Company Information

CIN
Status
Date of Incorporation
24 January 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
129,250,000
Authorised Capital
130,000,000

Directors

Prashant Ramesh Amruthkar
Prashant Ramesh Amruthkar
Director
over 2 years ago
Ramesh Taniram Wani
Ramesh Taniram Wani
Director
over 2 years ago
Ankur Joitaram Patel
Ankur Joitaram Patel
Director
almost 3 years ago
Samapti Joydev Ganguly
Samapti Joydev Ganguly
Director/Designated Partner
over 7 years ago
Devang Vishnuprasad Vaishnav
Devang Vishnuprasad Vaishnav
Director/Designated Partner
over 7 years ago
Abhimanyu Joydev Ganguly
Abhimanyu Joydev Ganguly
Director/Designated Partner
over 7 years ago
Prabhavati Vishnuprasad Vaishnav
Prabhavati Vishnuprasad Vaishnav
Director
almost 15 years ago
Joitaram Ramdas Patel
Joitaram Ramdas Patel
Director
almost 15 years ago

Past Directors

Joydev Soureshchandra Ganguly
Joydev Soureshchandra Ganguly
Director
almost 15 years ago
Anant Laxman Shirude
Anant Laxman Shirude
Director
almost 15 years ago

Charges

4 Crore
18 April 2016
Panjab National Bank
35 Crore
23 March 2015
Bajaj Finance Limited
2 Crore
29 January 2020
Icici Bank Ltd
4 Crore
27 June 2022
Punjab National Bank
1 Lak
27 June 2022
Others
0
18 April 2016
Others
0
29 January 2020
Others
0
23 March 2015
Bajaj Finance Limited
0
27 June 2022
Others
0
18 April 2016
Others
0
29 January 2020
Others
0
23 March 2015
Bajaj Finance Limited
0
27 June 2022
Others
0
18 April 2016
Others
0
29 January 2020
Others
0
23 March 2015
Bajaj Finance Limited
0
27 June 2022
Others
0
18 April 2016
Others
0
29 January 2020
Others
0
23 March 2015
Bajaj Finance Limited
0
27 June 2022
Others
0
18 April 2016
Others
0
29 January 2020
Others
0
23 March 2015
Bajaj Finance Limited
0

Documents

Form CHG-1-07092020_signed
Instrument(s) of creation or modification of charge;-07092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200907
Instrument(s) of creation or modification of charge;-25072020
Optional Attachment-(1)-25072020
Form CHG-1-25072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200725
Copy of MGT-8-28122019
Optional Attachment-(1)-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form CHG-4-11112019_signed
Letter of the charge holder stating that the amount has been satisfied-06112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191106
Form DPT-3-04112019-signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of written consent given by auditor-10102019
Optional Attachment-(1)-22012019
List of share holders, debenture holders;-22012019
Copy of MGT-8-22012019
Form MGT-7-22012019_signed
Form AOC-4(XBRL)-10012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form DIR-12-18052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17052018