Company Information

CIN
Status
Date of Incorporation
06 May 1988
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,877,500
Authorised Capital
2,000,000

Directors

Shailesh Becharbhai Surani
Shailesh Becharbhai Surani
Director/Designated Partner
over 2 years ago
Harsh Pragnesh Patel
Harsh Pragnesh Patel
Director/Designated Partner
over 2 years ago
Jagdish Becharbhai Surani
Jagdish Becharbhai Surani
Director/Designated Partner
over 2 years ago
Meet Surani
Meet Surani
Director/Designated Partner
almost 3 years ago
Poojaben Shailesh Surani
Poojaben Shailesh Surani
Director/Designated Partner
over 10 years ago
Shilpaben Pragnesh Patel
Shilpaben Pragnesh Patel
Director/Designated Partner
almost 11 years ago
Sonal Jagdish Surani
Sonal Jagdish Surani
Director/Designated Partner
almost 11 years ago
Pragnesh Becharbhai Patel
Pragnesh Becharbhai Patel
Director/Designated Partner
over 22 years ago

Registered Trademarks

Shubh Ceramic Pvt. Ltd. Shubh Ceramic

[Class : 19] Bricks Included In Class 19.

Shubh Ceramic Pvt. Ltd. Shubh Ceramic

[Class : 35] Service Related To Retailing, Wholesaling, Importing, Exporting, Distributor, Showroom, Marketing Of Bricks Included In Class 35.

Shubh Ceramic Pvt. Ltd. With... Shubh Ceramic

[Class : 19] Bricks

Charges

3 Crore
04 June 1998
Bankof Baroda
4 Lak
02 June 1991
Bankof Baroda
4 Lak
07 August 1990
Bankof Baroda
4 Lak
06 December 1989
Bankof Baroda
22 Lak
03 November 1989
Bankof Baroda
18 Lak
20 July 2021
Hdfc Bank Limited
1 Crore
08 July 2021
Hdfc Bank Limited
1 Crore
08 July 2021
Hdfc Bank Limited
0
20 July 2021
Hdfc Bank Limited
0
07 August 1990
Bankof Baroda
0
03 November 1989
Bankof Baroda
0
02 June 1991
Bankof Baroda
0
04 June 1998
Bankof Baroda
0
06 December 1989
Bankof Baroda
0
08 July 2021
Hdfc Bank Limited
0
20 July 2021
Hdfc Bank Limited
0
07 August 1990
Bankof Baroda
0
03 November 1989
Bankof Baroda
0
02 June 1991
Bankof Baroda
0
04 June 1998
Bankof Baroda
0
06 December 1989
Bankof Baroda
0

Documents

Form DPT-3-27122020_signed
Form DPT-3-31012020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-20082019-signed
Auditor?s certificate-26062019
Form ADT-1-09042019_signed
Copy of the intimation sent by company-08042019
Copy of resolution passed by the company-08042019
Copy of written consent given by auditor-08042019
List of share holders, debenture holders;-29102018
Form MGT-7-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-29102018_signed
List of share holders, debenture holders;-21112017
Directors report as per section 134(3)-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112016
Directors report as per section 134(3)-24112016
List of share holders, debenture holders;-24112016
Form AOC-4-24112016_signed
Form MGT-7-24112016_signed
Form AOC-4-020116.OCT
Form MGT-7-291215.OCT