Company Information

CIN
Status
Date of Incorporation
18 September 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
52,500,000

Directors

Mahadevbhai Govindbhai Bhoraniya
Mahadevbhai Govindbhai Bhoraniya
Director/Designated Partner
about 12 years ago
Bhavesh Laxmanbhai Kankasniya
Bhavesh Laxmanbhai Kankasniya
Director
about 12 years ago
Jayantilal Meghajibhai Vansjaliya
Jayantilal Meghajibhai Vansjaliya
Director/Designated Partner
about 12 years ago

Past Directors

Ketankumar Nathalal Rupala
Ketankumar Nathalal Rupala
Director
about 12 years ago

Registered Trademarks

Tiletop Ceramic With Device Of... Acute Ceramic

[Class : 19] Ceramic Products Including Tiles, Wall Tile, Floor Tiles, Vitrified Tiles, Granite, Others Includeing In Class 19

Acute Ceramic With Logo Acute Ceramic

[Class : 19] Ceramic Tiles, Glazed Ceramic Tiles, Ceramic Tiles For Flooring, Roofing & Facing

Charges

6 Crore
20 May 2014
Central Bank Of India
10 Crore
11 September 2020
Hdfc Bank Limited
6 Crore
11 September 2020
Hdfc Bank Limited
0
20 May 2014
Central Bank Of India
0
11 September 2020
Hdfc Bank Limited
0
20 May 2014
Central Bank Of India
0
11 September 2020
Hdfc Bank Limited
0
20 May 2014
Central Bank Of India
0

Documents

Form CHG-1-09112020_signed
Instrument(s) of creation or modification of charge;-09112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201109
Form CHG-4-29102020_signed
Letter of the charge holder stating that the amount has been satisfied-29102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201029
Form CHG-1-23092020_signed
Instrument(s) of creation or modification of charge;-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Form MGT-7-09112019_signed
Form AOC-4(XBRL)-09112019_signed
List of share holders, debenture holders;-07112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019
Optional Attachment-(2)-07112019
Optional Attachment-(1)-07112019
Form DIR-12-02062019_signed
Evidence of cessation;-01062019
Notice of resignation;-01062019
Optional Attachment-(1)-01062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
List of share holders, debenture holders;-24122018
Optional Attachment-(1)-24122018
Optional Attachment-(2)-24122018
Form AOC-4(XBRL)-24122018_signed
Form MGT-7-24122018_signed
Form AOC-4(XBRL)-30012018_signed
Form MGT-7-30012018_signed
Optional Attachment-(2)-29012018
Optional Attachment-(1)-29012018
List of share holders, debenture holders;-29012018