Company Information

CIN
Status
Date of Incorporation
08 August 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,550,000
Authorised Capital
30,000,000

Directors

Siddhantkumar Deepakkumar Jain
Siddhantkumar Deepakkumar Jain
Director/Designated Partner
over 2 years ago
Deepak Roshanlal Jain
Deepak Roshanlal Jain
Managing Director
over 2 years ago
Sachin Chandulal Dalwadi
Sachin Chandulal Dalwadi
Director
over 2 years ago

Past Directors

Sunilkumar Bhaurelal Gupta
Sunilkumar Bhaurelal Gupta
Director
about 8 years ago
Naveen Jain
Naveen Jain
Director
over 15 years ago
Divya Deepak Jain
Divya Deepak Jain
Director
almost 19 years ago

Charges

0
03 October 2017
Hdfc Bank Limited
24 Lak
28 February 2014
Punjab National Bank
95 Lak
03 March 2007
Punjab National Bank
40 Lak
03 October 2017
Hdfc Bank Limited
0
28 February 2014
Punjab National Bank
0
03 March 2007
Punjab National Bank
0
03 October 2017
Hdfc Bank Limited
0
28 February 2014
Punjab National Bank
0
03 March 2007
Punjab National Bank
0
03 October 2017
Hdfc Bank Limited
0
28 February 2014
Punjab National Bank
0
03 March 2007
Punjab National Bank
0

Documents

Form DPT-3-18112020-signed
Form CHG-4-11112020_signed
Letter of the charge holder stating that the amount has been satisfied-10112020
List of share holders, debenture holders;-04032020
Form MGT-7-04032020_signed
Directors report as per section 134(3)-27022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022020
Form AOC-4-27022020_signed
Form ADT-1-19122019_signed
Copy of the intimation sent by company-18122019
Copy of written consent given by auditor-18122019
Copy of resolution passed by the company-18122019
Form DPT-3-28112019-signed
Form MSME FORM I-08062019_signed
Form MSME FORM I-29052019_signed
Form AOC-4-14012019_signed
List of share holders, debenture holders;-29122018
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
Form DIR-12-16072018-signed
Evidence of cessation;-13072018
Optional Attachment-(1)-13072018
Declaration by first director-13072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13072018
Optional Attachment-(1)-23062018
Optional Attachment-(2)-23062018
Evidence of cessation;-23062018
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180305