Company Information

CIN
Status
Date of Incorporation
21 December 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
53,000,000
Authorised Capital
55,000,000

Directors

Vipul Mahendrabhai Shah
Vipul Mahendrabhai Shah
Director
about 2 years ago
Gopalsinh Bhavarsinh Rathod
Gopalsinh Bhavarsinh Rathod
Managing Director
over 13 years ago
Pradeep Kumar Biravat
Pradeep Kumar Biravat
Director
almost 15 years ago

Past Directors

Surendra Nemchand Shah
Surendra Nemchand Shah
Director
almost 15 years ago

Charges

48 Crore
25 September 2012
Central Bank Of India
11 Crore
15 June 2020
Central Bank Of India
50 Lak
15 June 2020
Central Bank Of India
1 Crore
19 January 2022
Yes Bank Limited
17 Crore
01 November 2021
Yes Bank Limited
17 Crore
01 November 2021
Yes Bank Limited
0
19 January 2022
Yes Bank Limited
0
25 September 2012
Others
0
15 June 2020
Others
0
15 June 2020
Others
0
01 November 2021
Yes Bank Limited
0
19 January 2022
Yes Bank Limited
0
25 September 2012
Others
0
15 June 2020
Others
0
15 June 2020
Others
0
01 November 2021
Yes Bank Limited
0
19 January 2022
Yes Bank Limited
0
25 September 2012
Others
0
15 June 2020
Others
0
15 June 2020
Others
0
01 November 2021
Yes Bank Limited
0
19 January 2022
Yes Bank Limited
0
25 September 2012
Others
0
15 June 2020
Others
0
15 June 2020
Others
0
01 November 2021
Yes Bank Limited
0
19 January 2022
Yes Bank Limited
0
25 September 2012
Others
0
15 June 2020
Others
0
15 June 2020
Others
0

Documents

Form CHG-1-04042021_signed
Optional Attachment-(2)-27082020
Optional Attachment-(1)-27082020
Form CHG-1-27082020_signed
Instrument(s) of creation or modification of charge;-27082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200827
Form INC-22-11062020_signed
Copy of board resolution authorizing giving of notice-11062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11062020
Copies of the utility bills as mentioned above (not older than two months)-11062020
Evidence of cessation;-11062020
Form DIR-12-11062020_signed
Optional Attachment-(1)-11062020
Form ADT-1-14032020_signed
Copy of the intimation sent by company-14032020
Copy of written consent given by auditor-14032020
Optional Attachment-(1)-14032020
Form DIR-12-31012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012020
Optional Attachment-(2)-31012020
Optional Attachment-(1)-31012020
List of share holders, debenture holders;-24122019
Form MGT-7-24122019_signed
Form AOC-4(XBRL)-15122019_signed
Optional Attachment-(1)-30112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form AOC-4-05122018_signed
Form MGT-7-05122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Directors report as per section 134(3)-04122018