Company Information

CIN
Status
Date of Incorporation
05 April 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
40,000,000
Authorised Capital
40,000,000

Directors

Kishorkumar Bachuram Kapdi
Kishorkumar Bachuram Kapdi
Director/Designated Partner
about 2 years ago
Anjali Kishor Kapdi
Anjali Kishor Kapdi
Director/Designated Partner
over 5 years ago
Hirenkumar Ashokbhai Patel
Hirenkumar Ashokbhai Patel
Director/Designated Partner
almost 6 years ago

Past Directors

Bhagwanbhai Laxmichand Lalwani
Bhagwanbhai Laxmichand Lalwani
Additional Director
over 6 years ago
Darshan Kamleshbhai Kapdi
Darshan Kamleshbhai Kapdi
Additional Director
over 8 years ago
Himant Kapdi
Himant Kapdi
Additional Director
over 8 years ago
Sanjeev Kumar Roy
Sanjeev Kumar Roy
Director
about 13 years ago
Momaya Bau Bayad
Momaya Bau Bayad
Director
about 13 years ago
Kamlesh Balchand Ganatra
Kamlesh Balchand Ganatra
Director
almost 15 years ago

Charges

10 Crore
04 June 2014
Bank Of Maharashtra
1 Crore
23 September 2008
Axis Bank
9 Crore
29 February 2008
Syndicate Bank
1 Crore
15 January 2007
State Bank Of Indore
50 Lak
15 January 2007
State Bank Of Indore
0
04 June 2014
Bank Of Maharashtra
0
23 September 2008
Axis Bank
0
29 February 2008
Syndicate Bank
0
15 January 2007
State Bank Of Indore
0
04 June 2014
Bank Of Maharashtra
0
23 September 2008
Axis Bank
0
29 February 2008
Syndicate Bank
0
15 January 2007
State Bank Of Indore
0
04 June 2014
Bank Of Maharashtra
0
23 September 2008
Axis Bank
0
29 February 2008
Syndicate Bank
0

Documents

Evidence of cessation;-26082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26082020
Notice of resignation;-26082020
Form DIR-12-26082020_signed
Form DIR-12-13062020_signed
Notice of resignation;-13062020
Evidence of cessation;-13062020
Optional Attachment-(1)-13062020
Optional Attachment-(2)-13062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062020
Acknowledgement received from company-12062020
Form DIR-11-12062020_signed
Proof of dispatch-12062020
Notice of resignation filed with the company-12062020
Directors report as per section 134(3)-06012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06012020
Form AOC-4-06012020_signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form ADT-1-23112019_signed
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
Copy of resolution passed by the company-13112019
Form DIR-12-02092019_signed
Evidence of cessation;-31082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31082019
Notice of resignation;-31082019
Optional Attachment-(2)-31082019
Optional Attachment-(1)-31082019