Company Information

CIN
Status
Date of Incorporation
13 April 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
18 September 2023
Paid Up Capital
5,462,000
Authorised Capital
10,000,000

Directors

Vikash Kumar Jhunjhunwala
Vikash Kumar Jhunjhunwala
Director/Designated Partner
over 2 years ago
Sweta Jhunjhunwala
Sweta Jhunjhunwala
Director/Designated Partner
over 2 years ago

Past Directors

Chandrakala Jhunjhunwala
Chandrakala Jhunjhunwala
Director
almost 14 years ago

Charges

30 Crore
30 January 2019
Central Bank Of India
50 Lak
28 March 2018
Hdfc Bank Limited
12 Crore
29 September 2017
Yes Bank Limited
4 Crore
29 September 2017
Yes Bank Limited
2 Crore
06 July 2010
Hdfc Bank Limited
2 Crore
22 March 2010
Hdfc Bank Limited
2 Crore
28 October 2013
Central Bank Of India
7 Crore
07 July 2008
Syndicate Bank
75 Lak
05 January 2008
Syndicate Bank
4 Crore
30 August 1994
Vijaya Bank
14 Lak
03 October 2020
Hdfc Bank Limited
66 Lak
18 September 2019
Deutsche Bank Ag
5 Crore
19 April 2023
Hdfc Bank Limited
0
02 February 2021
Others
0
18 September 2019
Others
0
28 March 2018
Hdfc Bank Limited
0
30 January 2019
Others
0
29 September 2017
Yes Bank Limited
0
29 September 2017
Yes Bank Limited
0
03 October 2020
Hdfc Bank Limited
0
06 July 2010
Hdfc Bank Limited
0
22 March 2010
Hdfc Bank Limited
0
28 October 2013
Central Bank Of India
0
07 July 2008
Syndicate Bank
0
05 January 2008
Syndicate Bank
0
30 August 1994
Vijaya Bank
0
19 April 2023
Hdfc Bank Limited
0
02 February 2021
Others
0
18 September 2019
Others
0
28 March 2018
Hdfc Bank Limited
0
30 January 2019
Others
0
29 September 2017
Yes Bank Limited
0
29 September 2017
Yes Bank Limited
0
03 October 2020
Hdfc Bank Limited
0
06 July 2010
Hdfc Bank Limited
0
22 March 2010
Hdfc Bank Limited
0
28 October 2013
Central Bank Of India
0
07 July 2008
Syndicate Bank
0
05 January 2008
Syndicate Bank
0
30 August 1994
Vijaya Bank
0

Documents

Form DPT-3-08022021-signed
Instrument(s) of creation or modification of charge;-11112020
Form CHG-1-11112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201111
Form CHG-1-24102020
Optional Attachment-(1)-24102020
Instrument(s) of creation or modification of charge;-24102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201024
Instrument(s) of creation or modification of charge;-14092020
Form CHG-1-14092020_signed
Form CHG-1-14092020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200914
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Form DPT-3-30012020-signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
List of share holders, debenture holders;-22112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Form AOC-4-22112019_signed
Form MGT-7-22112019_signed
Instrument(s) of creation or modification of charge;-15112019
Optional Attachment-(1)-15112019
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form MSME FORM I-05082019_signed
Form DPT-3-19072019
Form ADT-1-15062019_signed
Copy of written consent given by auditor-15062019