Company Information

CIN
Status
Date of Incorporation
07 March 2000
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2015
Last Annual Meeting
28 September 2015
Paid Up Capital
483,354,440
Authorised Capital
1,000,000,000

Directors

Kantilal Maganlal Pethapara
Kantilal Maganlal Pethapara
Director/Designated Partner
about 16 years ago

Past Directors

Girishbhai Maganlal Pethapara
Girishbhai Maganlal Pethapara
Managing Director
about 16 years ago
Vijaybhai Maganlal Vidja
Vijaybhai Maganlal Vidja
Additional Director
over 16 years ago
Vasant Avacharbhai Kaila
Vasant Avacharbhai Kaila
Additional Director
over 16 years ago
Kedar Nath Maiti
Kedar Nath Maiti
Director
about 19 years ago
Rajendrakumar Gangarambhai Dhamasana
Rajendrakumar Gangarambhai Dhamasana
Director
over 19 years ago
Jayantilal Maganlal Pethapara
Jayantilal Maganlal Pethapara
Director
over 25 years ago

Registered Trademarks

Deco (Device) Decolight Ceramics

[Class : 11] Apparatus For Water Supply And Sanitary Purpose.

Deco Decolight Ceramics

[Class : 19] Building Materials (Non Metallic)

Deco (Label) Decolight Ceramics

[Class : 6] Common Metals And Their Alloys.
View +1 more Brands for Decolight Ceramics Limited.

Charges

60 Crore
25 November 2004
Rajradhe Finance Limited
60 Crore
04 December 2008
Indian Renewable Energy Development Agency Limited
4 Crore
25 June 2007
Abn Amro Bank N. V.
36 Lak
22 June 2004
Punjab National Bank
0
25 November 2004
Others
0
04 December 2008
Indian Renewable Energy Development Agency Limited
0
22 June 2004
Punjab National Bank
0
25 June 2007
Abn Amro Bank N. V.
0
25 November 2004
Others
0
04 December 2008
Indian Renewable Energy Development Agency Limited
0
22 June 2004
Punjab National Bank
0
25 June 2007
Abn Amro Bank N. V.
0

Documents

CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210106
Form CHG-1-06012021-signed
Instrument(s) of creation or modification of charge;-19122020
XBRL document in respect of financial statement 24-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-271115.OCT
Form MR-1-151015-011015.PDF
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-151015.PDF
Copy of certificate by the Nomination and Remuneration Committee of the company-151015.PDF
Copy of Board Resolution-151015.PDF
Optional Attachment 1-151015.PDF
Form MGT-15-161015.OCT
Form ADT-1-131015.OCT
Form DIR-12-060815.OCT
Evidence of cessation-060815.PDF
Optional Attachment 1-060815.PDF
Form MR-1-240615-010615.PDF
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-240615.PDF
Copy of Board Resolution-240615.PDF
Form DIR-12-230615.OCT
Form MGT-14-230615.OCT
Letter of Appointment-230615.PDF
Optional Attachment 2-230615.PDF
Optional Attachment 1-230615.PDF
Copy of resolution-230615.PDF
Form ADT-1-120215.OCT
XBRL document in respect of balance sheet 02-02-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of profit and loss account 02-02-2015 for the financial year ending on 31-03-2014.pdf.PDF
Optional Attachment 2-040215.PDF
Optional Attachment 3-040215.PDF
Optional Attachment 1-040215.PDF