Company Information

CIN
Status
Date of Incorporation
11 December 1991
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Parth Himmatlal Patel
Parth Himmatlal Patel
Director/Designated Partner
over 2 years ago
Suresh Khimjibhai Patel
Suresh Khimjibhai Patel
Whole Time Director
over 2 years ago
Sunilkumar Jayantilal Patel
Sunilkumar Jayantilal Patel
Director/Designated Partner
almost 3 years ago
Himatlal Laxmanbhai Patel
Himatlal Laxmanbhai Patel
Whole Time Director
almost 24 years ago

Charges

2 Crore
25 February 2019
Kotak Mahindra Bank Limited
2 Crore
04 May 2013
Central Bank Of India
20 Lak
02 June 2014
Kotak Mahindra Bank Limited
2 Crore
23 August 2007
Bank Of Baroda
6 Crore
09 August 2004
Indian Overseas Bank
6 Lak
25 February 2019
Others
0
04 May 2013
Central Bank Of India
0
02 June 2014
Kotak Mahindra Bank Limited
0
09 August 2004
Indian Overseas Bank
0
23 August 2007
Bank Of Baroda
0
25 February 2019
Others
0
04 May 2013
Central Bank Of India
0
02 June 2014
Kotak Mahindra Bank Limited
0
09 August 2004
Indian Overseas Bank
0
23 August 2007
Bank Of Baroda
0

Documents

Directors report as per section 134(3)-27102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
List of share holders, debenture holders;-27102019
Form MGT-7-27102019_signed
Form AOC-4-27102019_signed
Form DPT-3-23102019-signed
Form ADT-1-06102019_signed
Copy of resolution passed by the company-06102019
Copy of written consent given by auditor-06102019
Form ADT-1-03092019_signed
Form ADT-3-03092019_signed
Copy of resolution passed by the company-03092019
Resignation letter-03092019
Copy of written consent given by auditor-03092019
Auditor?s certificate-27062019
Form ADT-1-01062019_signed
Copy of resolution passed by the company-01062019
Copy of written consent given by auditor-01062019
Form CHG-4-09042019_signed
Letter of the charge holder stating that the amount has been satisfied-09042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190409
Instrument(s) of creation or modification of charge;-18032019
Form CHG-1-18032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190318
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form MGT-7-28102018_signed