Company Information

CIN
Status
Date of Incorporation
06 December 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
890,680
Authorised Capital
8,000,000

Directors

Pandit Sonalben Manish
Pandit Sonalben Manish
Director/Designated Partner
about 5 years ago
Ishan Devshankar Dave
Ishan Devshankar Dave
Director/Designated Partner
about 15 years ago

Past Directors

Ankitkumar Kevinkumar Manvar
Ankitkumar Kevinkumar Manvar
Additional Director
over 10 years ago
Manojkumar Indravadan Sheth
Manojkumar Indravadan Sheth
Director
about 15 years ago
Rajesh Himatlal Nagar
Rajesh Himatlal Nagar
Director
about 15 years ago

Charges

5 Crore
11 December 2018
State Bank Of India
1 Crore
20 September 2011
Bank Of Baroda
1 Crore
20 September 2011
Bank Of Baroda
1 Crore
10 December 2020
State Bank Of India
1 Crore
11 December 2018
Others
0
10 December 2020
Others
0
20 September 2011
Bank Of Baroda
0
20 September 2011
Bank Of Baroda
0
11 December 2018
Others
0
10 December 2020
Others
0
20 September 2011
Bank Of Baroda
0
20 September 2011
Bank Of Baroda
0
11 December 2018
Others
0
10 December 2020
Others
0
20 September 2011
Bank Of Baroda
0
20 September 2011
Bank Of Baroda
0
11 December 2018
Others
0
10 December 2020
Others
0
20 September 2011
Bank Of Baroda
0
20 September 2011
Bank Of Baroda
0
11 December 2018
Others
0
10 December 2020
Others
0
20 September 2011
Bank Of Baroda
0
20 September 2011
Bank Of Baroda
0

Documents

Form DIR-11-03112020_signed
Form DIR-12-03112020_signed
Proof of dispatch-02112020
Optional Attachment-(2)-02112020
Optional Attachment-(1)-02112020
Notice of resignation;-02112020
Acknowledgement received from company-02112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02112020
Evidence of cessation;-02112020
Interest in other entities;-02112020
Notice of resignation filed with the company-02112020
Optional Attachment-(3)-02112020
Form ADT-1-29062020_signed
Form AOC-4-29062020_signed
Form AOC-4-27062020_signed
Form MGT-7-27062020_signed
List of share holders, debenture holders;-26062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26062020
Copy of resolution passed by the company-26062020
Optional Attachment-(1)-26062020
Copy of written consent given by auditor-26062020
Copy of the intimation sent by company-26062020
Directors report as per section 134(3)-26062020
Form DIR-12-26062020_signed
Evidence of cessation;-26062020
Optional Attachment-(1)-04032019
Form CHG-1-04032019_signed
Instrument(s) of creation or modification of charge;-04032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190304
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102017