Company Information

CIN
Status
Date of Incorporation
28 June 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 June 2023
Paid Up Capital
92,807,800
Authorised Capital
200,000,000

Directors

Mukul Bhupendra Trivedi
Mukul Bhupendra Trivedi
Director/Designated Partner
almost 3 years ago
Dinesh Ravjibhai Patel
Dinesh Ravjibhai Patel
Director/Designated Partner
about 7 years ago
Raj Kumar Vaisoha
Raj Kumar Vaisoha
Director
over 18 years ago
Ashok Amarlal Panjwani
Ashok Amarlal Panjwani
Director
over 20 years ago
Arun Chandrasen Ashar
Arun Chandrasen Ashar
Director
over 20 years ago
Jaidev Shroff
Jaidev Shroff
Director
over 20 years ago
Sandra Rajnikant Shroff
Sandra Rajnikant Shroff
Director
over 20 years ago

Past Directors

Ashok Kumar Sharma
Ashok Kumar Sharma
Additional Director
about 9 years ago
Suketu Yashwant Shah
Suketu Yashwant Shah
Managing Director
over 20 years ago
Santhosh Raman Nair
Santhosh Raman Nair
Managing Director
over 20 years ago

Charges

131 Crore
14 October 2011
Axis Bank Limited
65 Crore
24 May 2010
Axis Bank Limited
65 Crore
03 June 2006
Dena Bank
55 Crore
20 March 2006
Dena Bank
57 Crore
06 October 2001
State Bank Of India
0
02 June 2001
State Bank Of India
0
23 August 2001
Sbi Factors & Commercal Services Pvt. Ltd.
0
28 May 2003
Sbi Factors & Commercal Services Pvt. Ltd.
0
12 October 2002
Bank Of India
19 Lak
20 March 2006
Dena Bank
0
28 May 2003
Sbi Factors & Commercal Services Pvt. Ltd.
0
14 October 2011
Axis Bank Limited
0
12 October 2002
Bank Of India
0
02 June 2001
State Bank Of India
0
23 August 2001
Sbi Factors & Commercal Services Pvt. Ltd.
0
24 May 2010
Axis Bank Limited
0
03 June 2006
Dena Bank
0
06 October 2001
State Bank Of India
0
20 March 2006
Dena Bank
0
28 May 2003
Sbi Factors & Commercal Services Pvt. Ltd.
0
14 October 2011
Axis Bank Limited
0
12 October 2002
Bank Of India
0
02 June 2001
State Bank Of India
0
23 August 2001
Sbi Factors & Commercal Services Pvt. Ltd.
0
24 May 2010
Axis Bank Limited
0
03 June 2006
Dena Bank
0
06 October 2001
State Bank Of India
0
20 March 2006
Dena Bank
0
28 May 2003
Sbi Factors & Commercal Services Pvt. Ltd.
0
14 October 2011
Axis Bank Limited
0
12 October 2002
Bank Of India
0
02 June 2001
State Bank Of India
0
23 August 2001
Sbi Factors & Commercal Services Pvt. Ltd.
0
24 May 2010
Axis Bank Limited
0
03 June 2006
Dena Bank
0
06 October 2001
State Bank Of India
0

Documents

Form DPT-3-01032021-signed
Form PAS-6-30102020_signed
Optional Attachment-(1)-30102020
Optional Attachment-(2)-30102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102020
Optional Attachment-(1)-17102020
List of share holders, debenture holders;-17102020
Form AOC-4(XBRL)-17102020_signed
Form MGT-7-17102020_signed
Form ADT-1-10092020_signed
Copy of written consent given by auditor-08092020
Copy of resolution passed by the company-08092020
Optional Attachment-(1)-18082020
Evidence of cessation;-18082020
Form DIR-12-18082020_signed
Form DPT-3-31012020-signed
Form INC-22-10012020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10012020
Copy of board resolution authorizing giving of notice-10012020
Copies of the utility bills as mentioned above (not older than two months)-10012020
Form MGT-14-08012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08012020
Form DIR-12-24112019_signed
Optional Attachment-(1)-13112019
Optional Attachment-(2)-13112019
List of share holders, debenture holders;-18092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18092019
Optional Attachment-(1)-18092019
Form AOC-4(XBRL)-18092019_signed
Form MGT-7-18092019_signed