Company Information

CIN
Status
Date of Incorporation
13 December 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
129,904,000
Authorised Capital
200,000,000

Directors

Chandrakant Himmatlal Shah
Chandrakant Himmatlal Shah
Director/Designated Partner
almost 3 years ago
Vaishaliben Bhaveshkumar Vadher
Vaishaliben Bhaveshkumar Vadher
Director/Designated Partner
about 4 years ago
Pragnesh Ghanshyambhai Sathwara
Pragnesh Ghanshyambhai Sathwara
Director/Designated Partner
about 4 years ago
Aejazahmed Mohammed Husain Puthawala
Aejazahmed Mohammed Husain Puthawala
Director/Designated Partner
over 6 years ago
Mayuri Chandrakant Shah
Mayuri Chandrakant Shah
Director/Designated Partner
about 8 years ago
Saurabh Chandrakant Shah
Saurabh Chandrakant Shah
Director
about 13 years ago

Past Directors

Harsh Kuldip Shah
Harsh Kuldip Shah
Company Secretary
over 6 years ago
Mintu Nileshkumar Shah
Mintu Nileshkumar Shah
Additional Director
over 8 years ago
Sandip Kusumchand Shah
Sandip Kusumchand Shah
Director
about 12 years ago
Gaurav Chandrakat Shah
Gaurav Chandrakat Shah
Additional Director
over 12 years ago
Ramji Khimabhai Rajput
Ramji Khimabhai Rajput
Director
about 13 years ago
Anilkumar Motilal Patel
Anilkumar Motilal Patel
Director
almost 20 years ago

Charges

12 Crore
10 September 2018
Indian Bank
1 Crore
29 March 2018
Indian Bank
95 Lak
19 December 2017
Indian Bank
9 Crore
20 January 1995
The Federal Bank Ltd
11 Crore
19 December 2017
Indian Bank
0
29 March 2018
Indian Bank
0
10 September 2018
Indian Bank
0
20 January 1995
The Federal Bank Ltd
0
19 December 2017
Indian Bank
0
29 March 2018
Indian Bank
0
10 September 2018
Indian Bank
0
20 January 1995
The Federal Bank Ltd
0

Documents

Form DPT-3-04032021-signed
Auditor?s certificate-05102020
Form DIR-12-11092020_signed
Optional Attachment-(1)-04092020
Evidence of cessation;-04092020
Form MGT-7-03012020_signed
Optional Attachment-(1)-31122019
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-26112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
XBRL document in respect Consolidated financial statement-19112019
Optional Attachment-(1)-19112019
Form MGT-15-17102019_signed
Form DPT-3-17102019-signed
Optional Attachment-(1)-12102019
Form DIR-12-13062019_signed
Optional Attachment-(1)-13062019
Optional Attachment-(2)-19042019
Optional Attachment-(1)-19042019
Optional Attachment-(4)-19042019
Optional Attachment-(3)-19042019
Form DIR-12-19042019_signed
Evidence of cessation;-15032019
Form DIR-12-15032019_signed
Form MGT-7-03012019_signed
Form INC-28-31122018-signed
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Optional Attachment-(1)-29122018