Company Information

CIN
Status
Date of Incorporation
13 May 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
45,894,800
Authorised Capital
120,000,000

Directors

Mahesh Kashiram Agrawal
Mahesh Kashiram Agrawal
Director/Designated Partner
almost 2 years ago
Sachin Modi
Sachin Modi
Director/Designated Partner
over 2 years ago
Dipak Ganeshbhai Jayaswal
Dipak Ganeshbhai Jayaswal
Director/Designated Partner
over 2 years ago
Nilesh Nair
Nilesh Nair
Director/Designated Partner
over 2 years ago
Vibhor Agarwal
Vibhor Agarwal
Director/Designated Partner
almost 3 years ago
Madanlal Parabhatilal Jayaswal
Madanlal Parabhatilal Jayaswal
Director/Designated Partner
about 10 years ago
Kamlesh Madanlal Jayaswal
Kamlesh Madanlal Jayaswal
Director/Designated Partner
about 10 years ago

Past Directors

Binaifer Ashish Kapila
Binaifer Ashish Kapila
Additional Director
almost 19 years ago
Ashish Rajinder Kapila
Ashish Rajinder Kapila
Additional Director
almost 19 years ago
Nila Mayurbhai Mody
Nila Mayurbhai Mody
Director
over 28 years ago

Charges

33 Crore
08 August 2019
Bank Of India
5 Crore
05 January 1999
Gujrat Ind Ivestmet Corporation Ltd
5 Crore
11 November 1997
Idbi
23 Crore
08 August 2019
Bank Of India
0
05 January 1999
Gujrat Ind Ivestmet Corporation Ltd
0
11 November 1997
Idbi
0
08 August 2019
Bank Of India
0
05 January 1999
Gujrat Ind Ivestmet Corporation Ltd
0
11 November 1997
Idbi
0

Documents

Form DPT-3-15082020-signed
Form MGT-14-20072020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200720
Optional Attachment-(1)-17072020
Optional Attachment-(2)-17072020
Altered memorandum of association-17072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072020
Altered memorandum of association-03072020
Form MGT-7-19122019_signed
List of share holders, debenture holders;-18122019
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Optional Attachment-(1)-27112019
Optional Attachment-(2)-27112019
Form ADT-1-12112019_signed
Copy of resolution passed by the company-12112019
Copy of written consent given by auditor-12112019
Instrument(s) of creation or modification of charge;-03092019
Form CHG-1-03092019_signed
Optional Attachment-(1)-03092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190903
Form MGT-14-08082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082019
Form AOC-4(XBRL)-22012019_signed
Form MGT-7-22012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21012019
Optional Attachment-(1)-21012019
Optional Attachment-(2)-21012019
List of share holders, debenture holders;-21012019