Company Information

CIN
Status
Date of Incorporation
15 June 2005
State / ROC
Ahmedabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
111,735,880
Authorised Capital
120,000,000

Directors

Mili Snehal Patel
Mili Snehal Patel
Whole Time Director
almost 5 years ago
Snehal Ravjibhai Patel
Snehal Ravjibhai Patel
Managing Director
over 19 years ago
Ravjibhai Dudabhai Dudhat
Ravjibhai Dudabhai Dudhat
Whole Time Director
over 19 years ago

Charges

90 Crore
07 March 2018
Reliance Commercial Finance Limited
19 Lak
06 October 2017
Reliance Commercial Finance Limited
25 Lak
14 August 2014
Small Industries Development Bank Of India
7 Crore
14 August 2014
Small Industries Development Bank Of India
7 Crore
14 August 2014
Small Industries Development Bank Of India
2 Crore
14 August 2014
Small Industries Development Bank Of India
2 Crore
18 May 2011
State Bank Of India
33 Crore
18 April 2011
State Bank Of India
33 Crore
01 December 2006
Indian Overseas Bank
9 Crore
23 February 2006
Indian Overseas Bank
9 Crore
09 March 2021
Dbs Bank India Limited
13 Crore
08 May 2020
Dbs Bank India Limited
9 Crore
30 June 2021
Dbs Bank India Limited
30 Lak

Documents

Form DPT-3-01012021_signed
Form DPT-3-31122020
Form CHG-1-05112020_signed
Optional Attachment-(1)-05112020
Instrument(s) of creation or modification of charge;-05112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201105
Letter of the charge holder stating that the amount has been satisfied-05082020
Form CHG-4-05082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200805
Form MSME FORM I-23072020_signed
Instrument(s) of creation or modification of charge;-16062020
Optional Attachment-(1)-16062020
Form CHG-1-16062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200616
Form MGT-7-03012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form ADT-1-16122019_signed
Copy of the intimation sent by company-16122019
Copy of resolution passed by the company-16122019
Copy of written consent given by auditor-16122019
Form DPT-3-27112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form AOC-4(XBRL)-27112019_signed
Form ADT-3-25112019_signed
Resignation letter-25112019
Optional Attachment-(3)-14092019
Optional Attachment-(2)-14092019
Form CHG-1-14092019_signed
Optional Attachment-(1)-14092019