Company Information

CIN
Status
Date of Incorporation
15 November 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
64,982,000
Authorised Capital
65,000,000

Directors

Pratik Surender Mittal
Pratik Surender Mittal
Director/Designated Partner
over 2 years ago
Gunjan Surender Mittal
Gunjan Surender Mittal
Director/Designated Partner
almost 3 years ago

Past Directors

Nibha Pratik Mittal
Nibha Pratik Mittal
Director
about 9 years ago
Nayna Gaurav Mittal
Nayna Gaurav Mittal
Director
about 9 years ago
Gaurav Naresh Mittal
Gaurav Naresh Mittal
Director
almost 13 years ago

Charges

12 Crore
18 October 2019
Icici Bank Limited
2 Crore
18 October 2019
Icici Bank Limited
7 Crore
15 July 2014
Canara Bank
23 Crore
14 August 2020
Icici Bank Limited
1 Crore
16 August 2022
State Bank Of India
1 Crore
16 August 2022
State Bank Of India
0
15 July 2014
Canara Bank
0
14 August 2020
Others
0
18 October 2019
Others
0
18 October 2019
Others
0
16 August 2022
State Bank Of India
0
15 July 2014
Canara Bank
0
14 August 2020
Others
0
18 October 2019
Others
0
18 October 2019
Others
0
16 August 2022
State Bank Of India
0
15 July 2014
Canara Bank
0
14 August 2020
Others
0
18 October 2019
Others
0
18 October 2019
Others
0

Documents

Letter of the charge holder stating that the amount has been satisfied-24112020
Form CHG-4-24112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Form CHG-1-18092020_signed
Instrument(s) of creation or modification of charge;-18092020
Optional Attachment-(1)-18092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200918
Form DPT-3-10012020-signed
Form AOC-4(XBRL)-04122019_signed
Form MGT-7-04122019_signed
Optional Attachment-(2)-29112019
Copy of MGT-8-29112019
List of share holders, debenture holders;-29112019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form CHG-1-17112019_signed
Instrument(s) of creation or modification of charge;-25102019
Optional Attachment-(2)-25102019
Optional Attachment-(1)-25102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191025
Auditor?s certificate-02072019
Form DPT-3-01072019
Auditor?s certificate-01072019
Form AOC-4(XBRL)-15082018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14082018
List of share holders, debenture holders;-14082018
Copy of MGT-8-14082018
Optional Attachment-(1)-14082018
Form MGT-7-14082018
Form MGT-7-01022018_signed