Company Information

CIN
Status
Date of Incorporation
19 June 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Bakulbhai Vashrambhai Kasundra
Bakulbhai Vashrambhai Kasundra
Director
over 13 years ago
Manishkumar Manjibhai Rajpara
Manishkumar Manjibhai Rajpara
Director/Designated Partner
over 13 years ago

Past Directors

Kamlesh Ratubhai Sitapara
Kamlesh Ratubhai Sitapara
Director
over 10 years ago
Kantilal Nanjibhai Vasiyani
Kantilal Nanjibhai Vasiyani
Director
over 13 years ago

Registered Trademarks

Phinix Phinix Ceramic

[Class : 19] Manufacture Of Ceramic Tiles

Charges

3 Crore
28 June 2014
Hdfc Bank Limited
6 Crore
04 May 2013
Bank Of India
4 Crore
31 March 2021
Hdfc Bank Limited
2 Lak
28 September 2020
Icici Bank Limited
3 Crore
31 March 2021
Hdfc Bank Limited
0
28 June 2014
Hdfc Bank Limited
0
28 September 2020
Others
0
04 May 2013
Bank Of India
0
31 March 2021
Hdfc Bank Limited
0
28 June 2014
Hdfc Bank Limited
0
28 September 2020
Others
0
04 May 2013
Bank Of India
0
31 March 2021
Hdfc Bank Limited
0
28 June 2014
Hdfc Bank Limited
0
28 September 2020
Others
0
04 May 2013
Bank Of India
0

Documents

Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
Form CHG-1-30122020
Optional Attachment-(1)-16122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122020
Directors report as per section 134(3)-16122020
List of share holders, debenture holders;-16122020
Form AOC-4-16122020_signed
Form MGT-7-16122020_signed
Form DPT-3-09092020-signed
Form DIR-12-24082020_signed
Evidence of cessation;-22082020
Notice of resignation;-22082020
Form MGT-7-17112019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-23102019
List of share holders, debenture holders;-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form ADT-1-11102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Form DPT-3-09082019-signed
Form AOC-4-01102018_signed
Form MGT-7-01102018_signed
List of share holders, debenture holders;-24082018
Directors report as per section 134(3)-24082018
Optional Attachment-(1)-24082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24082018
Notice of resignation;-04122017