Company Information

CIN
Status
Date of Incorporation
14 November 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,350,000
Authorised Capital
5,000,000

Directors

Sunilkumar Murlidhar Ranasaria
Sunilkumar Murlidhar Ranasaria
Director/Designated Partner
almost 2 years ago
Yash Sunilkumar Ranasaria
Yash Sunilkumar Ranasaria
Director/Designated Partner
over 2 years ago
Ashish Ranasaria
Ashish Ranasaria
Director/Designated Partner
over 3 years ago

Past Directors

Sajjankumar Murlidhar Ranasaria
Sajjankumar Murlidhar Ranasaria
Director
over 3 years ago
Murlidhar Sitaram Ranasaria
Murlidhar Sitaram Ranasaria
Director
about 19 years ago
Geeta Devi Ranasaria
Geeta Devi Ranasaria
Director
about 19 years ago

Charges

20 Crore
05 August 2010
Bank Of India
15 Crore
06 February 2021
Hdfc Bank Limited
74 Lak
12 October 2020
Standard Chartered Bank
10 Crore
19 May 2021
Hdfc Bank Limited
9 Crore
08 December 2022
Hdfc Bank Limited
0
19 May 2021
Hdfc Bank Limited
0
29 June 2022
Standard Chartered Bank
0
29 June 2022
Standard Chartered Bank
0
12 October 2020
Standard Chartered Bank
0
05 August 2010
Bank Of India
0
06 February 2021
Hdfc Bank Limited
0
08 December 2022
Hdfc Bank Limited
0
19 May 2021
Hdfc Bank Limited
0
29 June 2022
Standard Chartered Bank
0
29 June 2022
Standard Chartered Bank
0
12 October 2020
Standard Chartered Bank
0
05 August 2010
Bank Of India
0
06 February 2021
Hdfc Bank Limited
0
08 December 2022
Hdfc Bank Limited
0
19 May 2021
Hdfc Bank Limited
0
29 June 2022
Standard Chartered Bank
0
29 June 2022
Standard Chartered Bank
0
12 October 2020
Standard Chartered Bank
0
05 August 2010
Bank Of India
0
06 February 2021
Hdfc Bank Limited
0

Documents

Form CHG-4-05112020_signed
Letter of the charge holder stating that the amount has been satisfied-05112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201105
Form DPT-3-23102020-signed
Form DIR-12-20102020_signed
Optional Attachment-(1)-20102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102020
Instrument(s) of creation or modification of charge;-19102020
Form CHG-1-19102020_signed
Optional Attachment-(1)-19102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201019
Evidence of cessation;-27082020
Notice of resignation;-27082020
Form DIR-12-27082020_signed
Form DIR-12-18072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072020
Declaration by first director-18072020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Directors report as per section 134(3)-26102019
Form AOC-4-26102019
Form DPT-3-27062019-signed
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Evidence of cessation;-25102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25102018