Company Information

CIN
Status
Date of Incorporation
28 November 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
10,000,000
Authorised Capital
25,000,000

Directors

Priteshkumar Jayantilal Shah
Priteshkumar Jayantilal Shah
Director/Designated Partner
over 2 years ago
Jalpesh Bahubal Shah
Jalpesh Bahubal Shah
Director/Designated Partner
about 9 years ago
Vinodkumar Girdharlal Wani
Vinodkumar Girdharlal Wani
Director
over 13 years ago

Past Directors

Atulkumar Jyantilal Shah
Atulkumar Jyantilal Shah
Additional Director
over 11 years ago
Chandrakant Ravjibhai Desai
Chandrakant Ravjibhai Desai
Director
about 12 years ago
Minaxiben Chandrakant Desai
Minaxiben Chandrakant Desai
Additional Director
over 12 years ago
Harshikaben Shashikantbhai Patel
Harshikaben Shashikantbhai Patel
Managing Director
over 13 years ago
Bhavin Shashikant Patel
Bhavin Shashikant Patel
Managing Director
about 19 years ago

Charges

3 Crore
17 October 2018
Kotak Mahindra Bank Limited
3 Crore
24 August 2007
Bank Of Maharashtra
2 Crore
21 August 2007
Bank Of Maharashtra
2 Crore
28 October 2022
Axis Bank Limited
0
17 October 2018
Others
0
21 August 2007
Bank Of Maharashtra
0
24 August 2007
Bank Of Maharashtra
0
28 October 2022
Axis Bank Limited
0
17 October 2018
Others
0
21 August 2007
Bank Of Maharashtra
0
24 August 2007
Bank Of Maharashtra
0
28 October 2022
Axis Bank Limited
0
17 October 2018
Others
0
21 August 2007
Bank Of Maharashtra
0
24 August 2007
Bank Of Maharashtra
0

Documents

Form CHG-1-04042021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200903
Form CHG-1-02092020_signed
Instrument(s) of creation or modification of charge;-02092020
Form MGT-14-21082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082020
Form SH-7-12032020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Form AOC-4-11112019_signed
Form CHG-4-18092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190918
Letter of the charge holder stating that the amount has been satisfied-17092019
Form CHG-4-21062019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190621
Letter of the charge holder stating that the amount has been satisfied-13062019
Optional Attachment-(1)-05032019
Altered memorandum of assciation;-05032019
Copy of the resolution for alteration of capital;-05032019
Letter of the charge holder stating that the amount has been satisfied-17012019
Letter of the charge holder stating that the amount has been satisfied-04122018
Form CHG-1-28112018_signed
Instrument(s) of creation or modification of charge;-28112018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181128
Form CHG-1-02112018_signed
Instrument(s) of creation or modification of charge;-02112018