Company Information

CIN
Status
Date of Incorporation
22 December 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Saket Gupta
Saket Gupta
Director/Designated Partner
over 2 years ago
Himanshu Poddar
Himanshu Poddar
Director/Designated Partner
over 2 years ago
Vinaye Raghuvinder Singh Jain
Vinaye Raghuvinder Singh Jain
Director/Designated Partner
over 2 years ago

Past Directors

Vimal Raghvedrasingh Jain
Vimal Raghvedrasingh Jain
Director
about 10 years ago
Shiv Gupta Kumar
Shiv Gupta Kumar
Additional Director
over 10 years ago
Sangita Vinaye Jain
Sangita Vinaye Jain
Director
almost 14 years ago

Charges

23 Crore
24 September 2018
Nutan Nagarik Sahakari Bank Limited
8 Crore
24 September 2018
Nutan Nagrik Sahakari Bank Ltd
95 Lak
24 September 2018
Nutan Nagarik Sahakari Bank Ltd.
1 Crore
24 September 2018
Nutan Nagarik Sahakari Bank Ltd.
3 Crore
24 September 2018
Nutan Nagarik Sahakari Bank Limited
6 Crore
01 March 2023
Nutan Nagarik Sahakari Bank Limited
2 Crore
01 March 2023
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
01 March 2023
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
01 March 2023
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
24 September 2018
Others
0
24 September 2018
Others
0

Documents

Copy of MGT-8-05122020
List of share holders, debenture holders;-05122020
Optional Attachment-(1)-05122020
Form MGT-7-05122020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04122020
Directors report as per section 134(3)-04122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122020
Form AOC-4-04122020_signed
Form ADT-1-02122020_signed
Copy of written consent given by auditor-02122020
Copy of resolution passed by the company-02122020
Copy of the intimation sent by company-02122020
Form DPT-3-23112020-signed
Form DPT-3-25112019-signed
Form AOC-4-18112019_signed
Optional Attachment-(1)-25102019
List of share holders, debenture holders;-25102019
Form MGT-7-25102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Optional Attachment-(1)-10102019
Copy of resolution passed by the company-10102019
Form CHG-1-03092019_signed
Instrument(s) of creation or modification of charge;-03092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190903
Form DPT-3-29072019-signed
Auditor?s certificate-24062019