Company Information

CIN
Status
Date of Incorporation
03 May 2011
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
350,000,000
Authorised Capital
350,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Govindram Makhanlal Basotia
Govindram Makhanlal Basotia
Director/Designated Partner
over 1 year ago
Jay Parikh
Jay Parikh
Director/Designated Partner
almost 2 years ago
Markand Virendrabhai Parikh
Markand Virendrabhai Parikh
Director/Designated Partner
almost 2 years ago
Om Prakash Agrawal
Om Prakash Agrawal
Director/Designated Partner
over 4 years ago
Aditya Pradip Deora
Aditya Pradip Deora
Director/Designated Partner
over 4 years ago
Minaxiben Markandbhai Parikh
Minaxiben Markandbhai Parikh
Director/Designated Partner
almost 14 years ago

Charges

206 Crore
04 January 2017
State Bank Of India
43 Crore
04 January 2017
State Bank Of India
43 Crore
17 May 2014
Religare Finvest Limited
6 Crore
02 September 2022
Hdfc Bank Limited
43 Lak
08 October 2021
Sbicap Trustee Company Limited
120 Crore
02 September 2022
Hdfc Bank Limited
0
04 January 2017
State Bank Of India
0
04 January 2017
State Bank Of India
0
08 October 2021
Sbicap Trustee Company Limited
0
17 May 2014
Religare Finvest Limited
0
02 September 2022
Hdfc Bank Limited
0
04 January 2017
State Bank Of India
0
04 January 2017
State Bank Of India
0
08 October 2021
Sbicap Trustee Company Limited
0
17 May 2014
Religare Finvest Limited
0

Documents

Form CHG-1-09022021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Form AOC-4(XBRL)-15122020_signed
Form MGT-7-15122020_signed
List of share holders, debenture holders;-14122020
Optional Attachment-(1)-14122020
Copy of MGT-8-14122020
Optional Attachment-(2)-14122020
Particulars of all joint charge holders;-02122020
Instrument(s) of creation or modification of charge;-02122020
Form CHG-1-02122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201202
Form PAS-6-23102020_signed
Optional Attachment-(1)-23102020
Form DPT-3-21102020-signed
Optional Attachment-(1)-24092020
Form PAS-6-05092020_signed
Optional Attachment-(1)-05092020
Form MGT-14-29082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082020
Optional Attachment-(2)-20062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062020
Form DIR-12-20062020_signed
Optional Attachment-(1)-20062020
Form DPT-3-12032020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112019
List of share holders, debenture holders;-11112019
Copy of MGT-8-11112019
Optional Attachment-(1)-11112019
Form MGT-7-11112019_signed