Company Information

CIN
Status
Date of Incorporation
20 October 1995
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
49,861,000
Authorised Capital
60,000,000

Directors

Natvarlal Jagjivandas Akhani
Natvarlal Jagjivandas Akhani
Director
about 14 years ago
Digant Ratilal Akhani
Digant Ratilal Akhani
Director
about 20 years ago
Rajeshbhai Akhani
Rajeshbhai Akhani
Director
over 28 years ago
Ratilal Jagjivandas Akhani
Ratilal Jagjivandas Akhani
Director
almost 30 years ago

Past Directors

Paresh Natvarlal Akhani
Paresh Natvarlal Akhani
Director
over 27 years ago
Ghanshyambhai Bhailalbhai Thakkar
Ghanshyambhai Bhailalbhai Thakkar
Director
about 30 years ago

Registered Trademarks

Dakshinamurti (Label) Akash Ceramics

[Class : 19] Wall Tiles, Floor Tiles, Porcelain Tiles, Vitrified Tiles Included In Class 19.

Akash Ceremics Pvt. Ltd. Label Akash Ceramics

[Class : 19] Glazed Tiles Included In Class 19.

Charges

35 Crore
09 July 2014
Axis Bank Limited
17 Lak
19 September 2006
State Bank Of India
78 Crore
02 June 2005
State Bank Of India
78 Crore
09 March 2006
State Bank Of India
20 Crore
23 July 2021
Hdfc Bank Limited
35 Lak
23 December 2019
The Mehsana Urban Co-operative Bank Ltd.
35 Crore
22 December 2022
Others
0
23 July 2021
Hdfc Bank Limited
0
23 December 2019
Others
0
09 July 2014
Axis Bank Limited
0
09 March 2006
State Bank Of India
0
19 September 2006
State Bank Of India
0
02 June 2005
State Bank Of India
0
22 December 2022
Others
0
23 July 2021
Hdfc Bank Limited
0
23 December 2019
Others
0
09 July 2014
Axis Bank Limited
0
09 March 2006
State Bank Of India
0
19 September 2006
State Bank Of India
0
02 June 2005
State Bank Of India
0
22 December 2022
Others
0
23 July 2021
Hdfc Bank Limited
0
23 December 2019
Others
0
09 July 2014
Axis Bank Limited
0
09 March 2006
State Bank Of India
0
19 September 2006
State Bank Of India
0
02 June 2005
State Bank Of India
0
22 December 2022
Others
0
23 July 2021
Hdfc Bank Limited
0
23 December 2019
Others
0
09 July 2014
Axis Bank Limited
0
09 March 2006
State Bank Of India
0
19 September 2006
State Bank Of India
0
02 June 2005
State Bank Of India
0

Documents

Form CHG-4-13072020_signed
Letter of the charge holder stating that the amount has been satisfied-13072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200713
Form CHG-4-20062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200620
Instrument(s) of creation or modification of charge;-17062020
Form CHG-1-17062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200617
Optional Attachment-(1)-19022020
Instrument(s) of creation or modification of charge;-19022020
Optional Attachment-(3)-19022020
Optional Attachment-(2)-19022020
Form CHG-1-19022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200219
Form DPT-3-10022020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Copy of MGT-8-16122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122019
Form BEN - 2-20112019_signed
Declaration under section 90-19112019
Form AOC-4(XBRL)-16012019_signed
Form MGT-7-14012019_signed
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-28122018
Copy of MGT-8-28122018
Copy of resolution passed by the company-02112018