Company Information

CIN
Status
Date of Incorporation
30 August 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,500,000
Authorised Capital
21,000,000

Directors

Mahendrakumar Ratilalbhai Soriya
Mahendrakumar Ratilalbhai Soriya
Director/Designated Partner
over 2 years ago
Tejas Dhirajlal Desai
Tejas Dhirajlal Desai
Director/Designated Partner
over 8 years ago
Pravin Devjibhai Kundariya
Pravin Devjibhai Kundariya
Director/Designated Partner
over 8 years ago

Past Directors

Dhirajlal Karshanbhai Loriya
Dhirajlal Karshanbhai Loriya
Director
about 14 years ago
Ratilal Vasharambhai Soriya
Ratilal Vasharambhai Soriya
Director
over 14 years ago

Registered Trademarks

Lycos Lycos Ceramic

[Class : 11] Water Supply And Sanitary Purposes Including Showers, Shower Enclosures, Toilet Seat Covers, Cistern Fittings, Flushing Cistern (Non Metalic), Wash Hand Bowls And Wash Hand Basins, And Bathroom Accessories Including Angle Valves, Bottle Traps, Towel Rings, Soap Case, Bath Fittings, Kitchen Sinks, Bath Tubs, Shower Cubicles, Concealed Cisterns, Parts And Fittings...

Lycos Lycos Ceramic

[Class : 35] Services Related To Showroom Of Wholesaler, Retailer, Importer, Exporter, Distributor, Marketing Of All Types Of Tiles, Sanitaryware Products, Water Supply And Bathroom Accessories.

Tileo Lycos Ceramic

[Class : 19] Tiles, Wall Tiles, Floor Tiles, Porcelain Tiles, Vitrified Tiles, Glaze Vitrified Tiles , Rustic Tiles,.
View +1 more Brands for Lycos Ceramic Private Limited.

Charges

4 Crore
19 September 2018
Hdfc Bank Limited
4 Crore
19 March 2012
Sidbi
7 Crore
19 September 2018
Hdfc Bank Limited
0
19 March 2012
Sidbi
0
19 September 2018
Hdfc Bank Limited
0
19 March 2012
Sidbi
0
19 September 2018
Hdfc Bank Limited
0
19 March 2012
Sidbi
0

Documents

Form ADT-1-23122020_signed
Form DPT-3-23122020_signed
Form AOC-4-23122020_signed
Form MGT-7-23122020_signed
Copy of resolution passed by the company-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Approval letter for extension of AGM;-19122020
Approval letter of extension of financial year or AGM-19122020
Optional Attachment-(1)-19122020
Copy of written consent given by auditor-19122020
List of share holders, debenture holders;-19122020
Copy of the intimation sent by company-19122020
Directors report as per section 134(3)-19122020
Form DPT-3-05022020-signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Optional Attachment-(1)-25112019
List of share holders, debenture holders;-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Instrument(s) of creation or modification of charge;-18102019
Form CHG-1-18102019_signed
Optional Attachment-(1)-18102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191018
Form CHG-1-03102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191003
Instrument(s) of creation or modification of charge;-01102019
Form MSME FORM I-31052019_signed
Optional Attachment-(1)-16112018
Instrument(s) of creation or modification of charge;-16112018