Company Information

CIN
Status
Date of Incorporation
17 December 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,000,000
Authorised Capital
24,000,000

Directors

Hareshbhai Ganeshbhai Bhadja
Hareshbhai Ganeshbhai Bhadja
Director/Designated Partner
over 2 years ago
Pravinbhai Ganeshbhai Bhadja
Pravinbhai Ganeshbhai Bhadja
Director/Designated Partner
almost 6 years ago
Jigneshbhai Damjibhai Bhadja
Jigneshbhai Damjibhai Bhadja
Director/Designated Partner
about 14 years ago

Past Directors

Hitesh Shamjibhai Rangpariya
Hitesh Shamjibhai Rangpariya
Director
about 16 years ago
Raghavjibhai Bhanjibhai Bhalodia
Raghavjibhai Bhanjibhai Bhalodia
Director
about 21 years ago
Premalbhai Bhanjibhai Bhalodia
Premalbhai Bhanjibhai Bhalodia
Director
about 21 years ago
Rameshbhai Bhanjibhai Bhalodia
Rameshbhai Bhanjibhai Bhalodia
Director
almost 23 years ago

Charges

11 Crore
15 December 2011
Hdfc Bank Limited
5 Crore
07 December 2011
Hdfc Bank Limited
5 Crore
08 August 2009
The Co - Operative Bank Of Rajkot Limited
2 Crore
13 October 2003
State Bank Of Saurashtra
70 Lak
13 October 2003
State Bank Of Saurashtra
2 Crore
08 August 2009
The Co - Operative Bank Of Rajkot Limited
0
15 December 2011
Hdfc Bank Limited
0
13 October 2003
State Bank Of Saurashtra
0
13 October 2003
State Bank Of Saurashtra
0
07 December 2011
Hdfc Bank Limited
0
08 August 2009
The Co - Operative Bank Of Rajkot Limited
0
15 December 2011
Hdfc Bank Limited
0
13 October 2003
State Bank Of Saurashtra
0
13 October 2003
State Bank Of Saurashtra
0
07 December 2011
Hdfc Bank Limited
0
08 August 2009
The Co - Operative Bank Of Rajkot Limited
0
15 December 2011
Hdfc Bank Limited
0
13 October 2003
State Bank Of Saurashtra
0
13 October 2003
State Bank Of Saurashtra
0
07 December 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-25122020_signed
Form AOC-4-25122020_signed
Form MGT-7-25122020_signed
Optional Attachment-(1)-21122020
Approval letter of extension of financial year or AGM-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Directors report as per section 134(3)-21122020
List of share holders, debenture holders;-21122020
Approval letter for extension of AGM;-21122020
Optional Attachment-(1)-31122019
Form DIR-12-31122019_signed
Form MGT-7-21102019_signed
Form AOC-4-21102019_signed
Directors report as per section 134(3)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
List of share holders, debenture holders;-18102019
Optional Attachment-(1)-18102019
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Form ADT-1-30102018_signed
Form AOC-4-30102018_signed
Optional Attachment-(1)-27102018
Directors report as per section 134(3)-27102018
Copy of written consent given by auditor-27102018
Copy of resolution passed by the company-27102018
Copy of the intimation sent by company-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form ADT-1-26102018_signed
Form ADT-3-25102018-signed
Copy of resolution passed by the company-25102018