Company Information

CIN
Status
Date of Incorporation
24 August 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,285,000
Authorised Capital
20,000,000

Directors

Nitin Devkishan Somani
Nitin Devkishan Somani
Director/Designated Partner
over 2 years ago
Gajendra Rathi
Gajendra Rathi
Director
almost 22 years ago
Ravindra Kumar Rathi
Ravindra Kumar Rathi
Director
over 26 years ago
Sangita Anilbhai Somani
Sangita Anilbhai Somani
Director
about 27 years ago

Past Directors

Mahendra Nathmal Somani
Mahendra Nathmal Somani
Director
almost 18 years ago
Hitesh Vithalbhai Patel
Hitesh Vithalbhai Patel
Director
about 18 years ago

Charges

25 Crore
29 May 2018
Yes Bank Limited
12 Crore
07 March 2018
Yes Bank Limited
12 Crore
24 March 2014
Dena Bank
8 Crore
18 March 2014
Dena Bank
8 Crore
10 June 2000
Punjab National Bank
7 Crore
24 March 2005
Punjab National Bank
34 Lak
06 August 2011
Punjab National Bank
2 Crore
22 November 2010
Punjab National Bank
25 Lak
06 August 2011
Punjab National Bank
6 Crore
10 April 2002
Punjab National Bank
3 Crore
30 September 2022
Sidbi
0
17 November 2021
Yes Bank Limited
0
07 March 2018
Yes Bank Limited
0
18 March 2014
Dena Bank
0
10 April 2002
Punjab National Bank
0
06 August 2011
Punjab National Bank
0
24 March 2005
Punjab National Bank
0
24 March 2014
Dena Bank
0
10 June 2000
Punjab National Bank
0
22 November 2010
Punjab National Bank
0
29 May 2018
Yes Bank Limited
0
06 August 2011
Punjab National Bank
0
30 September 2022
Sidbi
0
17 November 2021
Yes Bank Limited
0
07 March 2018
Yes Bank Limited
0
18 March 2014
Dena Bank
0
10 April 2002
Punjab National Bank
0
06 August 2011
Punjab National Bank
0
24 March 2005
Punjab National Bank
0
24 March 2014
Dena Bank
0
10 June 2000
Punjab National Bank
0
22 November 2010
Punjab National Bank
0
29 May 2018
Yes Bank Limited
0
06 August 2011
Punjab National Bank
0

Documents

Form AOC-4-04042021_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-30122020
Optional Attachment-(1)-30122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Form CHG-1-14082020_signed
Instrument(s) of creation or modification of charge;-14082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200814
Form CHG-1-30072020_signed
Instrument(s) of creation or modification of charge;-30072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200730
Form ADT-1-24112019_signed
Form AOC - 4 CFS-24112019_signed
Form MGT-7-24112019_signed
Copy of resolution passed by the company-13112019
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11112019
List of share holders, debenture holders;-11112019
Form AOC-4-11112019_signed
Directors report as per section 134(3)-08112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Statement of Subsidiaries as per section 129 - Form AOC-1-08112019
Form DPT-3-17072019-signed
Optional Attachment-(1)-22062019
Resignation letter-21012019
Copy of written consent given by auditor-21012019
Copy of the intimation sent by company-21012019