Company Information

CIN
Status
Date of Incorporation
06 August 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,000,000
Authorised Capital
27,500,000

Directors

Pulin Prafulbhai Patel
Pulin Prafulbhai Patel
Director
over 2 years ago
Dilipbhai Chhaganbhai Kaneriya
Dilipbhai Chhaganbhai Kaneriya
Director
over 15 years ago
Darshankumar Dilipbhai Kaneria
Darshankumar Dilipbhai Kaneria
Director/Designated Partner
over 15 years ago
Deep Jayendrabhai Kalaria
Deep Jayendrabhai Kalaria
Director
over 15 years ago

Past Directors

Jayendrabhai Kababhai Kalaria
Jayendrabhai Kababhai Kalaria
Director
over 15 years ago

Registered Trademarks

Midas Sanitaryware Orb Ceramic

[Class : 11] Stainless Steel Sink, Its Accessories And Fittings

Midas Orb Ceramic

[Class : 11] All Types Of Sanitary Wares, Sanitary Products And Sanitary Fittings, Bath Fittings, Bath Tubs, Showers, Baths (Spa) (Vessels) Included In Class 11.

Midas Orb Ceramic

[Class : 21] Glassware, Porcelain And Earthenware Included In Class 21.
View +3 more Brands for Orb Ceramic Private Limited.

Charges

3 Crore
27 May 2015
Hdfc Bank Limited
1 Crore
17 May 2011
Small Industries Development Bank Of India
4 Crore
25 July 2022
Kotak Mahindra Bank Limited
3 Crore
25 July 2022
Others
0
27 May 2015
Hdfc Bank Limited
0
17 May 2011
Small Industries Development Bank Of India
0
25 July 2022
Others
0
27 May 2015
Hdfc Bank Limited
0
17 May 2011
Small Industries Development Bank Of India
0
25 July 2022
Others
0
27 May 2015
Hdfc Bank Limited
0
17 May 2011
Small Industries Development Bank Of India
0

Documents

Form DPT-3-18112020-signed
Form ADT-1-15102020_signed
List of share holders, debenture holders;-15102020
Copy of resolution passed by the company-15102020
Directors report as per section 134(3)-15102020
Optional Attachment-(1)-15102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102020
Copy of the intimation sent by company-15102020
Copy of written consent given by auditor-15102020
Form AOC-4-15102020_signed
Form MGT-7-15102020_signed
Form DPT-3-24012020-signed
Form CHG-1-26112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191126
Instrument(s) of creation or modification of charge;-25112019
Optional Attachment-(1)-25112019
Optional Attachment-(2)-25112019
Optional Attachment-(3)-25112019
Form DPT-3-05112019-signed
Form AOC-4-26102019_signed
Form MGT-7-26102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Directors report as per section 134(3)-22102019
List of share holders, debenture holders;-22102019
Optional Attachment-(1)-22102019
Auditor?s certificate-08072019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018
Form AOC-4-27102018_signed