Company Information

CIN
Status
Date of Incorporation
18 November 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Haresh Bhogilal Patel
Haresh Bhogilal Patel
Director/Designated Partner
about 2 years ago

Past Directors

Montu Chandubhai Patel
Montu Chandubhai Patel
Additional Director
about 11 years ago
Pravinkumar Laxmanbhai Kosti
Pravinkumar Laxmanbhai Kosti
Additional Director
about 11 years ago
Hemant Shantilal Champaneria
Hemant Shantilal Champaneria
Director
about 11 years ago
Mustafa Ibrahimbhai Batliwala
Mustafa Ibrahimbhai Batliwala
Director
about 11 years ago
Lakhpatraj Sohanraj Bhansali
Lakhpatraj Sohanraj Bhansali
Director
about 13 years ago
Jitendra Tiwari
Jitendra Tiwari
Company Secretary
almost 14 years ago
Vinay Kantilal Mehta
Vinay Kantilal Mehta
Director Appointed In Casual Vacancy
about 17 years ago
Surendra Narpatraj Singhvi
Surendra Narpatraj Singhvi
Director
almost 18 years ago
Rajendra Bhandari
Rajendra Bhandari
Director
over 20 years ago

Charges

3 Crore
06 September 1993
Dena Bank
3 Crore
25 February 1993
Mashereobank Psc
12 Crore
18 October 1995
Credit Lyonnais
5 Crore
10 April 1994
Credit Lyyonnais
10 Crore
25 February 1993
Mashereobank Psc
0
18 October 1995
Credit Lyonnais
0
10 April 1994
Credit Lyyonnais
0
06 September 1993
Dena Bank
0
25 February 1993
Mashereobank Psc
0
18 October 1995
Credit Lyonnais
0
10 April 1994
Credit Lyyonnais
0
06 September 1993
Dena Bank
0
25 February 1993
Mashereobank Psc
0
18 October 1995
Credit Lyonnais
0
10 April 1994
Credit Lyyonnais
0
06 September 1993
Dena Bank
0
25 February 1993
Mashereobank Psc
0
18 October 1995
Credit Lyonnais
0
10 April 1994
Credit Lyyonnais
0
06 September 1993
Dena Bank
0

Documents

Form DPT-3-09012021_signed
Form DPT-3-30122020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122019
Optional Attachment-(1)-21122019
Form AOC-4(XBRL)-21122019
Form DPT-3-21112019-signed
Form DPT-3-01112019-signed
Form ADT-1-18052019_signed
Copy of written consent given by auditor-18052019
Copy of resolution passed by the company-18052019
Form AOC-4(XBRL)-14052019_signed
Form ADT-3-10042019_signed
Resignation letter-10042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11032019
Optional Attachment-(1)-11032019
Form ADT-1-26022019_signed
Copy of written consent given by auditor-26022019
Copy of resolution passed by the company-26022019
Form MGT-7-01012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-13072018
Evidence of cessation;-13072018
Form DIR-12-13072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12012018
Optional Attachment-(1)-12012018
Form AOC-4(XBRL)-12012018_signed
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed