Company Information

CIN
Status
Date of Incorporation
23 April 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,200,000
Authorised Capital
30,000,000

Directors

Vishal Dhanjibhai Jivani
Vishal Dhanjibhai Jivani
Director
almost 3 years ago
Rajnikant Sundarjibhai Patel
Rajnikant Sundarjibhai Patel
Director
almost 7 years ago
Kantilal Nanjibhai Jivani
Kantilal Nanjibhai Jivani
Director
almost 7 years ago

Past Directors

Navnitbhai Mansukhbhai Jivani
Navnitbhai Mansukhbhai Jivani
Director
about 14 years ago
Ganesh Nanjibhai Jivani
Ganesh Nanjibhai Jivani
Director
about 14 years ago
Amitkumar Govindbhai Kasundra
Amitkumar Govindbhai Kasundra
Director
almost 19 years ago
Mansukhbhai Nanjibhai Jivani
Mansukhbhai Nanjibhai Jivani
Director
almost 19 years ago

Registered Trademarks

Foster Fame Ceramic

[Class : 19] Wall Tiles, Floor Tiles, Vitrified Tiles, Granito, Porcelain Tiles, Rustico Tiles And Tiles Included In Class 19.

Fame Fame Ceramic

[Class : 11] Sanitary Ware And Bath Fittings Included In Class 11.

Fame Fame Ceramic

[Class : 19] Wall Tiles, Floor Tiles, Vitrified Tiles, Granito, Porcelain Tiles, Rustico Tiles And Tiles Included In Class 19.

Charges

13 Crore
21 August 2007
State Bank Of India
13 Crore
21 August 2007
State Bank Of India
0
21 August 2007
State Bank Of India
0
21 August 2007
State Bank Of India
0

Documents

Form DPT-3-29102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
Optional Attachment-(1)-29102020
List of share holders, debenture holders;-29102020
Directors report as per section 134(3)-29102020
Form AOC-4-29102020_signed
Form MGT-7-29102020_signed
Optional Attachment-(1)-09052020
Form CHG-1-09052020_signed
Instrument(s) of creation or modification of charge;-09052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200509
Form MGT-14-11032020-signed
Optional Attachment-(1)-05032020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05032020
Altered memorandum of association-05032020
Altered articles of association-29022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29022020
Directors report as per section 134(3)-21082019
List of share holders, debenture holders;-21082019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21082019
Optional Attachment-(1)-21082019
Form AOC-4-21082019_signed
Form MGT-7-21082019_signed
Form DIR-12-22022019_signed
Notice of resignation;-21022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022019
Evidence of cessation;-21022019
Optional Attachment-(1)-21022019
Optional Attachment-(4)-21022019
Optional Attachment-(3)-21022019