-13102019
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Form DPT-3-15072019-signed
Form MSME FORM I-25052019_signed
Form CHG-4-03042019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190403
Letter of the charge holder stating that the amount has been satisfied-29032019
Letter of the charge holder stating that the amount has been satisfied-16112018
Form MGT-7-02102018_signed
Form AOC-4-30092018_signed
List of share holders, debenture holders;-31082018
Optional Attachment-(1)-31082018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31082018