Company Information

CIN
Status
Date of Incorporation
13 April 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
25,712,560
Authorised Capital
36,600,000

Directors

Piyushbhai Navnitrai Dave
Piyushbhai Navnitrai Dave
Director/Designated Partner
over 2 years ago
Prashant Sureshbhai Arvadiya
Prashant Sureshbhai Arvadiya
Director/Designated Partner
almost 3 years ago
Dineshbhai Bhimjibhai Loriya
Dineshbhai Bhimjibhai Loriya
Director
over 14 years ago

Past Directors

Ravi Chandulal Kavar
Ravi Chandulal Kavar
Director
over 5 years ago
Jayendra Gordhanbhai Kanjiya
Jayendra Gordhanbhai Kanjiya
Director
over 5 years ago
Ajay Jayantilal Kavar
Ajay Jayantilal Kavar
Additional Director
over 5 years ago
Dhirajlal Karshanbhai Loriya
Dhirajlal Karshanbhai Loriya
Director
over 8 years ago
Piyushkumar Pranjivanbhai Merja
Piyushkumar Pranjivanbhai Merja
Director
over 15 years ago
Durlabhjibhai Ramjibhai Patel
Durlabhjibhai Ramjibhai Patel
Director
over 15 years ago

Charges

10 Crore
28 June 2018
Hdfc Bank Limited
3 Crore
24 March 2011
Sidbi
4 Crore
05 November 2020
Saurashtra Gramin Bank
9 Crore
28 January 2023
Protium Finance Limited
29 Lak
28 March 2022
Shriram Housing Finance Limited
50 Lak
28 January 2023
Others
0
05 November 2020
Others
0
28 March 2022
Others
0
24 March 2011
Sidbi
0
28 June 2018
Hdfc Bank Limited
0
28 January 2023
Others
0
05 November 2020
Others
0
28 March 2022
Others
0
24 March 2011
Sidbi
0
28 June 2018
Hdfc Bank Limited
0
20 December 2023
Others
0
28 January 2023
Others
0
28 March 2022
Others
0
05 November 2020
Others
0
24 March 2011
Sidbi
0
28 June 2018
Hdfc Bank Limited
0

Documents

Form CHG-1-09022021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201120
CERTIFICATE OF REGISTRATION OF CHARGE-20201120
Instrument(s) of creation or modification of charge;-13112020
Optional Attachment-(1)-13112020
Form DIR-12-28102020_signed
Optional Attachment-(1)-27102020
Evidence of cessation;-27102020
Notice of resignation;-27102020
Form ADT-1-24102020_signed
Form MGT-7-24102020_signed
Form DIR-12-23102020_signed
Form AOC-4-23102020_signed
Copy of the intimation sent by company-20102020
Copy of written consent given by auditor-20102020
Optional Attachment-(1)-20102020
Directors report as per section 134(3)-20102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102020
Copy of resolution passed by the company-20102020
List of share holders, debenture holders;-20102020
Optional Attachment-(1)-20102020
Form DIR-12-12102020_signed
Optional Attachment-(1)-07102020
Notice of resignation;-07102020
Evidence of cessation;-07102020
Form DPT-3-06102020-signed
Form DIR-12-20082020_signed
Form CHG-4-19082020_signed
Letter of the charge holder stating that the amount has been satisfied-18082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14082020