Company Information

CIN
Status
Date of Incorporation
04 April 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,589,100
Authorised Capital
10,000,000

Directors

Ashokkumar Himmatbhai Katrodiya
Ashokkumar Himmatbhai Katrodiya
Director/Designated Partner
about 2 years ago
Mahesh Rameshbhai Sojitra
Mahesh Rameshbhai Sojitra
Director/Designated Partner
over 2 years ago
Sureshbhai Mansukhbhai Patolia
Sureshbhai Mansukhbhai Patolia
Director/Designated Partner
over 2 years ago
Jay Rameshbhai Kakadiya
Jay Rameshbhai Kakadiya
Director/Designated Partner
over 2 years ago

Past Directors

Rishilkumar Suketubhai Shah
Rishilkumar Suketubhai Shah
Director
about 6 years ago
Devenkumar Ishwerbhai Patel
Devenkumar Ishwerbhai Patel
Additional Director
over 10 years ago
Hasmukh Ratilal Patel
Hasmukh Ratilal Patel
Director
about 11 years ago
Suketu Sumtilal Shah
Suketu Sumtilal Shah
Director
about 11 years ago
Deepak Kantilal Shah
Deepak Kantilal Shah
Director
about 12 years ago
Yogesh Ganpatlal Bhatt
Yogesh Ganpatlal Bhatt
Director
about 12 years ago
Siddharth Shankarlal Bhanushali
Siddharth Shankarlal Bhanushali
Additional Director
over 16 years ago
Govind Liladhar Bhanushali
Govind Liladhar Bhanushali
Director
over 31 years ago
Shankarlal Gopalji Bhanushali
Shankarlal Gopalji Bhanushali
Director
over 31 years ago

Charges

7 Crore
15 March 2017
Hdfc Bank Limited
6 Crore
11 January 2017
Hdfc Bank Limited
68 Lak
11 January 2017
Hdfc Bank Limited
0
15 March 2017
Hdfc Bank Limited
0
09 May 2022
Others
0
11 January 2017
Hdfc Bank Limited
0
15 March 2017
Hdfc Bank Limited
0
09 May 2022
Others
0

Documents

Form CHG-1-08092020_signed
Instrument(s) of creation or modification of charge;-08092020
Optional Attachment-(1)-08092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200908
Form DPT-3-03022020-signed
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form DIR-12-25112019_signed
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Form DPT-3-29072019
Directors report as per section 134(3)-12122018
List of share holders, debenture holders;-12122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122018
Form MGT-7-12122018_signed
Form AOC-4-12122018_signed
Form ADT-1-04122018_signed
Form ADT-1-29112018_signed
Form ADT-3-29112018_signed
Resignation letter-29112018
Copy of the intimation sent by company-29112018
Copy of written consent given by auditor-29112018
Copy of resolution passed by the company-29112018
Form AOC-4-06022018_signed
Form MGT-7-06022018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022018
Directors report as per section 134(3)-03022018
List of share holders, debenture holders;-03022018
Evidence of cessation;-25012018