Company Information

CIN
Status
Date of Incorporation
22 January 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,000,000
Authorised Capital
20,000,000

Past Directors

Brij Ratan Damani
Brij Ratan Damani
Additional Director
over 7 years ago
Parth Brijratan Damani
Parth Brijratan Damani
Additional Director
over 7 years ago
Lalit Dwarkadas Mundhra
Lalit Dwarkadas Mundhra
Additional Director
about 10 years ago
Rahul Rathi
Rahul Rathi
Director
about 17 years ago
Himanshu Chandrakant Raichura
Himanshu Chandrakant Raichura
Director
about 17 years ago
Navratan Gokul Damani
Navratan Gokul Damani
Director
over 17 years ago
Ghanshyamdas Gokulchand Damani
Ghanshyamdas Gokulchand Damani
Director
over 21 years ago

Charges

67 Lak
28 August 2017
Hdfc Bank Limited
42 Lak
01 November 2016
Icici Bank Limited
25 Lak
17 February 2023
Hdfc Bank Limited
0
28 August 2017
Hdfc Bank Limited
0
01 November 2016
Others
0
17 February 2023
Hdfc Bank Limited
0
28 August 2017
Hdfc Bank Limited
0
01 November 2016
Others
0
17 February 2023
Hdfc Bank Limited
0
28 August 2017
Hdfc Bank Limited
0
01 November 2016
Others
0
17 February 2023
Hdfc Bank Limited
0
28 August 2017
Hdfc Bank Limited
0
01 November 2016
Others
0

Documents

Form MGT-14-25122020_signed
Altered memorandum of association-25122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25122020
Form DPT-3-23122020_signed
Form AOC-4-18112019_signed
Form AOC-4 additional attachment-18112019_signed
Form MGT-7-17112019_signed
Optional attachment(s) - if any-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Directors? report as per section 134(3)-15112019
List of share holders, debenture holders;-15112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form DPT-3-20082019-signed
Form DIR-12-29042019_signed
Notice of resignation;-25042019
Evidence of cessation;-25042019
Optional Attachment-(1)-25042019
Form AOC-4-06122018_signed
Form MGT-7-06122018_signed
List of share holders, debenture holders;-03122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Optional Attachment-(1)-30112018
Directors report as per section 134(3)-30112018
Form DIR-12-30112018_signed
Form CHG-1-24052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180524