Company Information

CIN
Status
Date of Incorporation
15 May 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Raju Thaneshwar Chand
Raju Thaneshwar Chand
Director/Designated Partner
over 13 years ago
Hemchandra Budhiraj Yadav
Hemchandra Budhiraj Yadav
Director/Designated Partner
over 13 years ago

Charges

3 Crore
30 April 2019
Sidbi
1 Crore
30 January 2014
The Gandhidham Mercantile Co-op Bank Ltd
1 Crore
14 July 2020
The Gandhidham Mercantile Co-op Bank Ltd
30 Lak
01 August 2022
Hdfc Bank Limited
11 Lak
01 January 2022
Hdfc Bank Limited
43 Lak
05 May 2023
Hdfc Bank Limited
0
01 August 2022
Hdfc Bank Limited
0
01 January 2022
Hdfc Bank Limited
0
30 January 2014
The Gandhidham Mercantile Co-op Bank Ltd
0
14 July 2020
Others
0
30 April 2019
Sidbi
0
05 May 2023
Hdfc Bank Limited
0
01 August 2022
Hdfc Bank Limited
0
01 January 2022
Hdfc Bank Limited
0
30 January 2014
The Gandhidham Mercantile Co-op Bank Ltd
0
14 July 2020
Others
0
30 April 2019
Sidbi
0
05 May 2023
Hdfc Bank Limited
0
01 August 2022
Hdfc Bank Limited
0
01 January 2022
Hdfc Bank Limited
0
30 January 2014
The Gandhidham Mercantile Co-op Bank Ltd
0
14 July 2020
Others
0
30 April 2019
Sidbi
0

Documents

Form INC-22-04042021_signed
Details of other Entity(s)-27112020
Directors report as per section 134(3)-27112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Approval letter of extension of financial year or AGM-27112020
Secretarial Audit Report-27112020
Form AOC-4-27112020_signed
Copy of MGT-8-26112020
Approval letter for extension of AGM;-26112020
List of share holders, debenture holders;-26112020
Form MGT-7-26112020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20112020
Copy of board resolution authorizing giving of notice-20112020
Copies of the utility bills as mentioned above (not older than two months)-20112020
Optional Attachment-(1)-20112020
Form DPT-3-11112020-signed
Form CHG-1-24082020_signed
Instrument(s) of creation or modification of charge;-24082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200824
Form DPT-3-31012020-signed
Form MGT-7-18112019_signed
Copy of MGT-8-22102019
List of share holders, debenture holders;-22102019
Optional Attachment-(1)-22102019
Details of other Entity(s)-19102019
Directors report as per section 134(3)-19102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed