Company Information

CIN
Status
Date of Incorporation
24 April 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
310,500
Authorised Capital
1,000,000

Directors

Taqi Atik Soniwala
Taqi Atik Soniwala
Director/Designated Partner
over 2 years ago
Mohammed Fazlurrehman Kagdi
Mohammed Fazlurrehman Kagdi
Director/Designated Partner
over 2 years ago
Sukaina Ibrahim Kagdi
Sukaina Ibrahim Kagdi
Director/Designated Partner
about 4 years ago
Humaira Mohammed Kagdi
Humaira Mohammed Kagdi
Director
over 13 years ago

Past Directors

Mohamedilyas Asad Kagdi
Mohamedilyas Asad Kagdi
Director
over 13 years ago

Charges

7 Crore
09 November 2017
Siemens Financial Services Private Limited
42 Lak
30 March 2016
Canara Bank
1 Crore
14 June 2022
Canara Bank
3 Crore
13 June 2022
Canara Bank
3 Crore
23 October 2023
Others
0
14 June 2022
Canara Bank
0
13 June 2022
Canara Bank
0
30 March 2016
Canara Bank
0
09 November 2017
Others
0
23 October 2023
Others
0
14 June 2022
Canara Bank
0
13 June 2022
Canara Bank
0
30 March 2016
Canara Bank
0
09 November 2017
Others
0
16 December 2023
Hdfc Bank Limited
0
26 December 2023
Sidbi
0
23 October 2023
Others
0
14 June 2022
Canara Bank
0
13 June 2022
Canara Bank
0
09 November 2017
Others
0
30 March 2016
Canara Bank
0

Documents

Form DPT-3-08122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122020
Approval letter of extension of financial year or AGM-08122020
Approval letter for extension of AGM;-08122020
Directors report as per section 134(3)-08122020
List of share holders, debenture holders;-08122020
Form AOC-4-08122020_signed
Form MGT-7-08122020_signed
Form CHG-1-20082020_signed
Instrument(s) of creation or modification of charge;-20082020
Optional Attachment-(1)-20082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200820
List of share holders, debenture holders;-13112019
Form MGT-7-13112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Directors report as per section 134(3)-12112019
Form AOC-4-12112019_signed
Form DPT-3-05112019-signed
List of share holders, debenture holders;-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Directors report as per section 134(3)-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
List of share holders, debenture holders;-23022018
Form MGT-7-23022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16022018
Directors report as per section 134(3)-16022018
Form AOC-4-16022018_signed
Form CHG-1-22122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171222