Company Information

CIN
Status
Date of Incorporation
14 March 2014
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
70,000,000
Authorised Capital
70,000,000

Directors

Balbhadrasinh Dilipsinh Chudasama
Balbhadrasinh Dilipsinh Chudasama
Director
almost 3 years ago
Meetrajsinh Chudasma
Meetrajsinh Chudasma
Director/Designated Partner
over 4 years ago
Atulkumar Jivanlal Popat
Atulkumar Jivanlal Popat
Director
about 10 years ago
Urmilaba Balbhadrasinh Chudasama
Urmilaba Balbhadrasinh Chudasama
Director
over 11 years ago

Past Directors

Paumilkumar Manilal Patel
Paumilkumar Manilal Patel
Director
about 10 years ago
Ashokkumar Jivanlal Popat
Ashokkumar Jivanlal Popat
Director
about 10 years ago
Aniruddhsinh Bhikhusinh Chavda
Aniruddhsinh Bhikhusinh Chavda
Director
about 10 years ago
Pragnesh Ishwarbhai Patel
Pragnesh Ishwarbhai Patel
Additional Director
over 10 years ago
Nimeshkumar Manuprasad Raval
Nimeshkumar Manuprasad Raval
Director
over 11 years ago

Registered Trademarks

Upasana Infraproject Private Limited With... Upasana Infraproject

[Class : 37] Building Construction.

Charges

21 Crore
06 May 2019
State Bank Of India
21 Crore
31 May 2017
India Infoline Housing Finance Limited
4 Crore
04 July 2015
Andhra Bank
2 Crore
13 September 2023
Indian Bank
0
22 June 2023
Indian Bank
0
08 February 2023
Others
0
06 May 2019
State Bank Of India
0
04 July 2015
Others
0
31 May 2017
Others
0
13 September 2023
Indian Bank
0
22 June 2023
Indian Bank
0
08 February 2023
Others
0
06 May 2019
State Bank Of India
0
04 July 2015
Others
0
31 May 2017
Others
0
13 September 2023
Indian Bank
0
22 June 2023
Indian Bank
0
08 February 2023
Others
0
06 May 2019
State Bank Of India
0
04 July 2015
Others
0
31 May 2017
Others
0

Documents

Form CHG-1-02122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Optional Attachment-(2)-01122020
Instrument(s) of creation or modification of charge;-01122020
Optional Attachment-(1)-01122020
Form INC-22-08082020_signed
Copy of board resolution authorizing giving of notice-01082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01082020
Optional Attachment-(1)-01082020
Optional Attachment-(2)-01082020
Copies of the utility bills as mentioned above (not older than two months)-01082020
Evidence of cessation;-09062020
Optional Attachment-(1)-09062020
Form DIR-12-09062020_signed
Form DPT-3-11022020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190412
Form CHG-4-05072019_signed
Letter of the charge holder stating that the amount has been satisfied-03072019
Optional Attachment-(1)-21052019
Optional Attachment-(2)-21052019
Instrument(s) of creation or modification of charge;-21052019
Form CHG-1-21052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190521
Copy of board resolution authorizing giving of notice-19042019
Optional Attachment-(2)-19042019
Copies of the utility bills as mentioned above (not older than two months)-19042019