Company Information

CIN
Status
Date of Incorporation
23 July 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
17 August 2023
Paid Up Capital
13,132,890
Authorised Capital
17,500,000

Directors

Jitendra Jivrajbhai Sherasiya
Jitendra Jivrajbhai Sherasiya
Director
over 2 years ago
Harsath Balubhai Patel
Harsath Balubhai Patel
Director
over 2 years ago

Past Directors

Vinod Bhagvanji Zalaria
Vinod Bhagvanji Zalaria
Director
about 20 years ago
Sureshkumar Limbabhai Kasundra
Sureshkumar Limbabhai Kasundra
Director
about 20 years ago
Laljibhai Savjibhai Serasia
Laljibhai Savjibhai Serasia
Director
about 20 years ago
Jivrajbhai Savjibhai Sherashia
Jivrajbhai Savjibhai Sherashia
Director
over 22 years ago
Prabhulal Mavjibhai Kasundra
Prabhulal Mavjibhai Kasundra
Director
over 22 years ago
Narayanbhai Bhagvanjibhai Zalaria
Narayanbhai Bhagvanjibhai Zalaria
Director
over 22 years ago

Registered Trademarks

Coral Coral Ceramic

[Class : 11] Sanitary Wares And Bath Fittings Included In Class 11

Coral Coral Ceramic

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

Coral (Label) Coral Ceramics

[Class : 19] Ceramic Products

Charges

7 Crore
31 January 2004
State Bank Of India
7 Crore
16 August 2010
State Bank Of India
48 Crore
15 October 2009
Bank Of Baroda
11 Crore
31 January 2004
State Bank Of India
0
15 October 2009
Bank Of Baroda
0
16 August 2010
State Bank Of India
0
31 January 2004
State Bank Of India
0
15 October 2009
Bank Of Baroda
0
16 August 2010
State Bank Of India
0
31 January 2004
State Bank Of India
0
15 October 2009
Bank Of Baroda
0
16 August 2010
State Bank Of India
0

Documents

Form DPT-3-01012021_signed
Form DPT-3-13112020_signed
Form ADT-1-27102020_signed
Form MGT-7-27102020_signed
Form AOC-4-27102020_signed
Optional Attachment-(1)-21102020
Copy of the intimation sent by company-21102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102020
Copy of resolution passed by the company-21102020
Directors report as per section 134(3)-21102020
List of share holders, debenture holders;-21102020
Copy of written consent given by auditor-21102020
Form AOC-4-18112019_signed
Form MGT-7-18112019_signed
Optional Attachment-(2)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Optional Attachment-(1)-16112019
Form DIR-12-24052019_signed
Optional Attachment-(2)-23052019
Notice of resignation;-23052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23052019
Evidence of cessation;-23052019
Optional Attachment-(1)-23052019
Directors report as per section 134(3)-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
List of share holders, debenture holders;-22102018
Optional Attachment-(1)-22102018
Form MGT-7-22102018_signed