Company Information

CIN
Status
Date of Incorporation
07 May 2010
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
417,275,000
Authorised Capital
500,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Dhavalkumar Rajeshkumar Thakor
Dhavalkumar Rajeshkumar Thakor
Director/Designated Partner
over 1 year ago
Sushilkumar Baldevraj Handa
Sushilkumar Baldevraj Handa
Director/Designated Partner
almost 2 years ago
Rushabh Bharatkumar Shah
Rushabh Bharatkumar Shah
Director/Designated Partner
over 2 years ago

Past Directors

Nikita Pratik Shah
Nikita Pratik Shah
Company Secretary
almost 6 years ago
Gopinath Nair
Gopinath Nair
Director
over 8 years ago
Gaurav Jain
Gaurav Jain
Additional Director
about 9 years ago
Krutarth Naivedyakumar Desai
Krutarth Naivedyakumar Desai
Additional Director
over 9 years ago
Neel Narendrabhai Shah
Neel Narendrabhai Shah
Director
over 10 years ago
Bimlesh Kumar Lalan Prasad Singh
Bimlesh Kumar Lalan Prasad Singh
Director
over 11 years ago
Shrikant Kiritkumar Akruwala
Shrikant Kiritkumar Akruwala
Additional Director
over 11 years ago
Suresh Kumar
Suresh Kumar
Additional Director
over 12 years ago
Beena Sushilkumar Handa
Beena Sushilkumar Handa
Director
over 13 years ago
Jaykumar Navinbhai Patel
Jaykumar Navinbhai Patel
Additional Director
over 14 years ago
Chitrang B Solanki
Chitrang B Solanki
Director
almost 15 years ago

Charges

0
10 May 2012
Sundaram Finance Limited
26 Lak
10 May 2012
Sundaram Finance Limited
26 Lak
27 March 2014
Axis Bank Limited
16 Lak
10 August 2017
Central Bank Of India
4 Crore
20 July 2013
United Bank Of India
33 Crore
27 September 2012
United Bank Of India
94 Crore
17 February 2012
United Bank Of India
9 Crore
10 May 2012
Sundaram Finance Limited
0
17 February 2012
United Bank Of India
0
10 August 2017
Others
0
20 July 2013
United Bank Of India
0
27 September 2012
United Bank Of India
0
27 March 2014
Axis Bank Limited
0
10 May 2012
Sundaram Finance Limited
0
10 May 2012
Sundaram Finance Limited
0
17 February 2012
United Bank Of India
0
10 August 2017
Others
0
20 July 2013
United Bank Of India
0
27 September 2012
United Bank Of India
0
27 March 2014
Axis Bank Limited
0
10 May 2012
Sundaram Finance Limited
0

Documents

Form MSME FORM I-09112020_signed
Evidence of cessation;-17102020
Form DIR-12-17102020_signed
Optional Attachment-(1)-17102020
Notice of resignation;-17102020
Letter of the charge holder stating that the amount has been satisfied-05102020
Form CHG-4-05102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201005
Letter of the charge holder stating that the amount has been satisfied-01102020
Form CHG-4-01102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201001
Form DPT-3-27112019-signed
Form AOC-4(XBRL)-17112019_signed
Copy of MGT-8-09112019
List of share holders, debenture holders;-09112019
Form MGT-7-09112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-15102019
Copy of written consent given by auditor-15102019
Form BEN - 2-29072019_signed
Declaration under section 90-27072019
Form DIR-12-21062019_signed
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Letter of the charge holder stating that the amount has been satisfied-10062019
Form CHG-4-10062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190610
Form DIR-12-14052019_signed
Evidence of cessation;-14052019