Company Information

CIN
Status
Date of Incorporation
10 April 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Susan Perumal
Susan Perumal
Director
about 2 years ago
Solly Perumal
Solly Perumal
Director
over 12 years ago
Saju Perumal
Saju Perumal
Director
over 12 years ago

Past Directors

Tulsi Bhuchram Gupta
Tulsi Bhuchram Gupta
Director
over 12 years ago
Virendrakumar Mishra
Virendrakumar Mishra
Director
over 12 years ago

Charges

0
14 September 2016
Hdfc Bank Limited
25 Lak
12 August 2016
Hdfc Bank Limited
27 Lak
03 February 2016
Hdfc Bank Limited
33 Lak
30 July 2015
L & T Finance Limited
18 Lak
12 September 2013
Hdfc Bank Limited
77 Lak
12 August 2016
Others
0
14 September 2016
Others
0
03 February 2016
Hdfc Bank Limited
0
30 July 2015
L & T Finance Limited
0
12 September 2013
Hdfc Bank Limited
0
12 August 2016
Others
0
14 September 2016
Others
0
03 February 2016
Hdfc Bank Limited
0
30 July 2015
L & T Finance Limited
0
12 September 2013
Hdfc Bank Limited
0
12 August 2016
Others
0
14 September 2016
Others
0
03 February 2016
Hdfc Bank Limited
0
30 July 2015
L & T Finance Limited
0
12 September 2013
Hdfc Bank Limited
0

Documents

Form ADT-1-09102020_signed
Copy of the intimation sent by company-05102020
Optional Attachment-(1)-05102020
Copy of resolution passed by the company-05102020
Copy of written consent given by auditor-05102020
Form ADT-3-25092020_signed
Resignation letter-25092020
Form DPT-3-26062020-signed
Auditor?s certificate-10062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10062020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10062020
Directors report as per section 134(3)-10062020
Optional Attachment-(1)-10062020
List of share holders, debenture holders;-10062020
Form MGT-7-10062020_signed
Form AOC-4-10062020_signed
Letter of the charge holder stating that the amount has been satisfied-21012020
Form CHG-4-21012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200121
Form CHG-4-02012020_signed
Letter of the charge holder stating that the amount has been satisfied-02012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200102
Form ADT-1-23102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Evidence of cessation;-05082019
Form DIR-12-05082019_signed
Notice of resignation;-05082019
Optional Attachment-(1)-05082019