Company Information

CIN
Status
Date of Incorporation
06 May 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Ravi Udayan Thakkar
Ravi Udayan Thakkar
Director/Designated Partner
over 2 years ago
Kunal Udayan Thakkar
Kunal Udayan Thakkar
Director/Designated Partner
over 2 years ago
Udayan Budhdhidhan Thakkar
Udayan Budhdhidhan Thakkar
Director/Designated Partner
almost 3 years ago
Rupa Udayan Thakkar
Rupa Udayan Thakkar
Director/Designated Partner
over 22 years ago

Past Directors

Janki Budhdhidhan Thakkar
Janki Budhdhidhan Thakkar
Director
over 23 years ago

Charges

97 Crore
21 September 2016
Hdfc Bank Limited
15 Crore
27 June 2016
Hdfc Bank Limited
22 Crore
09 April 2003
Bank Of India
35 Crore
20 February 2017
Yes Bank Limited
10 Crore
16 March 2021
Samunnati Financial Intermediation & Services Private Limited
10 Crore
28 April 2021
Kotak Mahindra Bank Limited
15 Crore
12 December 2022
Others
0
09 April 2003
Bank Of India
0
27 June 2016
Hdfc Bank Limited
0
21 September 2016
Hdfc Bank Limited
0
16 March 2021
Others
0
28 April 2021
Others
0
20 February 2017
Yes Bank Limited
0
12 December 2022
Others
0
09 April 2003
Bank Of India
0
27 June 2016
Hdfc Bank Limited
0
21 September 2016
Hdfc Bank Limited
0
16 March 2021
Others
0
28 April 2021
Others
0
20 February 2017
Yes Bank Limited
0
12 December 2022
Others
0
09 April 2003
Bank Of India
0
27 June 2016
Hdfc Bank Limited
0
21 September 2016
Hdfc Bank Limited
0
16 March 2021
Others
0
28 April 2021
Others
0
20 February 2017
Yes Bank Limited
0

Documents

Form MGT-7-17122019_signed
Optional Attachment-(1)-16122019
Copy of MGT-8-16122019
List of share holders, debenture holders;-16122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122019
XBRL document in respect Consolidated financial statement-01122019
Form DIR-12-19102019_signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-25092019-signed
Form DPT-3-26062019-signed
Auditor?s certificate-21062019
Optional Attachment-(1)-11062019
Letter of the charge holder stating that the amount has been satisfied-23052019
Form CHG-4-23052019_signed
Form CHG-1-22052019_signed
Form INC-22-25042019_signed
Optional Attachment-(1)-25042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Copies of the utility bills as mentioned above (not older than two months)-25042019
Form ADT-1-24042019_signed
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
Instrument(s) of creation or modification of charge;-24042019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190424
Optional Attachment-(1)-16042019
Optional Attachment-(2)-16042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16042019