Company Information

CIN
Status
Date of Incorporation
21 April 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
4,500,000

Directors

Premlata Omprakash Shah
Premlata Omprakash Shah
Director
over 19 years ago
Omprakash Shah Prabhulal
Omprakash Shah Prabhulal
Director
over 19 years ago

Past Directors

Roopaben Jiteshkumar Shah
Roopaben Jiteshkumar Shah
Director
over 19 years ago
Jiteshkumar Kantilal Shah
Jiteshkumar Kantilal Shah
Director
over 19 years ago

Charges

20 Crore
13 May 2014
Idbi Bank Limited
10 Crore
27 March 2014
Idbi Bank Limited
10 Crore
22 December 2009
Hdfc Bank Limited
2 Crore
06 April 2011
Punjab National Bank
5 Crore
19 January 2010
Hdfc Bank Limited
2 Crore
30 December 2008
Bank Of India
1 Crore
30 December 2008
Bank Of India
1 Crore
13 May 2014
Idbi Bank Limited
0
30 December 2008
Bank Of India
0
30 December 2008
Bank Of India
0
06 April 2011
Punjab National Bank
0
27 March 2014
Idbi Bank Limited
0
22 December 2009
Hdfc Bank Limited
0
19 January 2010
Hdfc Bank Limited
0
13 May 2014
Idbi Bank Limited
0
30 December 2008
Bank Of India
0
30 December 2008
Bank Of India
0
06 April 2011
Punjab National Bank
0
27 March 2014
Idbi Bank Limited
0
22 December 2009
Hdfc Bank Limited
0
19 January 2010
Hdfc Bank Limited
0
13 May 2014
Idbi Bank Limited
0
30 December 2008
Bank Of India
0
30 December 2008
Bank Of India
0
06 April 2011
Punjab National Bank
0
27 March 2014
Idbi Bank Limited
0
22 December 2009
Hdfc Bank Limited
0
19 January 2010
Hdfc Bank Limited
0

Documents

Directors report as per section 134(3)-27122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Form AOC-4-27122020_signed
List of share holders, debenture holders;-26122020
Form MGT-7-26122020_signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122019
Directors report as per section 134(3)-27122019
Form AOC-4-27122019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of the intimation sent by company-09102019
Copy of written consent given by auditor-09102019
Form ADT-3-17092019_signed
Resignation letter-16092019
Form CHG-4-25072018_signed
Letter of the charge holder stating that the amount has been satisfied-25072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180725
Form MGT-7-02072018_signed
Optional Attachment-(1)-30062018
Optional Attachment-(3)-30062018
Optional Attachment-(2)-30062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Optional Attachment-(4)-30062018
List of share holders, debenture holders;-30062018
Form AOC-4-30062018_signed
Form AOC-4-02122016_signed
Optional Attachment-(4)-01122016
Form MGT-7-01122016_signed