Company Information

CIN
Status
Date of Incorporation
15 June 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rakesh Ramanlal Patel
Rakesh Ramanlal Patel
Director/Designated Partner
over 2 years ago
Ajay Surendrabhai Patel
Ajay Surendrabhai Patel
Director
over 15 years ago

Past Directors

Dharmesh Harjibhai Desai
Dharmesh Harjibhai Desai
Additional Director
over 4 years ago
Pragneshkumar Ramanlal Patel
Pragneshkumar Ramanlal Patel
Director
over 4 years ago
Kirtikumar Chandulal Patel
Kirtikumar Chandulal Patel
Director
over 13 years ago
Amod Vasant Joshi
Amod Vasant Joshi
Director
over 15 years ago
Atulbhai Dhirajlal Amin
Atulbhai Dhirajlal Amin
Director
over 15 years ago

Registered Trademarks

Xcellon Xcellon Infracon

[Class : 37] Services Related To Building Developers, Building Construction Supervision, Construction Information, Building Repair, Installation Services, Dealing In Real Estate, Land And Building Construction, Repair And Installation, Land And Property Purchase And Sales Services Included In Class 37

Charges

34 Crore
20 August 2015
The Kalupur Commercial Co-operative Bank Limited
13 Crore
16 March 2022
Dcb Bank Ltd
24 Crore
06 September 2021
Shree Kadi Nagrik Sahakari Bank Limited
10 Crore
16 March 2022
Others
0
06 September 2021
Others
0
20 August 2015
The Kalupur Commercial Co-operative Bank Limited
0
16 March 2022
Others
0
06 September 2021
Others
0
20 August 2015
The Kalupur Commercial Co-operative Bank Limited
0
16 March 2022
Others
0
06 September 2021
Others
0
20 August 2015
The Kalupur Commercial Co-operative Bank Limited
0

Documents

Form DPT-3-28012020-signed
Form AOC-4-15122019_signed
Form ADT-1-14122019_signed
Form MGT-7-14122019_signed
Form ADT-1-10122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
List of share holders, debenture holders;-29112019
Form ADT-3-29112019_signed
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
Copy of written consent given by auditor-29112019
Copy of the intimation sent by company-29112019
Copy of resolution passed by the company-29112019
Resignation letter-26112019
Form CHG-4-30092019_signed
Letter of the charge holder stating that the amount has been satisfied-25092019
Form DPT-3-09072019
Form AOC-4-24102018_signed
Form MGT-7-24102018_signed
Directors report as per section 134(3)-23102018
List of share holders, debenture holders;-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form MGT-7-25122017_signed
Form AOC-4-25122017_signed
List of share holders, debenture holders;-19122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Directors report as per section 134(3)-19122017
Form CHG-1-18042017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170418