Company Information

CIN
Status
Date of Incorporation
01 April 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
10,000,000
Authorised Capital
20,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Manish Kumar Ramniranjan Tulsyan
Manish Kumar Ramniranjan Tulsyan
Director/Designated Partner
over 1 year ago
Nitish Agarwal
Nitish Agarwal
Director
over 1 year ago
Nirajkumar Bhagwandas Agrawal
Nirajkumar Bhagwandas Agrawal
Director/Designated Partner
over 1 year ago
Ramdas Laxminarayan Jindal
Ramdas Laxminarayan Jindal
Director
over 2 years ago
Himanshu Shyam Sundar Tulsyan
Himanshu Shyam Sundar Tulsyan
Director/Designated Partner
about 3 years ago
Ayodhyaprasad Jugalkishore Singhal
Ayodhyaprasad Jugalkishore Singhal
Director
almost 15 years ago

Past Directors

Gopal Chandak
Gopal Chandak
Director
almost 15 years ago

Charges

34 Crore
14 February 2019
Standard Chartered Bank
19 Crore
12 September 2018
Standard Chartered Bank
19 Crore
12 September 2018
Standard Chartered Bank
1 Crore
27 May 2011
Dena Bank
26 Crore
20 August 2015
Dena Bank
26 Crore
09 August 2010
Dena Bank
26 Crore
27 July 2021
Icici Bank Limited
1 Crore
25 June 2021
Icici Bank Limited
1 Crore
20 May 2021
Standard Chartered Bank
9 Lak
13 May 2021
Icici Bank Limited
12 Crore
13 May 2021
Icici Bank Limited
5 Crore
31 March 2021
Icici Bank Limited
5 Crore
30 March 2021
Icici Bank Limited
12 Crore
30 May 2023
Others
0
24 May 2023
Others
0
13 May 2021
Others
0
25 June 2021
Others
0
27 July 2021
Others
0
30 March 2021
Others
0
09 August 2010
Others
0
27 May 2011
Others
0
20 May 2021
Standard Chartered Bank
0
13 May 2021
Others
0
20 August 2015
Others
0
14 February 2019
Standard Chartered Bank
0
12 September 2018
Others
0
12 September 2018
Others
0
31 March 2021
Others
0
30 May 2023
Others
0
24 May 2023
Others
0
13 May 2021
Others
0
25 June 2021
Others
0
27 July 2021
Others
0
30 March 2021
Others
0
09 August 2010
Others
0
27 May 2011
Others
0
20 May 2021
Standard Chartered Bank
0
13 May 2021
Others
0
20 August 2015
Others
0
14 February 2019
Standard Chartered Bank
0
12 September 2018
Others
0
12 September 2018
Others
0
31 March 2021
Others
0
30 May 2023
Others
0
24 May 2023
Others
0
13 May 2021
Others
0
25 June 2021
Others
0
27 July 2021
Others
0
30 March 2021
Others
0
09 August 2010
Others
0
27 May 2011
Others
0
20 May 2021
Standard Chartered Bank
0
13 May 2021
Others
0
20 August 2015
Others
0
14 February 2019
Standard Chartered Bank
0
12 September 2018
Others
0
12 September 2018
Others
0
31 March 2021
Others
0

Documents

Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Optional Attachment-(1)-26122019
Optional Attachment-(2)-26122019
Form MGT-7-26122019_signed
Form AOC-4-10122019_signed
Optional Attachment-(1)-29112019
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
Form DPT-3-29102019-signed
Form DPT-3-28102019-signed
Form ADT-1-13102019_signed
Copy of resolution passed by the company-13102019
Copy of the intimation sent by company-13102019
Copy of written consent given by auditor-13102019
Optional Attachment-(1)-30032019
Instrument(s) of creation or modification of charge;-30032019
Form CHG-1-30032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190330
Form CHG-4-19012019_signed
Form CHG-4-18012019_signed
Letter of the charge holder stating that the amount has been satisfied-02012019
Form CHG-4-02012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190102
Optional Attachment-(2)-12112018
List of share holders, debenture holders;-12112018
Optional Attachment-(1)-12112018
Form MGT-7-12112018_signed
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018