Company Information

CIN
Status
Date of Incorporation
08 January 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
35,500,000
Authorised Capital
36,000,000

Directors

Anil Govindbhai Bavarva
Anil Govindbhai Bavarva
Director/Designated Partner
over 2 years ago
Rameshbhai Jivabhai Detroja
Rameshbhai Jivabhai Detroja
Director/Designated Partner
almost 15 years ago

Past Directors

Kalpeshbhai Kantibhai Chapani
Kalpeshbhai Kantibhai Chapani
Director
almost 15 years ago
Vasantbhai Kanjibhai Kasundra
Vasantbhai Kanjibhai Kasundra
Director
almost 15 years ago

Registered Trademarks

Shreem Shreem Vitrified

[Class : 19] Ceramic Wall Tiles, Floor Tiles, Vitrified Tiles, Granito, Porcelain Tiles, Rusticotiles, Bordertiles, Decoration Tiles, Designertiles, Roofing Tiles, Mozek Tiles, Alivation Tiles, Picturetiles, Luster Wall Tiles, Claytiles And Roofing Decorative Tiles Included In Class 19.

Shreem Shreem Vitrified

[Class : 35] Services Relatedto Import, Export, Marketing, Distributor, Trading, Showroom And Wholesale Of Ceramic Tiles, Displaying Of Tiles, Sanitary Ware, C. P. Bathroom Fittings, Cement, Hardware, Building Materials, Business Management, Business Administration, Marble, Molding Tiles, Whole Sale, Distributor, Marketing, Ret Al Ing Of Sanitary Goods, Hardware Goods An...

Charges

20 Crore
27 April 2019
Hero Fincorp Limited
3 Crore
31 October 2017
Indusind Bank Ltd.
5 Lak
08 September 2017
Kotak Mahindra Bank Limited
15 Crore
06 August 2011
The Cosmos Co-op. Bank Ltd.
11 Crore
24 July 2020
Kotak Mahindra Bank Limited
1 Crore
31 July 2023
Hdfc Bank Limited
0
08 September 2017
Others
0
24 July 2020
Others
0
27 April 2019
Others
0
06 August 2011
Others
0
31 October 2017
Others
0
31 July 2023
Hdfc Bank Limited
0
08 September 2017
Others
0
24 July 2020
Others
0
27 April 2019
Others
0
06 August 2011
Others
0
31 October 2017
Others
0

Documents

Form CHG-1-11082020_signed
Instrument(s) of creation or modification of charge;-11082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200811
Form DPT-3-03022020-signed
Form DIR-12-03022020_signed
Evidence of cessation;-29012020
Notice of resignation;-29012020
Optional Attachment-(1)-29012020
Form ADT-1-28112019_signed
Form MGT-7-28112019_signed
Form AOC-4-27112019_signed
Copy of written consent given by auditor-25112019
Copy of resolution passed by the company-25112019
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Optional Attachment-(1)-25112019
Copy of the intimation sent by company-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Auditor?s certificate-27072019
Form CHG-1-07062019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190607
Instrument(s) of creation or modification of charge;-30052019
Optional Attachment-(1)-30052019
Form ADT-1-24052019_signed
Copy of the intimation sent by company-24052019
Copy of resolution passed by the company-24052019
Copy of written consent given by auditor-24052019
Form ADT-3-22052019_signed
Resignation letter-22052019
Form DIR-12-01122018_signed