Company Information

CIN
Status
Date of Incorporation
27 August 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
8,306,500
Authorised Capital
10,000,000

Directors

Himanshu Navin Haria
Himanshu Navin Haria
Director/Designated Partner
almost 14 years ago
Ashvin Babubhai Chaudhary
Ashvin Babubhai Chaudhary
Director
over 15 years ago

Past Directors

Ketul Shankarbhai Chaudhary
Ketul Shankarbhai Chaudhary
Additional Director
over 9 years ago
Nanjibhai Shankarbhai Chaudhary
Nanjibhai Shankarbhai Chaudhary
Director
almost 14 years ago
Chaudhari Joitabhai Jethabhai
Chaudhari Joitabhai Jethabhai
Additional Director
about 15 years ago
Ranchhodbhai Ganeshbhai Chaudhari
Ranchhodbhai Ganeshbhai Chaudhari
Managing Director
over 15 years ago

Charges

4 Crore
15 July 2019
Axis Bank Limited
45 Lak
14 September 2017
Axis Bank Limited
99 Lak
03 December 2013
Axis Bank Limited
45 Lak
13 October 2010
Sarvodaya Commercial Co-operative Bank Ltd
40 Lak
08 October 2020
Axis Bank Limited
1 Crore
23 November 2022
Axis Bank Limited
1 Crore
23 November 2022
Axis Bank Limited
0
14 September 2017
Others
0
15 July 2019
Others
0
08 October 2020
Others
0
13 October 2010
Sarvodaya Commercial Co-operative Bank Ltd
0
03 December 2013
Axis Bank Limited
0
23 November 2022
Axis Bank Limited
0
14 September 2017
Others
0
15 July 2019
Others
0
08 October 2020
Others
0
13 October 2010
Sarvodaya Commercial Co-operative Bank Ltd
0
03 December 2013
Axis Bank Limited
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20201020
Instrument(s) of creation or modification of charge;-20102020
Form CHG-1-20102020
Optional Attachment-(1)-20102020
Form DPT-3-06082020-signed
Form AOC-4-20112019_signed
Form MGT-7-20112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
List of share holders, debenture holders;-18112019
Optional Attachment-(1)-18112019
Directors report as per section 134(3)-18112019
Form DPT-3-16112019-signed
Form ADT-1-09102019_signed
Optional Attachment-(1)-09102019
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Form CHG-1-29072019_signed
Instrument(s) of creation or modification of charge;-29072019
Optional Attachment-(1)-29072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190729
Form DPT-3-15072019
Form CHG-4-05072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190705
Letter of the charge holder stating that the amount has been satisfied-29062019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-04062019
Copy of written consent given by auditor-04062019
Optional Attachment-(1)-14032019
Form DIR-12-14032019_signed