Company Information

CIN
Status
Date of Incorporation
11 April 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,524,620
Authorised Capital
35,000,000

Directors

Akash Navinprakash Singh
Akash Navinprakash Singh
Director/Designated Partner
over 2 years ago
Sabbir Najmuddinbhai Nandarvawala
Sabbir Najmuddinbhai Nandarvawala
Director
almost 17 years ago
Manoj Chhotubhai Patel
Manoj Chhotubhai Patel
Director
about 17 years ago
Ankur Devendra Bhavsar
Ankur Devendra Bhavsar
Director
over 18 years ago
Smrutiben Kiranbhai Shah
Smrutiben Kiranbhai Shah
Director
over 18 years ago
Pradeep Revadas Naik
Pradeep Revadas Naik
Director
over 18 years ago
Rajesh Dularsingh Chauhan
Rajesh Dularsingh Chauhan
Director
over 18 years ago

Past Directors

Yatishbhai Pravinchandra Shah
Yatishbhai Pravinchandra Shah
Director
over 18 years ago

Charges

24 March 2009
State Bank Of India
0
23 March 2009
State Bank Of India
0
27 March 2010
The Baroda City Co-operative Bank Ltd
0
27 March 2010
The Baroda City Co-operative Bank Ltd
0
18 June 2010
Others
0
11 July 2014
The Kalupur Commercial Co. Op. Bank Ltd.
0
27 March 2010
The Baroda City Co-operative Bank Ltd
0
24 March 2009
State Bank Of India
0
23 March 2009
State Bank Of India
0
27 March 2010
The Baroda City Co-operative Bank Ltd
0
27 March 2010
The Baroda City Co-operative Bank Ltd
0
18 June 2010
Others
0
11 July 2014
The Kalupur Commercial Co. Op. Bank Ltd.
0
27 March 2010
The Baroda City Co-operative Bank Ltd
0
24 March 2009
State Bank Of India
0
23 March 2009
State Bank Of India
0
27 March 2010
The Baroda City Co-operative Bank Ltd
0
27 March 2010
The Baroda City Co-operative Bank Ltd
0
18 June 2010
Others
0
11 July 2014
The Kalupur Commercial Co. Op. Bank Ltd.
0
27 March 2010
The Baroda City Co-operative Bank Ltd
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Optional Attachment-(1)-26112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Letter of the charge holder stating that the amount has been satisfied-17092019
Form CHG-4-17092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190917
Form DPT-3-13072019
List of share holders, debenture holders;-26092018
Optional Attachment-(1)-26092018
Optional Attachment-(2)-26092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092018
Directors report as per section 134(3)-26092018
Form MGT-7-26092018_signed
Form AOC-4-26092018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102017
Optional Attachment-(1)-12102017
List of share holders, debenture holders;-12102017
Directors report as per section 134(3)-12102017
Form AOC-4-12102017_signed
Form MGT-7-12102017_signed
Form MGT-7-24112016_signed
List of share holders, debenture holders;-23112016
Directors report as per section 134(3)-26102016
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Form AOC-4-26102016