Company Information

CIN
Status
Date of Incorporation
09 September 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,000,000
Authorised Capital
30,000,000

Directors

Hemant Manharlal Shah
Hemant Manharlal Shah
Director/Designated Partner
about 2 years ago

Past Directors

Parul Hemant Shah
Parul Hemant Shah
Director
about 20 years ago
Siddharth Hemant Shah
Siddharth Hemant Shah
Director
about 20 years ago

Charges

2 Crore
31 May 2019
Icici Bank Limited
1 Crore
14 February 2018
Icici Bank Limited
6 Lak
24 February 2016
Icici Bank Limited
1 Crore
27 November 2015
Hdfc Bank Limited
6 Crore
23 September 2006
State Bank Of India
17 Crore
19 August 2021
Bank Of Baroda
1 Crore
31 May 2019
Others
0
19 January 2022
Others
0
19 August 2021
Others
0
14 February 2018
Others
0
24 February 2016
Others
0
27 November 2015
Hdfc Bank Limited
0
23 September 2006
State Bank Of India
0
31 May 2019
Others
0
19 January 2022
Others
0
19 August 2021
Others
0
14 February 2018
Others
0
24 February 2016
Others
0
27 November 2015
Hdfc Bank Limited
0
23 September 2006
State Bank Of India
0
31 May 2019
Others
0
19 January 2022
Others
0
19 August 2021
Others
0
14 February 2018
Others
0
24 February 2016
Others
0
27 November 2015
Hdfc Bank Limited
0
23 September 2006
State Bank Of India
0

Documents

Form DPT-3-02122020_signed
Form MSME FORM I-24112020_signed
Form DPT-3-18022020-signed
Form DPT-3-31122019-signed
Form MGT-7-04122019_signed
Form AOC - 4 CFS-28112019_signed
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Form AOC-4-21112019_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-20112019
Optional Attachment-(1)-20112019
Directors report as per section 134(3)-20112019
Supplementary or Test audit report under section 143-20112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form CHG-4-20082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190820
Letter of the charge holder stating that the amount has been satisfied-19082019
Optional Attachment-(1)-26062019
Form CHG-1-08062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190608
Instrument(s) of creation or modification of charge;-07062019
Optional Attachment-(2)-07062019
Optional Attachment-(1)-07062019
Form MSME FORM I-04062019_signed
Form CHG-4-21052019_signed
Letter of the charge holder stating that the amount has been satisfied-16052019
Form MGT-14-06052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30042019