Company Information

CIN
Status
Date of Incorporation
18 March 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
56,000,000
Authorised Capital
71,000,000

Directors

Pradeep Parasmal Jain
Pradeep Parasmal Jain
Director/Designated Partner
almost 2 years ago
Parasmal Munilal Jain
Parasmal Munilal Jain
Director/Designated Partner
over 2 years ago
Kamladevi Parasmal Jain
Kamladevi Parasmal Jain
Director/Designated Partner
almost 10 years ago
Sukhraj Singhvi
Sukhraj Singhvi
Director
over 20 years ago

Charges

17 Crore
01 May 2019
State Bank Of India
5 Crore
21 July 2005
State Bank Of India
5 Crore
12 January 2007
State Bank Of Saurashtra
4 Crore
04 October 2005
State Bank Of India Bhai Pratap Circle Brancn
15 Crore
16 January 2007
State Bank Of Saurashtra
8 Crore
14 July 2020
Housing Development Finance Corporation Limited
12 Crore
21 July 2005
State Bank Of India
0
14 July 2020
Others
0
01 May 2019
State Bank Of India
0
04 October 2005
State Bank Of India Bhai Pratap Circle Brancn
0
12 January 2007
State Bank Of Saurashtra
0
16 January 2007
State Bank Of Saurashtra
0
21 July 2005
State Bank Of India
0
14 July 2020
Others
0
01 May 2019
State Bank Of India
0
04 October 2005
State Bank Of India Bhai Pratap Circle Brancn
0
12 January 2007
State Bank Of Saurashtra
0
16 January 2007
State Bank Of Saurashtra
0
21 July 2005
State Bank Of India
0
14 July 2020
Others
0
01 May 2019
State Bank Of India
0
04 October 2005
State Bank Of India Bhai Pratap Circle Brancn
0
12 January 2007
State Bank Of Saurashtra
0
16 January 2007
State Bank Of Saurashtra
0

Documents

Form CHG-4-06102020-signed
Letter of the charge holder stating that the amount has been satisfied-09092020
Form MGT-14-13082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082020
Form CHG-1-06082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200806
Instrument(s) of creation or modification of charge;-05082020
Instrument(s) of creation or modification of charge;-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Form INC-22-25062020_signed
Copies of the utility bills as mentioned above (not older than two months)-24062020
Copy of board resolution authorizing giving of notice-24062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24062020
Form DPT-3-11022020-signed
Form AOC-4(XBRL)-10012020_signed
Form MGT-7-07012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04012020
List of share holders, debenture holders;-31122019
Form ADT-1-13102019_signed
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Instrument(s) of creation or modification of charge;-04052019
Form CHG-4-04052019_signed
Form CHG-1-04052019_signed
Letter of the charge holder stating that the amount has been satisfied-04052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190504
CERTIFICATE OF REGISTRATION OF CHARGE-20190504
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190504