Company Information

CIN
Status
Date of Incorporation
02 November 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Amrutaben M Patel
Amrutaben M Patel
Director/Designated Partner
over 2 years ago
Parag Rameshchandra Thaker
Parag Rameshchandra Thaker
Director
about 14 years ago
Bharatkumar Ishvarlal Patel
Bharatkumar Ishvarlal Patel
Director
about 14 years ago

Past Directors

Rupeshkumar Babubhai Patel
Rupeshkumar Babubhai Patel
Director
almost 12 years ago
Bhikhabhai Chhanalal Patel
Bhikhabhai Chhanalal Patel
Director
about 14 years ago
Mineshkumar Kantilal Patel
Mineshkumar Kantilal Patel
Director
about 14 years ago

Charges

41 Crore
15 May 2019
Hdfc Bank Limited
19 Crore
19 February 2018
Nutan Nagrik Sahakari Bank Ltd.
7 Crore
19 February 2018
Nutan Nagrik Sahakari Bank Ltd.
5 Crore
18 August 2016
Siemens Financial Services Private Limited
1 Crore
18 December 2015
State Bank Of India
14 Crore
21 December 2022
Nutan Nagarik Sahakari Bank Limited
1 Crore
06 October 2022
Nutan Nagarik Sahakari Bank Limited
3 Crore
24 January 2022
Nutan Nagrik Sahakari Bank Ltd.
2 Crore
24 January 2022
Nutan Nagrik Sahakari Bank Ltd.
50 Lak
21 December 2022
Others
0
06 October 2022
Others
0
18 August 2016
Others
0
24 January 2022
Others
0
24 January 2022
Others
0
15 May 2019
Hdfc Bank Limited
0
18 December 2015
Others
0
19 February 2018
Others
0
19 February 2018
Others
0
21 December 2022
Others
0
06 October 2022
Others
0
18 August 2016
Others
0
24 January 2022
Others
0
24 January 2022
Others
0
15 May 2019
Hdfc Bank Limited
0
18 December 2015
Others
0
19 February 2018
Others
0
19 February 2018
Others
0
21 December 2022
Others
0
06 October 2022
Others
0
18 August 2016
Others
0
24 January 2022
Others
0
24 January 2022
Others
0
15 May 2019
Hdfc Bank Limited
0
18 December 2015
Others
0
19 February 2018
Others
0
19 February 2018
Others
0
21 December 2022
Others
0
06 October 2022
Others
0
18 August 2016
Others
0
24 January 2022
Others
0
24 January 2022
Others
0
15 May 2019
Hdfc Bank Limited
0
18 December 2015
Others
0
19 February 2018
Others
0
19 February 2018
Others
0

Documents

Optional Attachment-(1)-17102020
Instrument(s) of creation or modification of charge;-17102020
Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Form DPT-3-08092020-signed
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form DPT-3-18122019-signed
Form AOC-4-22112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102019
Form DIR-12-10102019_signed
Optional Attachment-(1)-10102019
Optional Attachment-(3)-10102019
Optional Attachment-(2)-10102019
Form CHG-4-18062019_signed
Letter of the charge holder stating that the amount has been satisfied-18062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190618
Form CHG-1-06062019_signed
Instrument(s) of creation or modification of charge;-06062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190606
List of share holders, debenture holders;-02112018
Form MGT-7-02112018_signed
Directors report as per section 134(3)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Form AOC-4-10102018_signed
Form INC-22-11062018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11062018
Copies of the utility bills as mentioned above (not older than two months)-11062018