Company Information

CIN
Status
Date of Incorporation
20 March 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
12,685,300
Authorised Capital
100,000,000

Directors

Sejal Jitendra Mandhare
Sejal Jitendra Mandhare
Director/Designated Partner
almost 9 years ago
Mangesh Bhaurao More
Mangesh Bhaurao More
Director/Designated Partner
almost 9 years ago
Vikram Prakashbhai Pole
Vikram Prakashbhai Pole
Cfo
over 19 years ago

Past Directors

Vilasbhai Ramchandra Sinde
Vilasbhai Ramchandra Sinde
Director
almost 9 years ago
Balubhai S Nangi
Balubhai S Nangi
Director
over 19 years ago
Shrirang Prakash Pol
Shrirang Prakash Pol
Director
over 19 years ago
Vinod Sahebrao Rasal
Vinod Sahebrao Rasal
Director
over 19 years ago
Bhaveshkumar Subhashbhai Dabhade
Bhaveshkumar Subhashbhai Dabhade
Director
over 19 years ago

Charges

2 Crore
10 October 2016
Tata Capital Housing Finance Limited
40 Lak
29 September 2016
Au Financiers (india) Limited
1 Crore
18 May 2016
Axis Bank Limited
16 Lak
27 October 2015
Axis Bank Limited
7 Lak
05 August 2015
Axis Bank Limited
9 Lak
10 February 2014
Shriram City Union Finance Limited
25 Lak
18 September 2014
Icici Bank Limited
57 Lak
18 September 2014
Icici Bank Limited
0
10 October 2016
Tata Capital Housing Finance Limited
0
29 September 2016
Others
0
27 October 2015
Axis Bank Limited
0
10 February 2014
Shriram City Union Finance Limited
0
05 August 2015
Axis Bank Limited
0
18 May 2016
Axis Bank Limited
0
18 September 2014
Icici Bank Limited
0
10 October 2016
Tata Capital Housing Finance Limited
0
29 September 2016
Others
0
27 October 2015
Axis Bank Limited
0
10 February 2014
Shriram City Union Finance Limited
0
05 August 2015
Axis Bank Limited
0
18 May 2016
Axis Bank Limited
0
18 September 2014
Icici Bank Limited
0
10 October 2016
Tata Capital Housing Finance Limited
0
29 September 2016
Others
0
27 October 2015
Axis Bank Limited
0
10 February 2014
Shriram City Union Finance Limited
0
05 August 2015
Axis Bank Limited
0
18 May 2016
Axis Bank Limited
0

Documents

Form DIR-12-12092017
Evidence of cessation;-12092017
Notice of resignation;-12092017
Form DIR-11-25082017_signed
Notice of resignation filed with the company-25082017
Proof of dispatch-25082017
Form PAS-3-22082017_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15082017
Copy of Board or Shareholders? resolution-15082017
Form MGT-14-11082017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04082017
Optional Attachment-(1)-04082017
Form DIR-12-22062017_signed
Notice of resignation;-22062017
Evidence of cessation;-22062017
Notice of resignation filed with the company-21062017
Proof of dispatch-21062017
Form DIR-11-21062017_signed
Form SH-7-15052017-signed
Copy of the resolution for alteration of capital;-04052017
Optional Attachment-(1)-04052017
Altered memorandum of assciation;-04052017
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20170503
Form MR-1-24042017-signed
Altered memorandum of assciation;-20042017
Copy of the resolution for alteration of capital;-20042017
Form SH-7-17042017-signed
Form MGT-14-17042017-signed
Optional Attachment-(3)-17042017
Optional Attachment-(2)-17042017