Company Information

CIN
Status
Date of Incorporation
23 April 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
51,000,000

Directors

Vikash Lvjeebhai Adroja
Vikash Lvjeebhai Adroja
Director/Designated Partner
over 4 years ago
Hardik Kumar Shantilal Santoki
Hardik Kumar Shantilal Santoki
Director/Designated Partner
about 7 years ago
Himat Jayantilal Aghara
Himat Jayantilal Aghara
Director
about 10 years ago
Vinodbhai Ranchhodbhai Adroja
Vinodbhai Ranchhodbhai Adroja
Director
over 12 years ago

Past Directors

Jayeshkumar Gopalbhai Godhani
Jayeshkumar Gopalbhai Godhani
Director
about 7 years ago
Rajni Kant Patel
Rajni Kant Patel
Director
over 9 years ago
Bhavik Dayabhai Dava
Bhavik Dayabhai Dava
Director
over 9 years ago
Prashantbhai Karshanbhai Bhoraniya
Prashantbhai Karshanbhai Bhoraniya
Director
over 12 years ago
Ranadipbhai Harjivanbhai Kavathiya
Ranadipbhai Harjivanbhai Kavathiya
Director
over 12 years ago

Registered Trademarks

Wall Core Allix Ceramic

[Class : 35] Business Management Services Relating To Electronic Commerce, Advertising; Business Management; Business Administration; Office Functions

Wall Core Allix Ceramic

[Class : 11] Sanitary Ware, Apparatus And Installations For Lighting, Heating, Cooling, Steam Generating, Cooking, Drying, Ventilating, Water Supply

Wall Core With Word Designer... Allix Ceramic

[Class : 19] Ceramic Products Including Tiles, Wail Tile, Floor Tiles, Vitrified Tiles, Granite, Designer Tiles And Digital Tiles And Others Including In Class 19.
View +3 more Brands for Allix Ceramic Private Limited.

Charges

0
04 December 2013
Bank Of Baroda
6 Crore
04 December 2013
Others
0
04 December 2013
Others
0
04 December 2013
Others
0
04 December 2013
Others
0

Documents

Form CHG-1-29012021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210129
Form DPT-3-02012021_signed
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(1)-30122020
Form DPT-3-24122020
Instrument(s) of creation or modification of charge;-19122020
Optional Attachment-(1)-19122020
Form ADT-1-07122019_signed
Form AOC-4(XBRL)-07122019_signed
Form MGT-7-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Copy of resolution passed by the company-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Optional Attachment-(1)-30112019
List of share holders, debenture holders;-30112019
Form DIR-12-23112019_signed
Evidence of cessation;-19112019
Notice of resignation;-19112019
Optional Attachment-(1)-19112019
Copy of the intimation sent by company-27062019
Copy of written consent given by auditor-27062019
Form ADT-1-27062019_signed
Optional Attachment-(2)-27062019
Optional Attachment-(3)-27062019
Copy of resolution passed by the company-27062019
Optional Attachment-(1)-27062019
Form ADT-3-08052019_signed
Resignation letter-01052019