Company Information

CIN
Status
Date of Incorporation
30 May 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,001,000
Authorised Capital
15,001,000

Directors

Ajitbhai Dilsukhbhai Agrawal
Ajitbhai Dilsukhbhai Agrawal
Director/Designated Partner
over 2 years ago
Sanjaykumar Babulal Modi
Sanjaykumar Babulal Modi
Director/Designated Partner
over 2 years ago
Hemantkumar Mahadevbhai Kella
Hemantkumar Mahadevbhai Kella
Director/Designated Partner
over 2 years ago
Varshaben Kadambhai Latiwala
Varshaben Kadambhai Latiwala
Director
over 10 years ago
Bharat Dilsukhbhai Agarwal
Bharat Dilsukhbhai Agarwal
Director/Designated Partner
over 10 years ago
Nareshkumar Shamaldas Patel
Nareshkumar Shamaldas Patel
Director
over 10 years ago
Anupamaben Maheshkumar Patel
Anupamaben Maheshkumar Patel
Director
over 10 years ago
Babubhai Motibhai Prajapati
Babubhai Motibhai Prajapati
Director
over 10 years ago
Amichand Mohanlal Modi
Amichand Mohanlal Modi
Director
over 10 years ago
Sanjay Kanmalji Agrawal
Sanjay Kanmalji Agrawal
Director/Designated Partner
over 10 years ago
Virabhai Jivabhai Patel
Virabhai Jivabhai Patel
Director
over 10 years ago
Saileshkumar Kantilal Chaudhary
Saileshkumar Kantilal Chaudhary
Director
over 10 years ago
Rajeshkumar Amratlal Modi
Rajeshkumar Amratlal Modi
Director
over 13 years ago
Shivrambhai Ishwarlal Patel
Shivrambhai Ishwarlal Patel
Director
over 13 years ago

Past Directors

Hemraj Bakthwermal Khater
Hemraj Bakthwermal Khater
Director
over 10 years ago
Popatlal Mavjibhai Thakkar
Popatlal Mavjibhai Thakkar
Director
about 11 years ago

Charges

0
24 March 2014
Indian Overseas Bank
4 Crore
24 March 2014
Indian Overseas Bank
0
24 March 2014
Indian Overseas Bank
0
24 March 2014
Indian Overseas Bank
0

Documents

Form DIR-12-23012020_signed
Evidence of cessation;-21012020
Notice of resignation;-21012020
Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Form DPT-3-21102019-signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
List of share holders, debenture holders;-01122018
Directors report as per section 134(3)-01122018
Form MGT-7-01122018_signed
Form AOC-4-01122018_signed
List of share holders, debenture holders;-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form AOC-4-22112017_signed
Form MGT-7-22112017_signed
List of share holders, debenture holders;-02112016
Form MGT-7-02112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102016
Directors report as per section 134(3)-29102016
Form AOC-4-29102016_signed
Letter of the charge holder-080116.PDF
Form CHG-4-080116.OCT