Company Information

CIN
Status
Date of Incorporation
26 March 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 June 2023
Paid Up Capital
1,100,000
Authorised Capital
5,100,000

Directors

Haresh Govindbhai Patel
Haresh Govindbhai Patel
Director/Designated Partner
over 7 years ago
Pramodbhai Kanjibhai Patel
Pramodbhai Kanjibhai Patel
Director
over 14 years ago

Past Directors

Patel Janak Pramodbhai
Patel Janak Pramodbhai
Director
almost 15 years ago

Charges

7 Crore
07 June 2019
Indusind Bank Ltd.
5 Crore
03 August 2015
Kotak Mahindra Bank Limited
3 Crore
30 January 2021
Icici Bank Limited
5 Crore
30 January 2021
Icici Bank Limited
1 Crore
09 November 2020
Union Bank Of India
28 Lak
31 August 2020
Hdfc Bank Limited
14 Lak
16 January 2020
Indusind Bank Ltd.
8 Lak
30 January 2021
Others
0
16 January 2020
Others
0
09 November 2020
Others
0
30 January 2021
Others
0
07 June 2019
Others
0
31 August 2020
Hdfc Bank Limited
0
03 August 2015
Others
0
30 January 2021
Others
0
16 January 2020
Others
0
09 November 2020
Others
0
30 January 2021
Others
0
07 June 2019
Others
0
31 August 2020
Hdfc Bank Limited
0
03 August 2015
Others
0
30 January 2021
Others
0
16 January 2020
Others
0
09 November 2020
Others
0
30 January 2021
Others
0
07 June 2019
Others
0
31 August 2020
Hdfc Bank Limited
0
03 August 2015
Others
0
30 January 2021
Others
0
16 January 2020
Others
0
09 November 2020
Others
0
30 January 2021
Others
0
07 June 2019
Others
0
31 August 2020
Hdfc Bank Limited
0
03 August 2015
Others
0
30 January 2021
Others
0
16 January 2020
Others
0
09 November 2020
Others
0
30 January 2021
Others
0
07 June 2019
Others
0
31 August 2020
Hdfc Bank Limited
0
03 August 2015
Others
0

Documents

Form MGT-14-28102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102020
Form DPT-3-23102020-signed
Form CHG-1-28012020_signed
Instrument(s) of creation or modification of charge;-28012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200128
Form CHG-4-06092019_signed
Letter of the charge holder stating that the amount has been satisfied-06092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190906
List of share holders, debenture holders;-13082019
Form MGT-7-13082019_signed
Form CHG-1-22072019_signed
Instrument(s) of creation or modification of charge;-22072019
CERTIFICATE OF REGISTRATION OF CHARGE-20190722
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20072019
Form AOC-4-20072019_signed
Form DPT-3-13072019
Form ADT-1-22062019_signed
Copy of resolution passed by the company-22062019
Copy of the intimation sent by company-22062019
Copy of written consent given by auditor-22062019
Instrument(s) of creation or modification of charge;-24092018
Form CHG-1-24092018_signed
Form DIR-12-24092018_signed
Form DIR-11-24092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180924
List of share holders, debenture holders;-21092018
Form AOC-4-21092018_signed
Form MGT-7-21092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20092018