Company Information

CIN
Status
Date of Incorporation
02 January 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,500,000
Authorised Capital
33,500,000

Directors

Bipinkumar Valmjibhai Rajpara
Bipinkumar Valmjibhai Rajpara
Director
over 2 years ago
Rajnikant Valamajibhai Rajpara
Rajnikant Valamajibhai Rajpara
Director
almost 16 years ago
Ashvinkumar Valamjibhai Rajpara
Ashvinkumar Valamjibhai Rajpara
Director
almost 16 years ago

Past Directors

Ashwinkumar Dhanjibhai Kavathiya
Ashwinkumar Dhanjibhai Kavathiya
Director
almost 16 years ago

Registered Trademarks

Hitco Hitco Ceramics India

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

Charges

8 Crore
01 February 2013
Small Industries Development Bank Of India
1 Crore
02 August 2010
The Cosmos Co-operative Bank Ltd.
10 Crore
19 April 2010
Syndicate Bank
4 Crore
14 March 2022
Icici Bank Limited
1 Crore
28 October 2021
Icici Bank Limited
6 Crore
14 March 2022
Others
0
28 October 2021
Others
0
02 August 2010
Others
0
01 February 2013
Small Industries Development Bank Of India
0
19 April 2010
Syndicate Bank
0
14 March 2022
Others
0
28 October 2021
Others
0
02 August 2010
Others
0
01 February 2013
Small Industries Development Bank Of India
0
19 April 2010
Syndicate Bank
0
14 March 2022
Others
0
28 October 2021
Others
0
02 August 2010
Others
0
01 February 2013
Small Industries Development Bank Of India
0
19 April 2010
Syndicate Bank
0
14 March 2022
Others
0
28 October 2021
Others
0
02 August 2010
Others
0
01 February 2013
Small Industries Development Bank Of India
0
19 April 2010
Syndicate Bank
0
14 March 2022
Others
0
28 October 2021
Others
0
02 August 2010
Others
0
01 February 2013
Small Industries Development Bank Of India
0
19 April 2010
Syndicate Bank
0

Documents

Form DPT-3-07012021_signed
Form DPT-3-28012020-signed
Form MGT-7-18112019_signed
Form AOC-4-18112019_signed
Optional Attachment-(1)-16112019
Directors report as per section 134(3)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
List of share holders, debenture holders;-16112019
Form DPT-3-06072019
Instrument(s) of creation or modification of charge;-26032019
Form CHG-1-26032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190326
Instrument(s) of creation or modification of charge;-25032019
Form CHG-1-25032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190325
Form MGT-7-10122018_signed
Form AOC-4-10122018_signed
Directors report as per section 134(3)-06122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122018
List of share holders, debenture holders;-06122018
Optional Attachment-(1)-06122018
Form AOC-4-26012018_signed
Optional Attachment-(1)-19012018
Directors report as per section 134(3)-19012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012018
List of share holders, debenture holders;-19012018
Form MGT-7-19012018_signed
Instrument(s) of creation or modification of charge;-09012018
Form CHG-1-09012018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180109