Company Information

CIN
Status
Date of Incorporation
28 December 1994
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
29 September 2019
Paid Up Capital
51,000,000
Authorised Capital
100,000,000

Directors

Vishwas Mahadeo Desai
Vishwas Mahadeo Desai
Additional Director
over 15 years ago
Ajay Mansingrao Salunkhe
Ajay Mansingrao Salunkhe
Additional Director
almost 16 years ago
Shekhar Kunjbehari Shah
Shekhar Kunjbehari Shah
Director
almost 31 years ago

Past Directors

Shilpa Shekhar Shah
Shilpa Shekhar Shah
Director
about 16 years ago
Shah Vivek Shekhar
Shah Vivek Shekhar
Additional Director
over 18 years ago
Meena Shekhar Shah
Meena Shekhar Shah
Managing Director
almost 31 years ago

Charges

23 Crore
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
21 Crore
12 December 2005
Icici Bank Limited
83 Lak
28 February 2005
Icici Bank Limited
72 Lak
27 April 2005
Icici Bank Limited
54 Lak
23 June 1998
Bank Of India
7 Lak
30 September 1998
Small Industries Development Bank Of India
1 Crore
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
0
12 December 2005
Icici Bank Limited
0
23 June 1998
Bank Of India
0
30 September 1998
Small Industries Development Bank Of India
0
28 February 2005
Icici Bank Limited
0
27 April 2005
Icici Bank Limited
0
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
0
12 December 2005
Icici Bank Limited
0
23 June 1998
Bank Of India
0
30 September 1998
Small Industries Development Bank Of India
0
28 February 2005
Icici Bank Limited
0
27 April 2005
Icici Bank Limited
0
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
0
12 December 2005
Icici Bank Limited
0
23 June 1998
Bank Of India
0
30 September 1998
Small Industries Development Bank Of India
0
28 February 2005
Icici Bank Limited
0
27 April 2005
Icici Bank Limited
0
07 February 2008
Invent Assets Securitisation And Reconstruction Private Limited
0
12 December 2005
Icici Bank Limited
0
23 June 1998
Bank Of India
0
30 September 1998
Small Industries Development Bank Of India
0
28 February 2005
Icici Bank Limited
0
27 April 2005
Icici Bank Limited
0

Documents

Form ADT-1-17022021_signed
Form AOC-4(XBRL)-07012021_signed
Form MGT-7-06012021_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-28092020
Copy of written consent given by auditor-28092020
Copy of resolution passed by the company-28092020
Form MGT-7-27092020_signed
Copy of the intimation sent by company-28092020
Form MGT-7-27092020_signed
List of share holders, debenture holders;-24092020
Form AOC-4(XBRL)-01102018_signed
Form MGT-7-01102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18082018
List of share holders, debenture holders;-18082018
Form MGT-7-07082018_signed
Form AOC-4(XBRL)-07082018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06082018
List of share holders, debenture holders;-06082018
List of share holders, debenture holders;-27072018
Form MGT-7-27072018
Form AOC-4(XBRL)-17072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16072018
Annual return as per schedule V of the Companies Act,1956-12022018
XBRL document in respect of balance sheet 12022018 for the financial year ending on 31032014
Form 20B-12022018_signed
Form 23AC-XBRL-12022018_signed
Form 23AC-XBRL-19082017_signed
Form 20B-19082017_signed