Company Information

CIN
Status
Date of Incorporation
24 November 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,471,930
Authorised Capital
12,500,000

Directors

Ketankumar Jashwantlal Sheth
Ketankumar Jashwantlal Sheth
Director
over 2 years ago
Ajitkumar Bharatbhai Sharma
Ajitkumar Bharatbhai Sharma
Director/Designated Partner
about 6 years ago
Falguni Gopalbhai Patel
Falguni Gopalbhai Patel
Director
over 6 years ago

Past Directors

Jimish Ketankumar Sheth
Jimish Ketankumar Sheth
Whole Time Director
almost 13 years ago
Harsh Ketankumar Sheth
Harsh Ketankumar Sheth
Director
about 23 years ago
Jyoti Nimeshkumar Sheth
Jyoti Nimeshkumar Sheth
Whole Time Director
over 24 years ago
Dipti Natverlal Gandhi
Dipti Natverlal Gandhi
Director
about 33 years ago

Charges

0
31 March 2016
Kotak Mahindra Bank Limited
2 Crore
19 May 1994
Bank Of Baroda
42 Lak
19 May 1994
Bank Of Baroda
42 Lak
27 May 1998
Bank Of Baroda
20 Lak
19 May 1994
Bank Of Baroda
1 Crore
19 May 1994
Bank Of Baroda
1 Crore
30 October 2006
Bank Of Baroda
4 Crore
21 February 2006
Bank Of Baroda
30 Lak
05 March 2003
Bank Of Baroda
60 Lak
31 December 2002
Bank Of Baroda
55 Lak
31 March 2016
Others
0
05 March 2003
Bank Of Baroda
0
31 December 2002
Bank Of Baroda
0
21 February 2006
Bank Of Baroda
0
19 May 1994
Bank Of Baroda
0
30 October 2006
Bank Of Baroda
0
27 May 1998
Bank Of Baroda
0
19 May 1994
Bank Of Baroda
0
19 May 1994
Bank Of Baroda
0
19 May 1994
Bank Of Baroda
0
31 March 2016
Others
0
05 March 2003
Bank Of Baroda
0
31 December 2002
Bank Of Baroda
0
21 February 2006
Bank Of Baroda
0
19 May 1994
Bank Of Baroda
0
30 October 2006
Bank Of Baroda
0
27 May 1998
Bank Of Baroda
0
19 May 1994
Bank Of Baroda
0
19 May 1994
Bank Of Baroda
0
19 May 1994
Bank Of Baroda
0

Documents

Form DIR-12-24022020_signed
Notice of resignation;-24022020
Evidence of cessation;-24022020
Form DIR-12-20022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022020
Optional Attachment-(1)-13022020
Form DPT-3-29012020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form ADT-1-02122019_signed
Copy of the intimation sent by company-02122019
Copy of written consent given by auditor-02122019
Copy of resolution passed by the company-02122019
Form AOC-4-28112019_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
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Form DPT-3-04072019
Form MSME FORM I-09062019_signed
Form MSME FORM I-08062019_signed
Optional Attachment-(2)-06062019
Optional Attachment-(3)-06062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062019
Evidence of cessation;-06062019
Form DIR-12-06062019_signed
Optional Attachment-(4)-06062019
Optional Attachment-(1)-06062019
Notice of resignation;-06062019
Form ADT-1-21052019