Company Information

CIN
Status
Date of Incorporation
15 April 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,000,000
Authorised Capital
49,000,000

Directors

Priti Mehta Rajesh
Priti Mehta Rajesh
Director/Designated Partner
about 7 years ago
Rajesh Mehta
Rajesh Mehta
Director
over 20 years ago
Pranav Patel
Pranav Patel
Director
over 20 years ago

Past Directors

Mehta Nihar
Mehta Nihar
Additional Director
about 10 years ago
Prashant Sahebrao Raut
Prashant Sahebrao Raut
Director
over 15 years ago

Charges

50 Crore
26 September 2019
Standard Chartered Bank
1 Crore
26 September 2019
Standard Chartered Bank
15 Crore
13 June 2019
Axis Bank Limited
11 Crore
26 February 2019
Axis Bank Limited
20 Crore
17 March 2007
Bank Of Baroda
7 Crore
17 March 2007
Bank Of Baroda
7 Crore
25 January 2021
Standard Chartered Bank
1 Crore
25 January 2021
Standard Chartered Bank
20 Lak
19 November 2022
State Bank Of India
0
01 October 2021
Hdfc Bank Limited
0
26 February 2019
Axis Bank Limited
0
22 October 2021
Others
0
26 September 2019
Standard Chartered Bank
0
26 September 2019
Standard Chartered Bank
0
25 January 2021
Standard Chartered Bank
0
25 January 2021
Standard Chartered Bank
0
13 June 2019
Axis Bank Limited
0
17 March 2007
Bank Of Baroda
0
17 March 2007
Bank Of Baroda
0
19 November 2022
State Bank Of India
0
01 October 2021
Hdfc Bank Limited
0
26 February 2019
Axis Bank Limited
0
22 October 2021
Others
0
26 September 2019
Standard Chartered Bank
0
26 September 2019
Standard Chartered Bank
0
25 January 2021
Standard Chartered Bank
0
25 January 2021
Standard Chartered Bank
0
13 June 2019
Axis Bank Limited
0
17 March 2007
Bank Of Baroda
0
17 March 2007
Bank Of Baroda
0
19 November 2022
State Bank Of India
0
01 October 2021
Hdfc Bank Limited
0
26 February 2019
Axis Bank Limited
0
22 October 2021
Others
0
26 September 2019
Standard Chartered Bank
0
26 September 2019
Standard Chartered Bank
0
25 January 2021
Standard Chartered Bank
0
25 January 2021
Standard Chartered Bank
0
13 June 2019
Axis Bank Limited
0
17 March 2007
Bank Of Baroda
0
17 March 2007
Bank Of Baroda
0

Documents

Form MSME FORM I-12042021_signed
Form AOC-4(XBRL)-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Approval letter of extension of financial year of AGM-28122020
Optional Attachment-(1)-31102020
Instrument(s) of creation or modification of charge;-31102020
Form CHG-1-31102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201031
Instrument(s) of creation or modification of charge;-20102020
Form CHG-1-20102020
Particulars of all joint charge holders;-20102020
Letter of the charge holder stating that the amount has been satisfied-13072020
Form CHG-4-13072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200713
Form DPT-3-26062020-signed
Form MSME FORM I-25062020_signed
Form PAS-3-08062020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-08062020
Copy of Board or Shareholders? resolution-08062020
Form MGT-14-17032020-signed
Form SH-7-17032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200317
Optional Attachment-(1)-07032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032020
Altered memorandum of association-07032020
Altered articles of association;-07032020
Copy of the resolution for alteration of capital;-07032020
Altered articles of association-07032020
Altered memorandum of assciation;-07032020
Form DPT-3-06022020-signed