Company Information

CIN
Status
Date of Incorporation
11 July 1996
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Minesh Arvindbhai Shah
Minesh Arvindbhai Shah
Director
over 2 years ago
Keval Mineshbhai Shah
Keval Mineshbhai Shah
Director/Designated Partner
almost 5 years ago

Past Directors

Dipak Amratlal Shah
Dipak Amratlal Shah
Director
over 29 years ago
Vipul Arvindbhai Shah
Vipul Arvindbhai Shah
Director
over 29 years ago

Charges

18 Crore
24 September 2018
Bank Of Baroda
15 Crore
26 November 2019
Hdfc Bank Limited
18 Crore
26 November 2019
Hdfc Bank Limited
0
07 February 2022
Hdfc Bank Limited
0
24 September 2018
Others
0
26 November 2019
Hdfc Bank Limited
0
07 February 2022
Hdfc Bank Limited
0
24 September 2018
Others
0
26 November 2019
Hdfc Bank Limited
0
07 February 2022
Hdfc Bank Limited
0
24 September 2018
Others
0
26 November 2019
Hdfc Bank Limited
0
07 February 2022
Hdfc Bank Limited
0
24 September 2018
Others
0

Documents

Notice of resignation;-05102020
Optional Attachment-(1)-05102020
Form DIR-12-05102020_signed
Evidence of cessation;-05102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102020
Form DPT-3-01102020-signed
List of share holders, debenture holders;-19122019
Directors report as per section 134(3)-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Form MGT-7-19122019_signed
Form AOC-4-19122019_signed
Form CHG-1-07122019_signed
Instrument(s) of creation or modification of charge;-04122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191204
Form CHG-4-25112019_signed
Letter of the charge holder stating that the amount has been satisfied-25112019
Form MGT-14-01102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102019
List of share holders, debenture holders;-13122018
Directors report as per section 134(3)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form AOC-4-13122018_signed
Form MGT-7-13122018_signed
Form CHG-1-28092018_signed
Instrument(s) of creation or modification of charge;-28092018
Optional Attachment-(1)-28092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180928
Form AOC-4-25112017_signed
Directors report as per section 134(3)-24112017