Company Information

CIN
Status
Date of Incorporation
19 March 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
67,000,000
Authorised Capital
67,500,000

Directors

Jaydeep Ghanshyambhai Kanetiya
Jaydeep Ghanshyambhai Kanetiya
Director/Designated Partner
over 2 years ago
Kanjibhai Kuberbhai Kanetiya
Kanjibhai Kuberbhai Kanetiya
Director
about 13 years ago
Sunil Gopani
Sunil Gopani
Director
over 14 years ago
Dharmendrakumar Maganlal Gopani
Dharmendrakumar Maganlal Gopani
Director
over 14 years ago
Narendrabhai Gordhanbhai Kanetiya
Narendrabhai Gordhanbhai Kanetiya
Director/Designated Partner
over 14 years ago
Prakashbhai Bhavanbhai Kanetiya
Prakashbhai Bhavanbhai Kanetiya
Director/Designated Partner
almost 17 years ago

Past Directors

Atul Gangdasbhai Kachadia
Atul Gangdasbhai Kachadia
Director
almost 17 years ago
Alpeshkumar Dineshbhai Bhalodiya
Alpeshkumar Dineshbhai Bhalodiya
Director
almost 17 years ago
Sureshbhai Durlabhjibhai Bhalodiya
Sureshbhai Durlabhjibhai Bhalodiya
Director
almost 18 years ago
Anil Nathabhai Gopani
Anil Nathabhai Gopani
Director
almost 18 years ago
Gangdashbhai Mavjibhai Kachadia
Gangdashbhai Mavjibhai Kachadia
Additional Director
over 18 years ago
Pareshbhai Nathabhai Gopani
Pareshbhai Nathabhai Gopani
Director
over 18 years ago

Registered Trademarks

Mega Mega Vitrified

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

Mega Vitrified Tiles Mega Vitrified

[Class : 19] Tiles, Vitrified Tiles, Ceramic Tiles.

Mega Mega Vitrified

[Class : 19] Tiles Vitrified Tiles, Ceramic Tiles.

Charges

10 Crore
13 September 2007
State Bank Of India
10 Crore
13 September 2007
State Bank Of India
0
13 September 2007
State Bank Of India
0
13 September 2007
State Bank Of India
0

Documents

Form ADT-1-23122020_signed
Form DPT-3-23122020_signed
Form AOC-4(XBRL)-23122020_signed
Form MGT-7-23122020_signed
Form DPT-3-22122020_signed
Form CHG-1-17122020_signed
Optional Attachment-(2)-17122020
Optional Attachment-(1)-17122020
Instrument(s) of creation or modification of charge;-17122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201217
Copy of written consent given by auditor-13122020
List of share holders, debenture holders;-13122020
Optional Attachment-(1)-13122020
Copy of resolution passed by the company-13122020
Approval letter for extension of AGM;-13122020
Copy of the intimation sent by company-13122020
Optional Attachment-(2)-13122020
Approval letter of extension of financial year of AGM-13122020
Form ADT-1-20072020_signed
Form ADT-3-20072020_signed
Copy of the intimation sent by company-20072020
Resignation letter-20072020
Copy of written consent given by auditor-20072020
Copy of resolution passed by the company-20072020
Form AOC-4(XBRL)-14122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Optional Attachment-(2)-29112019