Company Information

CIN
Status
Date of Incorporation
13 August 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,500,000
Authorised Capital
25,000,000

Directors

Rajnikant Vaghajibhai Panchotiya
Rajnikant Vaghajibhai Panchotiya
Director/Designated Partner
over 9 years ago
Chetankumar Hareshbhai Soriya
Chetankumar Hareshbhai Soriya
Director/Designated Partner
over 9 years ago
Kishorbhai Laxmanbhai Kankasniya
Kishorbhai Laxmanbhai Kankasniya
Director/Designated Partner
over 9 years ago

Past Directors

Narsinh Vaghji Panchotia
Narsinh Vaghji Panchotia
Director
over 15 years ago

Registered Trademarks

Alive Alive Tiles

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

Charges

0
28 December 2010
State Bank Of India
3 Crore
22 June 2020
Hdfc Bank Limited
3 Crore
22 June 2020
Hdfc Bank Limited
3 Crore
22 June 2020
Hdfc Bank Limited
0
28 December 2010
State Bank Of India
0
22 June 2020
Hdfc Bank Limited
0
22 June 2020
Hdfc Bank Limited
0
28 December 2010
State Bank Of India
0
22 June 2020
Hdfc Bank Limited
0
22 June 2020
Hdfc Bank Limited
0
28 December 2010
State Bank Of India
0
22 June 2020
Hdfc Bank Limited
0

Documents

Form DPT-3-22122020_signed
Instrument(s) of creation or modification of charge;-02072020
Form CHG-1-02072020_signed
Optional Attachment-(1)-02072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200702
Optional Attachment-(1)-30062020
Form CHG-1-30062020_signed
Instrument(s) of creation or modification of charge;-30062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200630
Form ADT-1-19102019_signed
Form MGT-7-19102019_signed
Form AOC-4-19102019_signed
Optional Attachment-(1)-18102019
Copy of written consent given by auditor-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Copy of resolution passed by the company-18102019
Copy of the intimation sent by company-18102019
Directors report as per section 134(3)-18102019
List of share holders, debenture holders;-18102019
Form ADT-1-13052019_signed
Optional Attachment-(1)-11052019
Optional Attachment-(2)-11052019
Copy of written consent given by auditor-11052019
Copy of resolution passed by the company-11052019
Copy of the intimation sent by company-11052019
Form ADT-3-25042019_signed
Resignation letter-22042019
Form CHG-4-16112018_signed
Letter of the charge holder stating that the amount has been satisfied-16112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181116