Company Information

CIN
Status
Date of Incorporation
08 August 2013
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

Rohitbhai Dahyabhai Patel
Rohitbhai Dahyabhai Patel
Director/Designated Partner
over 2 years ago
Vishnukumar Kantilal Patel
Vishnukumar Kantilal Patel
Director/Designated Partner
almost 3 years ago
Kantilal Bechardas Patel
Kantilal Bechardas Patel
Director/Designated Partner
over 4 years ago
Satishbhai Manubhai Patel
Satishbhai Manubhai Patel
Director
over 12 years ago

Past Directors

Hitendrasinh Gajubha Vaghela
Hitendrasinh Gajubha Vaghela
Director
over 11 years ago

Charges

100 Crore
30 May 2014
Icici Bank Limited
7 Crore
30 May 2014
Icici Bank Limited
31 Crore
30 May 2014
Icici Bank Limited
38 Crore
21 December 2013
Hdfc Bank Limited
25 Crore
13 October 2017
Icici Bank Limited
1 Crore
18 April 2017
Icici Bank Limited
56 Lak
23 March 2016
State Bank Of India
15 Crore
11 February 2015
Icici Bank Limited
1 Crore
01 February 2021
Icici Bank Limited
5 Crore
29 September 2020
Yes Bank Limited
1 Crore
21 August 2021
Hdfc Bank Limited
6 Lak
21 August 2021
Hdfc Bank Limited
13 Lak
08 September 2022
Hdfc Bank Limited
7 Lak
27 July 2023
Others
0
08 September 2022
Hdfc Bank Limited
0
21 December 2013
Hdfc Bank Limited
0
21 August 2021
Hdfc Bank Limited
0
21 August 2021
Hdfc Bank Limited
0
29 September 2020
Yes Bank Limited
0
13 October 2017
Others
0
18 April 2017
Others
0
23 March 2016
Others
0
01 February 2021
Others
0
30 May 2014
Others
0
30 May 2014
Others
0
30 May 2014
Icici Bank Limited
0
11 February 2015
Icici Bank Limited
0
27 July 2023
Others
0
08 September 2022
Hdfc Bank Limited
0
21 December 2013
Hdfc Bank Limited
0
21 August 2021
Hdfc Bank Limited
0
21 August 2021
Hdfc Bank Limited
0
29 September 2020
Yes Bank Limited
0
13 October 2017
Others
0
18 April 2017
Others
0
23 March 2016
Others
0
01 February 2021
Others
0
30 May 2014
Others
0
30 May 2014
Others
0
30 May 2014
Icici Bank Limited
0
11 February 2015
Icici Bank Limited
0
27 July 2023
Others
0
08 September 2022
Hdfc Bank Limited
0
21 December 2013
Hdfc Bank Limited
0
21 August 2021
Hdfc Bank Limited
0
21 August 2021
Hdfc Bank Limited
0
29 September 2020
Yes Bank Limited
0
13 October 2017
Others
0
18 April 2017
Others
0
23 March 2016
Others
0
01 February 2021
Others
0
30 May 2014
Others
0
30 May 2014
Others
0
30 May 2014
Icici Bank Limited
0
11 February 2015
Icici Bank Limited
0

Documents

Optional Attachment-(1)-06102020
Instrument(s) of creation or modification of charge;-06102020
Form CHG-1-06102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201006
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Copy of MGT-8-23122019
Form AOC-4(XBRL)-04122019_signed
Optional Attachment-(1)-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form MSME FORM I-29052019_signed
Form MGT-14-20122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
Optional Attachment-(1)-20122018
Copy of MGT-8-20122018
List of share holders, debenture holders;-20122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20122018
Form AOC-4(XBRL)-20122018_signed
Form MGT-7-20122018_signed
Form CHG-4-26102018_signed
Letter of the charge holder stating that the amount has been satisfied-26102018
Letter of the charge holder stating that the amount has been satisfied-09052018
Form CHG-4-09052018_signed
Evidence of cessation;-12042018
Form DIR-12-12042018_signed
Notice of resignation;-12042018
Form MGT-14-12022018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180212
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07022018
Altered memorandum of association-07022018