Company Information

CIN
Status
Date of Incorporation
27 July 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Mihir Ashvin Shah
Mihir Ashvin Shah
Director/Designated Partner
over 2 years ago
Ashvin Kumar Rasiklal Shah
Ashvin Kumar Rasiklal Shah
Director
almost 21 years ago
Ashok Harilal Tanna
Ashok Harilal Tanna
Director
almost 21 years ago

Past Directors

Amit Praful Tanna
Amit Praful Tanna
Additional Director
almost 17 years ago
Akash Ashok Tanna
Akash Ashok Tanna
Director
almost 21 years ago

Charges

5 Crore
18 March 2016
Housing Development Finance Corporation Limited
5 Crore
15 January 2010
Union Bank Of India
3 Crore
05 January 2010
Union Bank Of India
3 Crore
06 October 2005
Bank Of Baroda
1 Crore
06 October 2005
Bank Of Baroda
1 Crore
18 March 2016
Others
0
06 October 2005
Bank Of Baroda
0
06 October 2005
Bank Of Baroda
0
15 January 2010
Union Bank Of India
0
05 January 2010
Union Bank Of India
0
18 March 2016
Others
0
06 October 2005
Bank Of Baroda
0
06 October 2005
Bank Of Baroda
0
15 January 2010
Union Bank Of India
0
05 January 2010
Union Bank Of India
0
18 March 2016
Others
0
06 October 2005
Bank Of Baroda
0
06 October 2005
Bank Of Baroda
0
15 January 2010
Union Bank Of India
0
05 January 2010
Union Bank Of India
0
18 March 2016
Others
0
06 October 2005
Bank Of Baroda
0
06 October 2005
Bank Of Baroda
0
15 January 2010
Union Bank Of India
0
05 January 2010
Union Bank Of India
0

Documents

Form DPT-3-26042021-signed
Form DPT-3-17022021_signed
Form DPT-3-23122020_signed
Form AOC-4-01012020_signed
Form MGT-7-01012020_signed
Directors report as per section 134(3)-31122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
List of share holders, debenture holders;-31122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26122018
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
List of share holders, debenture holders;-26122018
Form AOC-4-26122018_signed
Form MGT-7-26122018_signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180105
Form MGT-14-04012018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180104
Altered memorandum of association-28122017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28122017
Altered articles of association-28122017
Form MGT-7-05122017_signed
Form AOC-4-05122017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-06012017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012017