Company Information

CIN
Status
Date of Incorporation
24 October 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
45,000,000
Authorised Capital
47,500,000

Directors

Pradipdan Karnidan Nandhu
Pradipdan Karnidan Nandhu
Director/Designated Partner
almost 5 years ago

Past Directors

Sanjaykumar Keshavjibhai Fefar
Sanjaykumar Keshavjibhai Fefar
Additional Director
almost 5 years ago
Nileshkumar Gangaram Bhagiya
Nileshkumar Gangaram Bhagiya
Director
almost 7 years ago
Nirav Chhganlal Sojitra
Nirav Chhganlal Sojitra
Director
about 14 years ago
Bharatbhai Maganbhai Kamariya
Bharatbhai Maganbhai Kamariya
Director
about 14 years ago
Bhudarjibhai Harjibhai Dhedhi
Bhudarjibhai Harjibhai Dhedhi
Director
about 14 years ago

Registered Trademarks

Feona Ceramic With F Logo Feona Ceramic

[Class : 19] Tiles

Charges

17 Crore
18 September 2015
The Co-operative Bank Of Rajkot Limited
2 Crore
03 February 2014
The Co-operative Bank Of Rajkot Limited
14 Crore
05 April 2012
Bank Of Baroda
8 Crore
25 January 2021
The Co-operative Bank Of Rajkot Limited
17 Crore
25 January 2021
Others
0
03 February 2014
Others
0
05 April 2012
Bank Of Baroda
0
18 September 2015
The Co-operative Bank Of Rajkot Limited
0
25 January 2021
Others
0
03 February 2014
Others
0
05 April 2012
Bank Of Baroda
0
18 September 2015
The Co-operative Bank Of Rajkot Limited
0
25 January 2021
Others
0
03 February 2014
Others
0
05 April 2012
Bank Of Baroda
0
18 September 2015
The Co-operative Bank Of Rajkot Limited
0
25 January 2021
Others
0
03 February 2014
Others
0
05 April 2012
Bank Of Baroda
0
18 September 2015
The Co-operative Bank Of Rajkot Limited
0

Documents

Form DIR-12-28122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122020
Evidence of cessation;-25122020
Notice of resignation;-25122020
Instrument(s) of creation or modification of charge;-22022019
Optional Attachment-(1)-22022019
Form CHG-1-22022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190222
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15012019
Optional Attachment-(1)-15012019
Optional Attachment-(2)-15012019
Form DIR-12-15012019_signed
Optional Attachment-(2)-13102018
List of share holders, debenture holders;-13102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13102018
Optional Attachment-(1)-13102018
Directors report as per section 134(3)-13102018
Form MGT-7-13102018_signed
Form AOC-4-13102018_signed
Proof of dispatch-19042018
Optional Attachment-(2)-19042018
Optional Attachment-(1)-19042018
Notice of resignation;-19042018
Notice of resignation filed with the company-19042018
Form DIR-12-19042018_signed
Form DIR-11-19042018_signed
Evidence of cessation;-19042018
Acknowledgement received from company-19042018
Instrument(s) of creation or modification of charge;-27032018
Form CHG-1-27032018_signed