Company Information

CIN
Status
Date of Incorporation
16 November 1989
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
900,000
Authorised Capital
1,000,000

Directors

Kantilal Mishrimal Sanghvi
Kantilal Mishrimal Sanghvi
Director/Designated Partner
over 2 years ago
Harshil Bharatbhai Sanghvi
Harshil Bharatbhai Sanghvi
Director/Designated Partner
over 11 years ago
Asha Bharat Sanghvi
Asha Bharat Sanghvi
Director/Designated Partner
over 24 years ago

Charges

1 Crore
26 May 2017
Yes Bank Limited
90 Lak
29 March 2017
Yes Bank Limited
90 Lak
10 January 2002
Bank Of Baroda
36 Lak
16 March 2005
Bank Of Baroda
5 Lak
10 June 2002
Bank Of Baroda
60 Lak
15 October 1990
State Bank Of India
7 Lak
30 September 2020
Icici Bank Limited
1 Crore
10 June 2002
Others
0
30 September 2020
Others
0
26 May 2017
Yes Bank Limited
0
16 March 2005
Bank Of Baroda
0
10 January 2002
Bank Of Baroda
0
15 October 1990
State Bank Of India
0
29 March 2017
Yes Bank Limited
0
10 June 2002
Others
0
30 September 2020
Others
0
26 May 2017
Yes Bank Limited
0
16 March 2005
Bank Of Baroda
0
10 January 2002
Bank Of Baroda
0
15 October 1990
State Bank Of India
0
29 March 2017
Yes Bank Limited
0
10 June 2002
Others
0
30 September 2020
Others
0
26 May 2017
Yes Bank Limited
0
16 March 2005
Bank Of Baroda
0
10 January 2002
Bank Of Baroda
0
15 October 1990
State Bank Of India
0
29 March 2017
Yes Bank Limited
0
10 June 2002
Others
0
30 September 2020
Others
0
26 May 2017
Yes Bank Limited
0
16 March 2005
Bank Of Baroda
0
10 January 2002
Bank Of Baroda
0
15 October 1990
State Bank Of India
0
29 March 2017
Yes Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Directors report as per section 134(3)-07122020
List of share holders, debenture holders;-07122020
Optional Attachment-(1)-07122020
Form MGT-7-07122020_signed
Form AOC-4-07122020_signed
Instrument(s) of creation or modification of charge;-09112020
Optional Attachment-(1)-09112020
Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Form CHG-4-07112020_signed
Letter of the charge holder stating that the amount has been satisfied-06112020
Form DPT-3-26102020-signed
Form DPT-3-28012020-signed
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Directors report as per section 134(3)-08112019
Form DPT-3-05072019
Form ADT-1-14052019_signed
Optional Attachment-(1)-11032019
Copy of written consent given by auditor-11032019
Copy of the intimation sent by company-11032019
Form MGT-7-06122018_signed
List of share holders, debenture holders;-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Directors report as per section 134(3)-26112018
Form AOC-4-26112018_signed
List of share holders, debenture holders;-24112017