Company Information

CIN
Status
Date of Incorporation
28 August 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
32,936,950
Authorised Capital
50,000,000

Directors

Amarbhai Ashwinbhai Shah
Amarbhai Ashwinbhai Shah
Director/Designated Partner
over 2 years ago

Past Directors

Atulkumar Himmatlal Shah
Atulkumar Himmatlal Shah
Additional Director
about 14 years ago
Nirubha Govubha Parmar
Nirubha Govubha Parmar
Director
about 21 years ago
Nalinbhai Himatlal Shah
Nalinbhai Himatlal Shah
Director
almost 22 years ago
Hardik Suryakantbhai Shah
Hardik Suryakantbhai Shah
Director
almost 22 years ago
Pradeepkumar Natvarlal Thakkar
Pradeepkumar Natvarlal Thakkar
Director
almost 22 years ago
Ashwinbhai Himatlal Shah
Ashwinbhai Himatlal Shah
Director
over 22 years ago

Registered Trademarks

Sol Parker Tiles

[Class : 19] All Kinds Of Tiles Included In Class 19

Sol Parker Tiles

[Class : 19] All Kinds Of Tiles

Solmate Parker Tiles

[Class : 19] All Kinds Of Tiles Included In Class 19.
View +1 more Brands for Parker Tiles Private Limited.

Charges

26 Crore
30 January 2012
State Bank Of India
26 Crore
29 November 2012
Indiabulls Housing Finance Limited
80 Lak
28 March 2011
Small Industries Development Bank Of India
56 Lak
11 May 2005
Small Industries Development Bank Of India
3 Crore
30 January 2012
State Bank Of India
0
11 May 2005
Small Industries Development Bank Of India
0
28 March 2011
Small Industries Development Bank Of India
0
29 November 2012
Indiabulls Housing Finance Limited
0
30 January 2012
State Bank Of India
0
11 May 2005
Small Industries Development Bank Of India
0
28 March 2011
Small Industries Development Bank Of India
0
29 November 2012
Indiabulls Housing Finance Limited
0
30 January 2012
State Bank Of India
0
11 May 2005
Small Industries Development Bank Of India
0
28 March 2011
Small Industries Development Bank Of India
0
29 November 2012
Indiabulls Housing Finance Limited
0

Documents

Form DPT-3-07012021_signed
Optional Attachment-(2)-28122020
Optional Attachment-(1)-28122020
Form DIR-12-15092020_signed
Notice of resignation;-12092020
Evidence of cessation;-12092020
Optional Attachment-(1)-12092020
Form DPT-3-13012020-signed
Form MGT-7-27122019_signed
Optional Attachment-(1)-21122019
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Form AOC-4 additional attachment-07122019_signed
Form AOC-4-07122019_signed
Details of other Entity(s)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DIR-12-25072019_signed
Optional Attachment-(1)-24072019
Notice of resignation;-24072019
Evidence of cessation;-24072019
Form MGT-7-15012019_signed
Form AOC-4 additional attachment-15012019_signed
Form AOC-4-15012019_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018