Company Information

CIN
Status
Date of Incorporation
06 September 2010
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
55,000,000

Directors

Rashmin Devjibhai Merja
Rashmin Devjibhai Merja
Director/Designated Partner
over 2 years ago
Nareshbhai Devjibhai Merja
Nareshbhai Devjibhai Merja
Director/Designated Partner
over 2 years ago
Bharatbhai Devjibhai Merja
Bharatbhai Devjibhai Merja
Director/Designated Partner
over 2 years ago
Sudhirkumar Harjivanbhai Merja
Sudhirkumar Harjivanbhai Merja
Director/Designated Partner
over 13 years ago

Past Directors

Kishor Prabhulal Dadhaniya
Kishor Prabhulal Dadhaniya
Director
about 14 years ago
Nirmal Ambaram Bhai Rajpara
Nirmal Ambaram Bhai Rajpara
Director
about 14 years ago

Registered Trademarks

Alaska Antila Ceramic

[Class : 19] Wall Tiles, Floor Tiles, Vitrified Tiles, Digital Tiles, Rustico Tiles, Luster Wall Tiles, Glazed Tiles, Ceramic Tiles, Parking Tiles, Porcelain Tiles, Roofing Tiles And Building Material.

Antila (Label) Antila Ceramic

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

Antila Antila Ceramic

[Class : 35] Services Related To Showroom Of Wholesale, Import, Export, Marketing, Distributor, Advertising, Marketing Of Ceramic Tiles, Business Management, Business Administration, Displaying Of Tiles, Molding Tiles, Marble, Sanitary Ware, Ceramic Product, C. P. Bathroom Fittings, Cement, Hardware And Building Materials Included In Class 35.
View +3 more Brands for Antila Ceramic Private Limited.

Charges

22 Crore
31 May 2019
Hdfc Bank Limited
21 Crore
29 June 2016
Reliance Capital Ltd
1 Crore
15 March 2011
Bank Of Baroda
14 Crore
31 May 2019
Hdfc Bank Limited
0
15 March 2011
Bank Of Baroda
0
29 June 2016
Others
0
31 May 2019
Hdfc Bank Limited
0
15 March 2011
Bank Of Baroda
0
29 June 2016
Others
0
31 May 2019
Hdfc Bank Limited
0
15 March 2011
Bank Of Baroda
0
29 June 2016
Others
0

Documents

List of share holders, debenture holders;-11112020
Form MGT-7-12112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112020
List of share holders, debenture holders;-11112020
Form AOC-4(XBRL)-11112020_signed
Form ADT-1-09112020_signed
Copy of written consent given by auditor-09112020
Copy of the intimation sent by company-09112020
Copy of resolution passed by the company-09112020
Form CHG-1-31102020_signed
Instrument(s) of creation or modification of charge;-31102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201031
Form CHG-1-19102020_signed
Instrument(s) of creation or modification of charge;-19102020
Optional Attachment-(1)-19102020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201019
Form CHG-1-29092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200928
Instrument(s) of creation or modification of charge;-28092020
Form DPT-3-21082020-signed
Instrument(s) of creation or modification of charge;-21082020
Form CHG-1-21082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200821
Form DPT-3-07022020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
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)-28112019
Form DPT-3-23102019-signed
Instrument(s) of creation or modification of charge;-19072019