Company Information

CIN
Status
Date of Incorporation
04 November 1988
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
8,588,500
Authorised Capital
10,000,000

Directors

Shreyam Piyush Patel
Shreyam Piyush Patel
Director/Designated Partner
about 11 years ago
Piyushchandra Lavjibhai Patel
Piyushchandra Lavjibhai Patel
Director/Designated Partner
about 37 years ago

Past Directors

Rajendra Dinkarrai Bhatt
Rajendra Dinkarrai Bhatt
Director
over 7 years ago
Bharatbhai Bhurabhai Mavani
Bharatbhai Bhurabhai Mavani
Director
over 7 years ago
Saraswati Piyush Patel
Saraswati Piyush Patel
Director
over 11 years ago
Jitendra L. Patel
Jitendra L. Patel
Director
over 28 years ago
Rajesh L Patel
Rajesh L Patel
Director
about 34 years ago

Charges

1 Crore
31 March 1994
State Bank Of Indore
35 Lak
19 May 1992
State Bank Of Indore
1 Crore
12 August 1991
State Bank Of Indore
40 Lak
25 March 2009
Hdfc Bank Limited
3 Crore
25 March 2009
Hdfc Bank Limited
0
31 March 1994
State Bank Of Indore
0
19 May 1992
State Bank Of Indore
0
12 August 1991
State Bank Of Indore
0
25 March 2009
Hdfc Bank Limited
0
31 March 1994
State Bank Of Indore
0
19 May 1992
State Bank Of Indore
0
12 August 1991
State Bank Of Indore
0

Documents

Form INC-28-22092020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-11092020
Form DIR-12-24042019_signed
Evidence of cessation;-24042019
Directors report as per section 134(3)-20122018
List of share holders, debenture holders;-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29032018
Form DIR-12-29032018_signed
Optional Attachment-(1)-29032018
Form e-CODS-27022018_signed
Letter of the charge holder stating that the amount has been satisfied-26022018
Form CHG-4-26022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180226
Directors report as per section 134(3)-16022018
List of share holders, debenture holders;-16022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16022018
Form MGT-7-16022018_signed
Form AOC-4-16022018_signed
Directors report as per section 134(3)-01022018
List of share holders, debenture holders;-01022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022018
Form MGT-7-01022018_signed
Form AOC-4-01022018_signed
Copy of written consent given by auditor-31012018
List of share holders, debenture holders;-31012018
Form 23AC-31012018_signed
Form 20B-31012018_signed