Company Information

CIN
Status
Date of Incorporation
30 December 2014
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
120,022,000
Authorised Capital
140,000,000

Directors

Jaydeep Ghanshyambhai Kanetiya
Jaydeep Ghanshyambhai Kanetiya
Director/Designated Partner
over 2 years ago
Manoj Becharbhai Bhumbharia
Manoj Becharbhai Bhumbharia
Director/Designated Partner
over 2 years ago
Shashikant Shivabhai Patel
Shashikant Shivabhai Patel
Director/Designated Partner
over 5 years ago
Ramnikbhai Jivanbhai Julasna
Ramnikbhai Jivanbhai Julasna
Director/Designated Partner
over 5 years ago
Hareshbhai Bhavanbhai Kanetia
Hareshbhai Bhavanbhai Kanetia
Director/Designated Partner
over 5 years ago
Jitendrabhai Bhupatbhai Trasadiya
Jitendrabhai Bhupatbhai Trasadiya
Director
almost 11 years ago

Past Directors

Manojkumar Devisharan Sharma
Manojkumar Devisharan Sharma
Director
over 10 years ago
Navinbhai Hirjibhai Ghetiya
Navinbhai Hirjibhai Ghetiya
Director
almost 11 years ago

Registered Trademarks

Plazma Granito Plazma Granito

[Class : 19] Ceramic Wall Floor Vitrified Glazed Tiles And Sanitary Wares

Chex Tiles Plazma Granito

[Class : 19] Ceramic Wall Floor Vitrified Glazed Tiles, Ruffing Tiles, Flat Tiles, Ridges, Ceramic Tiles, Polished Terrazo Tiles, Clading Tiles, Clay Bricks, Vitrified Tiles, Floor Tiles, Building Materials And All Other Goods Being Included In Class 19.

Chex Tiles Plazma Granito

[Class : 11] Water Supply And Sanitary Purposes.
View +6 more Brands for Plazma Granito Private Limited.

Charges

29 Crore
04 June 2016
Syndicate Bank
29 Crore
04 June 2016
Canara Bank
0
04 June 2016
Canara Bank
0
04 June 2016
Canara Bank
0

Documents

Form DPT-3-03042021_signed
Optional Attachment-(1)-31122020
Form AOC-4(XBRL)-17122020_signed
Approval letter of extension of financial year of AGM-16122020
Form ADT-1-15122020_signed
Copy of the intimation sent by company-15122020
Copy of resolution passed by the company-15122020
Optional Attachment-(1)-15122020
Copy of written consent given by auditor-15122020
Form MGT-14-08122020-signed
Altered articles of association-05122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05122020
Form DIR-12-11092020-signed
Optional Attachment-(2)-04092020
Optional Attachment-(1)-04092020
Evidence of cessation;-04092020
Optional Attachment-(2)-19072020
Optional Attachment-(1)-19072020
Evidence of cessation;-19072020
Evidence of cessation;-10072020
Notice of resignation;-10072020
Form DIR-12-10072020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26062020
Form AOC-4(XBRL)-26062020_signed
Form DIR-12-28042020_signed
Optional Attachment-(1)-28042020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28042020
Form DIR-12-11032020_signed
Optional Attachment-(1)-11032020
Optional Attachment-(2)-11032020