Company Information

CIN
Status
Date of Incorporation
06 April 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 August 2023
Paid Up Capital
1,827.25
Authorised Capital
185,000,000

Directors

Shaileshbhai Devshibhai Bhalodiya
Shaileshbhai Devshibhai Bhalodiya
Director
over 2 years ago
Manoj Harshadrai Lotia
Manoj Harshadrai Lotia
Manager/Secretary
over 4 years ago
Sunil Virjibhai Bhalodiya
Sunil Virjibhai Bhalodiya
Director
over 5 years ago

Past Directors

Bhimjibhai Vasrambhai Bhalodia
Bhimjibhai Vasrambhai Bhalodia
Director
almost 6 years ago
Ramniklal Chhaganbhai Detharia
Ramniklal Chhaganbhai Detharia
Director
almost 6 years ago
Pareshbhai Gopalbhai Dhamsaniya
Pareshbhai Gopalbhai Dhamsaniya
Director
over 12 years ago
Bhavikkumar Bhimjibhai Bhalodia
Bhavikkumar Bhimjibhai Bhalodia
Director
over 14 years ago
Chamanlal Harkhabhai Bhorania
Chamanlal Harkhabhai Bhorania
Director
over 14 years ago

Registered Trademarks

Cosco With C Logo Corus Vitrified

[Class : 35] Services Related To Import, Export, Marketing, Advertising, Display, Wholesale, Retaling, Showroom Of Ceramic Tiles, Ceramic Products, Sanitaryware, Sanitaryware Fittings, Building Material Included In Class 35.

Cosco With C Logo Corus Vitrified

[Class : 19] In Respect Of Wall Tiles, Floor Tiles, Vitrified Tiles, Digital Tiles, Rustico Tiles, Granito Tiles, Parking Tiles, Porcelain Tiles, Ceramic Tiles, Picture Tiles, And Building Materials Included In Class 19

Cosco With C Logo Corus Vitrified

[Class : 11] In Respect Of Sanitaryware And Sanitaryware Fittings, Bathroom Accessories And Bathroom Fittings Included In Class 11
View +6 more Brands for Corus Vitrified Private Limited.

Charges

45 Crore
13 September 2011
The Cosmos Co-operative Bank Limited
7 Crore
25 March 2021
The Cosmos Coperative Bank Limited
22 Crore
25 March 2021
The Cosmos Coperative Bank Limited
22 Crore
25 March 2021
Others
0
25 March 2021
Others
0
13 September 2011
Others
0
25 March 2021
Others
0
25 March 2021
Others
0
13 September 2011
Others
0
25 March 2021
Others
0
25 March 2021
Others
0
13 September 2011
Others
0

Documents

Form MGT-14-04012021-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01012021
Optional Attachment-(1)-01012021
Optional Attachment-(2)-01012021
Form PAS-3-18122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122020
Optional Attachment-(1)-18122020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18122020
Copy of Board or Shareholders? resolution-18122020
Form SH-7-11122020-signed
Form MGT-14-08122020_signed
Optional Attachment-(1)-08122020
Altered memorandum of association-08122020
Copy of the resolution for alteration of capital;-08122020
Altered memorandum of assciation;-08122020
Optional Attachment-(2)-08122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08122020
Form DPT-3-21082020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07082020
Form AOC-4(XBRL)-07082020_signed
List of share holders, debenture holders;-05082020
Form MGT-7-05082020_signed
Form ADT-1-22062020_signed
Copy of resolution passed by the company-22062020
Copy of written consent given by auditor-22062020
Optional Attachment-(1)-22062020
Optional Attachment-(2)-22062020
Notice of resignation filed with the company-04062020
Form DIR-11-04062020_signed
Acknowledgement received from company-04062020