Company Information

CIN
Status
Date of Incorporation
10 November 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,000,000
Authorised Capital
11,000,000

Directors

Sheetal Rajan Shah
Sheetal Rajan Shah
Director
over 2 years ago
Rajan Vijaybhai Shah
Rajan Vijaybhai Shah
Director
about 15 years ago

Charges

3 Crore
06 September 2019
Kotak Mahindra Bank Limited
2 Crore
09 February 2012
Axis Bank Ltd
2 Crore
24 January 2012
Axis Bank Ltd
2 Crore
02 August 2011
State Bank Of India
2 Crore
02 August 2011
State Bank Of India
2 Crore
07 August 2021
Bank Of Maharshtra
1 Crore
08 October 2020
Kotak Mahindra Bank Limited
39 Lak
06 September 2019
Others
0
08 October 2020
Others
0
07 August 2021
Others
0
09 February 2012
Axis Bank Ltd
0
02 August 2011
State Bank Of India
0
24 January 2012
Axis Bank Ltd
0
02 August 2011
State Bank Of India
0
06 September 2019
Others
0
08 October 2020
Others
0
07 August 2021
Others
0
09 February 2012
Axis Bank Ltd
0
02 August 2011
State Bank Of India
0
24 January 2012
Axis Bank Ltd
0
02 August 2011
State Bank Of India
0
06 September 2019
Others
0
08 October 2020
Others
0
07 August 2021
Others
0
09 February 2012
Axis Bank Ltd
0
02 August 2011
State Bank Of India
0
24 January 2012
Axis Bank Ltd
0
02 August 2011
State Bank Of India
0

Documents

Form CHG-1-25102020_signed
Optional Attachment-(1)-23102020
Instrument(s) of creation or modification of charge;-23102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201023
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Form DPT-3-04112019-signed
Directors report as per section 134(3)-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form CHG-1-18092019_signed
Instrument(s) of creation or modification of charge;-18092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190918
Auditor?s certificate-28062019
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
Letter of the charge holder stating that the amount has been satisfied-01032018
Form CHG-4-01032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180301
Form MGT-7-09122017_signed
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112017
Directors report as per section 134(3)-09112017
Form AOC-4-09112017_signed
List of share holders, debenture holders;-17112016
Form MGT-7-17112016_signed
Form AOC-4-26102016_signed