Company Information

CIN
Status
Date of Incorporation
07 August 1992
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
21 September 2023
Paid Up Capital
11,170,000
Authorised Capital
25,000,000

Past Directors

Kalpu Bhavin Shah
Kalpu Bhavin Shah
Director
over 14 years ago
Sachin Mahasukhlal Shah
Sachin Mahasukhlal Shah
Director
over 33 years ago
Mahasukhlal Nathalal Shah
Mahasukhlal Nathalal Shah
Director
over 33 years ago
Bhavin Mahasukhlal Shah
Bhavin Mahasukhlal Shah
Director
over 33 years ago

Registered Trademarks

Hicolor Shree Ambica Decoprints

[Class : 19] All Types Of Tiles And Building Materials (Non Metallic) As Included In Class 19.

Ceramic Fashion Studio Floor Decors Shree Ambica Decoprints

[Class : 19] All Types Of Tiles And Building Materials (Non Metallic) As Included In Class 19.

Feature Floors Shree Ambica Decoprints

[Class : 19] All Types Of Tiles, And Building Materials (Non Metallic) As Included In Class 19.
View +13 more Brands for Shree Ambica Decoprints Private Limited.

Charges

50 Crore
27 March 2008
Bank Of Baroda
24 Crore
14 March 2008
Bank Of Baroda
25 Crore
07 December 2004
Corporation Bank
1 Crore
11 May 2006
Corporation Bank
4 Crore
11 May 2006
Corporation Bank
3 Crore
17 January 2005
Corporation Bank
90 Lak
27 March 2008
Others
0
11 May 2006
Corporation Bank
0
17 January 2005
Corporation Bank
0
14 March 2008
Bank Of Baroda
0
07 December 2004
Corporation Bank
0
11 May 2006
Corporation Bank
0
27 March 2008
Others
0
11 May 2006
Corporation Bank
0
17 January 2005
Corporation Bank
0
14 March 2008
Bank Of Baroda
0
07 December 2004
Corporation Bank
0
11 May 2006
Corporation Bank
0
27 March 2008
Others
0
11 May 2006
Corporation Bank
0
17 January 2005
Corporation Bank
0
14 March 2008
Bank Of Baroda
0
07 December 2004
Corporation Bank
0
11 May 2006
Corporation Bank
0
27 March 2008
Others
0
11 May 2006
Corporation Bank
0
17 January 2005
Corporation Bank
0
14 March 2008
Bank Of Baroda
0
07 December 2004
Corporation Bank
0
11 May 2006
Corporation Bank
0

Documents

Form DPT-3-05122020_signed
Directors report as per section 134(3)-05122020
List of share holders, debenture holders;-05122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122020
Optional Attachment-(1)-05122020
Form AOC-4-05122020_signed
Form MGT-7-05122020_signed
Form DPT-3-13012020-signed
Form MGT-7-19102019_signed
Form AOC-4-18102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Directors report as per section 134(3)-11102019
List of share holders, debenture holders;-11102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11102019
Form BEN - 2-13082019_signed
Declaration under section 90-06082019
Form AOC-4-04102018_signed
List of share holders, debenture holders;-29092018
Directors report as per section 134(3)-29092018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092018
Form MGT-7-29092018_signed
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
Optional Attachment-(1)-28112017
List of share holders, debenture holders;-28112017
Form MGT-14-14042017_signed
Optional Attachment-(1)-07042017