Company Information

CIN
Status
Date of Incorporation
07 August 2001
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Harsh Vyas
Harsh Vyas
Director/Designated Partner
over 3 years ago
Dhaval Sureshchandra Shah
Dhaval Sureshchandra Shah
Director/Designated Partner
about 5 years ago
Yogesh Krishnarao Nathile
Yogesh Krishnarao Nathile
Director/Designated Partner
over 6 years ago
Hirendra Vyas
Hirendra Vyas
Director/Designated Partner
almost 21 years ago

Past Directors

Sunil Bhatia
Sunil Bhatia
Director
over 6 years ago
Ashokkumar Jaswantsingh Kumat
Ashokkumar Jaswantsingh Kumat
Director
about 21 years ago
Arunkumar Jaswantsingh Kumat
Arunkumar Jaswantsingh Kumat
Director
about 21 years ago

Charges

2 Crore
07 June 2019
Axis Bank Limited
1 Crore
22 October 2010
Bank Of Baroda
1 Crore
19 November 2010
Bank Of Baroda
1 Crore
09 November 2004
State Bank Of India
66 Lak
19 November 2004
State Bank Of India
28 Lak
19 March 2008
State Bank Of India
78 Lak
10 December 2019
Axis Bank Limited
1 Crore
07 June 2019
Others
0
10 December 2019
Others
0
22 October 2010
Bank Of Baroda
0
19 November 2010
Bank Of Baroda
0
19 November 2004
State Bank Of India
0
09 November 2004
State Bank Of India
0
19 March 2008
State Bank Of India
0
07 June 2019
Others
0
10 December 2019
Others
0
22 October 2010
Bank Of Baroda
0
19 November 2010
Bank Of Baroda
0
19 November 2004
State Bank Of India
0
09 November 2004
State Bank Of India
0
19 March 2008
State Bank Of India
0
07 June 2019
Others
0
10 December 2019
Others
0
22 October 2010
Bank Of Baroda
0
19 November 2010
Bank Of Baroda
0
19 November 2004
State Bank Of India
0
09 November 2004
State Bank Of India
0
19 March 2008
State Bank Of India
0

Documents

Form ADT-1-11112020_signed
Approval letter for extension of AGM;-11112020
Approval letter of extension of financial year or AGM-11112020
Copy of written consent given by auditor-11112020
List of share holders, debenture holders;-11112020
Directors report as per section 134(3)-11112020
Optional Attachment-(1)-11112020
Optional Attachment-(2)-11112020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112020
Copy of resolution passed by the company-11112020
Optional Attachment-(1)-11112020
Form DIR-12-11112020_signed
Form AOC-4-11112020_signed
Form MGT-7-11112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102020
Optional Attachment-(1)-09102020
Optional Attachment-(2)-09102020
Form DIR-12-09102020_signed
Form DPT-3-26082020-signed
Auditor?s certificate-01082020
Optional Attachment-(2)-21122019
Optional Attachment-(1)-21122019
Form CHG-1-21122019_signed
Instrument(s) of creation or modification of charge;-21122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191221
Form DPT-3-19112019-signed
List of share holders, debenture holders;-24082019
Optional Attachment-(3)-24082019
Optional Attachment-(2)-24082019