Company Information

CIN
Status
Date of Incorporation
18 October 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
18,800,000
Authorised Capital
20,000,000

Directors

Jagdishkumar Mavjibhai Patel
Jagdishkumar Mavjibhai Patel
Director
over 4 years ago
Rameshchandra Maganlal Hansalia
Rameshchandra Maganlal Hansalia
Director
about 19 years ago
Satishkumar Babubhai Detroja
Satishkumar Babubhai Detroja
Director
about 19 years ago

Past Directors

Pareshbhai Mavjibhai Kasundra
Pareshbhai Mavjibhai Kasundra
Director
over 15 years ago
Prakashbhai Ratilal Virparia
Prakashbhai Ratilal Virparia
Director
over 15 years ago
Dhanjibhai Chhaganbhai Detroja
Dhanjibhai Chhaganbhai Detroja
Director
about 19 years ago
Maganlal Bhurabhai Agola
Maganlal Bhurabhai Agola
Director
about 19 years ago
Babulal Valjibhai Detroja
Babulal Valjibhai Detroja
Director
about 19 years ago
Hemanshu Chandrakant Chandibhamar
Hemanshu Chandrakant Chandibhamar
Director
about 19 years ago
Vikramkumar Chandrakant Ashar
Vikramkumar Chandrakant Ashar
Director
about 19 years ago

Registered Trademarks

Rialto Apple Tiles

[Class : 19] Tiles

Charges

4 Crore
20 July 2007
Indian Bank
5 Crore
23 March 2007
Small Industries Development Bank Of India
6 Crore
08 January 2021
Hdfc Bank Limited
4 Crore
08 January 2021
Hdfc Bank Limited
0
20 July 2007
Indian Bank
0
23 March 2007
Small Industries Development Bank Of India
0
08 January 2021
Hdfc Bank Limited
0
20 July 2007
Indian Bank
0
23 March 2007
Small Industries Development Bank Of India
0
08 January 2021
Hdfc Bank Limited
0
20 July 2007
Indian Bank
0
23 March 2007
Small Industries Development Bank Of India
0

Documents

Form DPT-3-29122020_signed
Form MGT-7-29102020_signed
Form ADT-1-27102020_signed
Form AOC-4-27102020_signed
Optional Attachment-(1)-24102020
Directors report as per section 134(3)-24102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102020
Copy of resolution passed by the company-24102020
List of share holders, debenture holders;-24102020
Copy of written consent given by auditor-24102020
Copy of the intimation sent by company-24102020
Form DPT-3-29092020-signed
Form AOC-4-17112019_signed
Form MGT-7-23102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
List of share holders, debenture holders;-22102019
Optional Attachment-(1)-22102019
Form DIR-12-22032019_signed
Evidence of cessation;-22032019
Notice of resignation;-22032019
Optional Attachment-(1)-22032019
Form MGT-7-11122018_signed
List of share holders, debenture holders;-10122018
Form AOC-4-01112018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Optional Attachment-(1)-25102018
Form AOC-4-13102017_signed
Form MGT-7-13102017_signed