Company Information

CIN
Status
Date of Incorporation
24 October 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
85,000,000
Authorised Capital
85,000,000

Directors

Mansukh Khodabhai Ughareja
Mansukh Khodabhai Ughareja
Director/Designated Partner
almost 2 years ago
Ashokkumar Devjibhai Patel
Ashokkumar Devjibhai Patel
Director/Designated Partner
about 3 years ago
Pravinchandra Keshavji Detroja
Pravinchandra Keshavji Detroja
Director/Designated Partner
over 4 years ago
Hirani Dilipbhai Mohanbhai
Hirani Dilipbhai Mohanbhai
Director/Designated Partner
over 4 years ago
Prahlad Devajibhai Shiyaniya
Prahlad Devajibhai Shiyaniya
Director
over 4 years ago
Rajnikant Devjibhai Patel
Rajnikant Devjibhai Patel
Director
about 14 years ago

Past Directors

Kunvarben Devjibhai Patel
Kunvarben Devjibhai Patel
Director
about 14 years ago
Paresh Devjibhai Patel
Paresh Devjibhai Patel
Director
about 14 years ago
Devjibhai Kalabhai Patel
Devjibhai Kalabhai Patel
Director
about 14 years ago

Registered Trademarks

Creatone Jai Ganesh Vitrified

[Class : 37] Services Related To Building Developers, Building Construction Supervision, Consruction Information, Building Repair, Installation Services, Dealing In Real Estate, Land And Building Construction, Repair And Installation, Land And Property Purchase And Sales Services Included In Class 37

Creatone Jai Ganesh Vitrified

[Class : 11] Sanitary Ware And Sanitary Ware Fittings, Bathroom Accessories And Bathroom Fittings Included In Class 11

Creatone Jai Ganesh Vitrified

[Class : 19] Wall Tiles, Floor Tiles, Vitrified Tiles, Digital Tiles, Parking Tiles, Roofing Tiles, Picturer Tiles, Rustico Tiles, Porcelain Tiles And Building Materials Included In Class 19
View +3 more Brands for Jai Ganesh Vitrified Private Limited.

Charges

10 Crore
29 March 2018
Indusind Bank Ltd.
9 Crore
02 December 2013
The Cosmos Co- Operative Bank Limited
27 Crore
07 July 2020
Indusind Bank Ltd.
1 Crore
07 July 2020
Others
0
02 December 2013
The Cosmos Co- Operative Bank Limited
0
29 March 2018
Others
0
07 July 2020
Others
0
02 December 2013
The Cosmos Co- Operative Bank Limited
0
29 March 2018
Others
0
07 July 2020
Others
0
02 December 2013
The Cosmos Co- Operative Bank Limited
0
29 March 2018
Others
0
07 July 2020
Others
0
02 December 2013
The Cosmos Co- Operative Bank Limited
0
29 March 2018
Others
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-17022021_signed
Instrument(s) of creation or modification of charge;-28082020
Optional Attachment-(1)-28082020
Form CHG-1-28082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200828
Optional Attachment-(1)-22082020
Instrument(s) of creation or modification of charge;-22082020
Form CHG-1-22082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200822
Form SH-7-26062020-signed
Form PAS-3-26062020_signed
Optional Attachment-(1)-26062020
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.-26062020
Copy of Board or Shareholders? resolution-26062020
Copy of the resolution for alteration of capital;-12062020
Altered memorandum of assciation;-12062020
List of share holders, debenture holders;-29112019
Form MGT-7-29112019
Optional Attachment-(2)-29112019
Optional Attachment-(1)-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form CHG-4-07092019_signed
Letter of the charge holder stating that the amount has been satisfied-07092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190907
Instrument(s) of creation or modification of charge;-23012019
Form CHG-1-23012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190123
Form MGT-7-27122018_signed