Company Information

CIN
Status
Date of Incorporation
18 June 1996
Listing Status
Unlisted
State
Ahmedabad
ROC
ROC Ahmedabad
Industry
Ceramic Sanitary Wares
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Ashokkumar Naranbhai Patel
Ashokkumar Naranbhai Patel
Director/Designated Partner
almost 2 years ago
Govindbhai Ganeshbhai Varmora
Govindbhai Ganeshbhai Varmora
Director
over 16 years ago
Pravinbhai Narshibhai Patel
Pravinbhai Narshibhai Patel
Director
over 16 years ago
Devang Nanjibhai Detroja
Devang Nanjibhai Detroja
Director
about 18 years ago
Prafulbhai Karamshibhai Patel
Prafulbhai Karamshibhai Patel
Director
about 18 years ago

Past Directors

Lataben Pramodbhai Patel
Lataben Pramodbhai Patel
Director
over 16 years ago
Manishkumar Vallabhbhai Varmora
Manishkumar Vallabhbhai Varmora
Additional Director
about 17 years ago
Girish Jayrambhai Santoki
Girish Jayrambhai Santoki
Director
over 17 years ago

Charges

82 Crore
10 May 2007
Indian Overseas Bank
4 Crore
09 October 1997
State Bank Of Saurashtre
15 Lak
09 October 1997
State Bank Of Saurashtra
15 Lak
06 May 1997
Small Industrial Development Bank Of India
85 Lak
28 May 2021
Hdfc Bank Limited
82 Crore
15 May 2020
State Bank Of India
75 Crore
15 May 2020
State Bank Of India
0
06 May 1997
Small Industrial Development Bank Of India
0
09 October 1997
State Bank Of Saurashtra
0
09 October 1997
State Bank Of Saurashtre
0
10 May 2007
Indian Overseas Bank
0
15 May 2020
State Bank Of India
0
06 May 1997
Small Industrial Development Bank Of India
0
09 October 1997
State Bank Of Saurashtra
0
09 October 1997
State Bank Of Saurashtre
0
10 May 2007
Indian Overseas Bank
0

Documents

Form CHG-1-27082020_signed
Instrument(s) of creation or modification of charge;-27082020
Optional Attachment-(1)-27082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200827
Form ADT-1-24072020_signed
Form ADT-3-23072020_signed
Copy of the intimation sent by company-23072020
Copy of written consent given by auditor-23072020
Optional Attachment-(1)-23072020
Resignation letter-23072020
Optional Attachment-(2)-23072020
Copy of resolution passed by the company-23072020
Form AOC-4-27112019_signed
Form MGT-7-25112019_signed
List of share holders, debenture holders;-24112019
Directors report as per section 134(3)-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Optional Attachment-(1)-24112019
Form MGT-14-08072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072019
Form AOC-4-14012019_signed
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Optional Attachment-(1)-26122018
Form MGT-7-19022018_signed
Form AOC-4-19022018_signed
List of share holders, debenture holders;-16022018
Optional Attachment-(1)-16022018