Company Information

CIN
Status
Date of Incorporation
23 April 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
475,000
Authorised Capital
2,500,000

Directors

Maheshkumar Kushwah Rajendrasingh
Maheshkumar Kushwah Rajendrasingh
Director/Designated Partner
about 2 years ago
Shivangi Raghvendra Kushwah
Shivangi Raghvendra Kushwah
Director
over 4 years ago
Rajkumar Shyamnarayan Singh
Rajkumar Shyamnarayan Singh
Director
over 4 years ago

Past Directors

Raghvendra Singh Maheshsingh Kushwah
Raghvendra Singh Maheshsingh Kushwah
Additional Director
over 4 years ago
Bavel Rajkumar Singh
Bavel Rajkumar Singh
Additional Director
over 4 years ago
Mukhtar Husain Dauva
Mukhtar Husain Dauva
Director
over 10 years ago
Zakirhussain Ismail Dauwa
Zakirhussain Ismail Dauwa
Director
over 13 years ago
Ismailbhai Mamjibhai Dauwa
Ismailbhai Mamjibhai Dauwa
Director
over 14 years ago
Dauwa Akbarali Ismailbhai
Dauwa Akbarali Ismailbhai
Director
over 14 years ago

Charges

10 Crore
09 May 2018
Ivl Finance Limited
7 Crore
03 January 2012
The Vijay Cooperative Bank Limited
4 Crore
21 November 2014
Religare Finvest Limited
7 Crore
31 August 2015
Religare Finvest Limited
1 Crore
08 March 2021
Standard Chartered Bank
8 Crore
08 March 2021
Standard Chartered Bank
1 Crore
09 May 2018
Others
0
08 March 2021
Standard Chartered Bank
0
08 March 2021
Standard Chartered Bank
0
03 January 2012
The Vijay Cooperative Bank Limited
0
31 August 2015
Religare Finvest Limited
0
21 November 2014
Religare Finvest Limited
0
09 May 2018
Others
0
08 March 2021
Standard Chartered Bank
0
08 March 2021
Standard Chartered Bank
0
03 January 2012
The Vijay Cooperative Bank Limited
0
31 August 2015
Religare Finvest Limited
0
21 November 2014
Religare Finvest Limited
0
09 May 2018
Others
0
08 March 2021
Standard Chartered Bank
0
08 March 2021
Standard Chartered Bank
0
03 January 2012
The Vijay Cooperative Bank Limited
0
31 August 2015
Religare Finvest Limited
0
21 November 2014
Religare Finvest Limited
0
09 May 2018
Others
0
08 March 2021
Standard Chartered Bank
0
08 March 2021
Standard Chartered Bank
0
03 January 2012
The Vijay Cooperative Bank Limited
0
31 August 2015
Religare Finvest Limited
0
21 November 2014
Religare Finvest Limited
0

Documents

Form DPT-3-13102020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-04122019
Optional Attachment-(1)-04122019
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form DPT-3-20112019-signed
Form ADT-1-23102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form CHG-4-09082019_signed
Letter of the charge holder stating that the amount has been satisfied-09082019
Form DPT-3-16072019
Form INC-22-15042019_signed
Form MGT-14-15042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15042019
Copies of the utility bills as mentioned above (not older than two months)-15042019
Optional Attachment-(1)-15042019
Optional Attachment-(1)-23112018
List of share holders, debenture holders;-23112018
Optional Attachment-(2)-23112018
Form MGT-7-23112018_signed
Directors report as per section 134(3)-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Form AOC-4-21112018_signed
Instrument(s) of creation or modification of charge;-29052018
Form CHG-1-29052018_signed