Company Information

CIN
Status
Date of Incorporation
27 December 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Past Directors

Mayurbhai Babubhai Kakadiya
Mayurbhai Babubhai Kakadiya
Additional Director
over 6 years ago
Sonalben Alpeshbhai Kakadiya
Sonalben Alpeshbhai Kakadiya
Additional Director
over 6 years ago
Anitaben Mayurbhai Kakdiya
Anitaben Mayurbhai Kakdiya
Additional Director
over 6 years ago
Pareshkumar Gopalbhai Lakhani
Pareshkumar Gopalbhai Lakhani
Additional Director
over 6 years ago
Vjaybhai Ghanshyambhai Vanani
Vjaybhai Ghanshyambhai Vanani
Additional Director
about 8 years ago
Yogeshkumar Ghanshyambhai Vanani
Yogeshkumar Ghanshyambhai Vanani
Additional Director
about 8 years ago
Vipul Gopalbhai Sakariya
Vipul Gopalbhai Sakariya
Director
over 9 years ago
Dilipbhai Kashinathbhai Patel
Dilipbhai Kashinathbhai Patel
Director
over 10 years ago
Navneet Gopal Modi
Navneet Gopal Modi
Director
almost 12 years ago
Bhimani Mukesh Nanubhai
Bhimani Mukesh Nanubhai
Director
almost 12 years ago
Jasvantkumar Babubhai Mangukiya
Jasvantkumar Babubhai Mangukiya
Director
almost 12 years ago

Charges

1 Crore
15 January 2018
Bank Of Baroda
35 Lak
22 November 2019
New India Co-op Bank Limited
1 Crore
22 November 2019
New India Co-op Bank Limited
0
15 January 2018
Others
0
22 November 2019
New India Co-op Bank Limited
0
15 January 2018
Others
0
22 November 2019
New India Co-op Bank Limited
0
15 January 2018
Others
0

Documents

Form CHG-4-29122020
Letter of the charge holder stating that the amount has been satisfied-29122020
Form DPT-3-24122020-signed
Form ADT-1-09122020_signed
Copy of resolution passed by the company-09122020
Copy of written consent given by auditor-09122020
Optional Attachment-(1)-09122020
Form DPT-3-08122020_signed
Form MGT-14-21102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102020
Form DIR-12-11122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-09122019
Optional Attachment-(1)-09122019
Form CHG-1-07122019_signed
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Instrument(s) of creation or modification of charge;-02122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191202
Optional Attachment-(1)-15062019
Notice of resignation;-15062019
Form DIR-12-15062019_signed
Evidence of cessation;-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062019
Form DIR-12-13062019_signed
Optional Attachment-(3)-13062019
Optional Attachment-(2)-13062019
Optional Attachment-(1)-13062019