Company Information

CIN
Status
Date of Incorporation
19 April 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Dhirubhai Ramanbhai Patel
Dhirubhai Ramanbhai Patel
Director
over 2 years ago
Dineshbhai Maganbhai Patel
Dineshbhai Maganbhai Patel
Director/Designated Partner
over 2 years ago
Narshibhai Arjanbhai Patel
Narshibhai Arjanbhai Patel
Director/Designated Partner
over 2 years ago
Jay Nilendubhai Vora
Jay Nilendubhai Vora
Director/Designated Partner
over 2 years ago
Arvind Chhaganbhai Patel
Arvind Chhaganbhai Patel
Additional Director
over 6 years ago
Jatinkumar Rameshbhai Gajjar
Jatinkumar Rameshbhai Gajjar
Additional Director
over 6 years ago
Ketanbhai Hirabhai Dholu
Ketanbhai Hirabhai Dholu
Director/Designated Partner
over 6 years ago
Patel Maheshkumar
Patel Maheshkumar
Additional Director
over 6 years ago

Past Directors

Satishkumar Ratilal Patel
Satishkumar Ratilal Patel
Director
over 18 years ago
Rameshkumar Punjabhai Patel
Rameshkumar Punjabhai Patel
Director
over 18 years ago
Smit Vinodbhai Patel
Smit Vinodbhai Patel
Director
over 18 years ago

Charges

0
03 June 2011
The Union Co-op. Bank Ltd
55 Lak
01 June 2011
The Union Co-op. Bank Ltd
55 Lak
05 February 2008
Canara Bank
7 Lak
22 July 2010
Canara Bank
1 Lak
22 July 2010
Canara Bank
0
01 June 2011
The Union Co-op. Bank Ltd
0
03 June 2011
The Union Co-op. Bank Ltd
0
05 February 2008
Canara Bank
0
22 July 2010
Canara Bank
0
01 June 2011
The Union Co-op. Bank Ltd
0
03 June 2011
The Union Co-op. Bank Ltd
0
05 February 2008
Canara Bank
0
22 July 2010
Canara Bank
0
01 June 2011
The Union Co-op. Bank Ltd
0
03 June 2011
The Union Co-op. Bank Ltd
0
05 February 2008
Canara Bank
0

Documents

Form DPT-3-02122020-signed
Form DPT-3-30012020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-09122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form DPT-3-12072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31052019
Form DIR-12-31052019_signed
Interest in other entities;-31052019
Optional Attachment-(1)-31052019
Optional Attachment-(2)-31052019
Optional Attachment-(3)-31052019
Optional Attachment-(4)-31052019
Optional Attachment-(5)-31052019
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190429
Form MGT-14-24042019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190424
Altered articles of association-16042019
Altered memorandum of association-16042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16042019
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-27102018_signed
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Form AOC-4-20112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Copy of written consent given by auditor-02122016