Company Information

CIN
Status
Date of Incorporation
16 January 2014
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
30,000,000
Authorised Capital
32,500,000

Directors

Aryaman Agarwal
Aryaman Agarwal
Director/Designated Partner
about 2 years ago

Past Directors

Sarvan Kumar
Sarvan Kumar
Director
about 2 years ago
Navjeet Agarwal
Navjeet Agarwal
Additional Director
over 2 years ago
Ashish Kumar Agarwal
Ashish Kumar Agarwal
Director
over 2 years ago
Vinubhai Mavjibhai Lenchiya
Vinubhai Mavjibhai Lenchiya
Director
almost 12 years ago
Pareshbhai Nathabhai Gopani
Pareshbhai Nathabhai Gopani
Director
almost 12 years ago
Anil Nathabhai Gopani
Anil Nathabhai Gopani
Director
almost 12 years ago

Registered Trademarks

Aukland Ceramic With A Logo Aukland Ceramic

[Class : 19] Wall Tiles, Floor Tiles, Parking Tiles, Ceramic Tiles, Vetrified Tiles, Bathroom Tiles, Marble Tiles, Granito Porcelain Tiles, Included In Class 19

Aukland Ceramic With A Logo Aukland Ceramic

[Class : 35] Wholesale And Retail Outlets And Shops Including Services Relating To Distribution, Trading And Marketing Of Wall Tiles, Floor Tiles, Parking Tiles, Ceramic Tiles, Vetrified Tiles, Bathroom Tiles, Marble Tiles, Granito Porcelain Tiles, Included In Class 35

Charges

6 Crore
30 June 2017
Reliance Commercial Finance Limited
92 Lak
17 April 2015
State Bank Of India
5 Crore
01 September 2020
Axis Bank Limited
38 Lak
30 June 2017
Others
0
17 April 2015
State Bank Of India
0
01 September 2020
Axis Bank Limited
0
30 June 2017
Others
0
17 April 2015
State Bank Of India
0
01 September 2020
Axis Bank Limited
0
30 June 2017
Others
0
17 April 2015
State Bank Of India
0
01 September 2020
Axis Bank Limited
0

Documents

Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201014
Instrument(s) of creation or modification of charge;-09102020
Form ADT-1-26082020_signed
Copy of resolution passed by the company-25082020
Copy of written consent given by auditor-25082020
Copy of the intimation sent by company-25082020
Form ADT-3-21082020_signed
Resignation letter-19082020
Form CHG-1-28072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200728
Optional Attachment-(1)-27072020
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-26022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200226
Instrument(s) of creation or modification of charge;-25022020
Optional Attachment-(1)-25022020
Form CHG-4-21022020_signed
Letter of the charge holder stating that the amount has been satisfied-20022020
Form AOC-4-27112019_signed
Form MGT-7-27112019_signed
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Optional Attachment-(1)-25112019
Directors report as per section 134(3)-25112019
Form DIR-12-05022019_signed
Evidence of cessation;-04022019
Notice of resignation;-04022019
Optional Attachment-(1)-04022019
Form MGT-7-15122018_signed