Company Information

CIN
Status
Date of Incorporation
15 February 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
900,000
Authorised Capital
10,000,000

Directors

Hirendra Kantilal Mota
Hirendra Kantilal Mota
Director/Designated Partner
almost 3 years ago
Rajendra Kantilal Shah
Rajendra Kantilal Shah
Director/Designated Partner
almost 20 years ago

Past Directors

Pratik Rajesh Shah
Pratik Rajesh Shah
Additional Director
about 2 years ago
Rajesh Kantilal Shah
Rajesh Kantilal Shah
Director
about 10 years ago
Hardik Rajendra Shah
Hardik Rajendra Shah
Director
almost 21 years ago

Charges

6 Crore
18 June 2012
Pnb Housing Finance Limited
6 Crore
27 January 2010
Ing Vysya Bank Limited
8 Crore
28 October 2010
Ing Vysya Bank Limited
7 Crore
15 December 2006
Union Bank Of India
3 Crore
16 September 2023
Hdfc Bank Limited
0
28 October 2010
Ing Vysya Bank Limited
0
18 June 2012
Pnb Housing Finance Limited
0
15 December 2006
Union Bank Of India
0
27 January 2010
Ing Vysya Bank Limited
0
16 September 2023
Hdfc Bank Limited
0
28 October 2010
Ing Vysya Bank Limited
0
18 June 2012
Pnb Housing Finance Limited
0
15 December 2006
Union Bank Of India
0
27 January 2010
Ing Vysya Bank Limited
0

Documents

Form PAS-6-01012021_signed
Form PAS-6-31122020
Form DPT-3-15092020-signed
Form DPT-3-13082020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Directors report as per section 134(3)-25102019
Form GNL-2-04062019-signed
Optional Attachment-(1)-30042019
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Directors report as per section 134(3)-24102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Form AOC-4-24102018_signed
Form AOC-4-11122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Directors report as per section 134(3)-28112017
List of share holders, debenture holders;-27112017
Form MGT-7-27112017_signed
Form DIR-12-14062017_signed
Evidence of cessation;-14062017
Letter of the charge holder stating that the amount has been satisfied-07032017
Form CHG-4-07032017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170307
Directors report as per section 134(3)-21112016
List of share holders, debenture holders;-21112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112016