Company Information

CIN
Status
Date of Incorporation
21 December 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
12,500,000
Authorised Capital
12,500,000

Directors

Valiben Bhimjibhai Patel
Valiben Bhimjibhai Patel
Director
almost 21 years ago

Past Directors

Tusharkumar Tribhovandas Patel
Tusharkumar Tribhovandas Patel
Additional Director
over 8 years ago
Ghanshyambhai Bhimjibhai Patel
Ghanshyambhai Bhimjibhai Patel
Director
almost 21 years ago

Charges

1 Crore
21 March 2013
Bank Of Baroda
1 Crore
14 May 2009
Axis Bank Limited
2 Crore
30 March 2006
Punjab National Bank
1 Crore
17 February 2006
Panjab National Bank
10 Lak
11 May 2007
Punjab National Bank
50 Lak
25 March 2005
Vijaya Bank
0
25 March 2005
Vijaya Bank
0
14 May 2009
Axis Bank Limited
0
30 March 2006
Punjab National Bank
0
17 February 2006
Panjab National Bank
0
11 May 2007
Punjab National Bank
0
21 March 2013
Bank Of Baroda
0
25 March 2005
Vijaya Bank
0
14 May 2009
Axis Bank Limited
0
30 March 2006
Punjab National Bank
0
17 February 2006
Panjab National Bank
0
11 May 2007
Punjab National Bank
0
21 March 2013
Bank Of Baroda
0
25 March 2005
Vijaya Bank
0
14 May 2009
Axis Bank Limited
0
30 March 2006
Punjab National Bank
0
17 February 2006
Panjab National Bank
0
11 May 2007
Punjab National Bank
0
21 March 2013
Bank Of Baroda
0

Documents

Supplementary or Test audit report under section 143-25122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25122018
Form AOC - 4 CFS-25122018_signed
List of share holders, debenture holders;-24122018
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23122017
Supplementary or Test audit report under section 143-23122017
Form AOC - 4 CFS-23122017_signed
Form MGT-7-07122017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06122017
Directors report as per section 134(3)-06122017
Optional Attachment-(1)-06122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122017
Form AOC-4-06122017_signed
List of share holders, debenture holders;-28112017
Form DIR-12-28102017_signed
Optional Attachment-(1)-27102017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27102017
Form ADT-1-13102017_signed
Copy of written consent given by auditor-13102017
Copy of the intimation sent by company-13102017
Letter of the charge holder stating that the amount has been satisfied-13102017
Form CHG-4-13102017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171013