Company Information

CIN
Status
Date of Incorporation
30 April 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
14,500,000
Authorised Capital
15,000,000

Directors

Amrutlal Thakarshi Bhimani
Amrutlal Thakarshi Bhimani
Director
over 2 years ago
Santoshkumar Ramchandra Pathak
Santoshkumar Ramchandra Pathak
Director
about 11 years ago
Hiteshkumar Mansukhbhai Bhimani
Hiteshkumar Mansukhbhai Bhimani
Director
about 12 years ago
Kalpesh Madhavjibhai Bhimani
Kalpesh Madhavjibhai Bhimani
Director
about 12 years ago
Bharat Mansukh Bhimani
Bharat Mansukh Bhimani
Director
about 12 years ago

Past Directors

Deepakbhai Maganbhai Patel
Deepakbhai Maganbhai Patel
Director
over 18 years ago

Registered Trademarks

Sky Sky Ceramic

[Class : 37] Services Related To Building Developers, Building Construction Supervision, Construction Information, Building Repair, Installation Services, Dealing In Real Estate, Land And Building Construction, Repair And Installation, Land And Property Purchase And Sales Services Included In Class 37.

Sky Sky Ceramic

[Class : 11] Sanitary Ware And Bath Fittings Included In Class 11.

Sky (Label) Sky Ceramic

[Class : 19] Ceramic Products.

Charges

18 Crore
04 March 2011
Kotak Mahindra Bank Limited
5 Crore
16 February 2011
Kotak Mahindra Bank Limited
5 Crore
20 November 2007
State Bank Of India
4 Crore
09 January 2021
Hdfc Bank Limited
18 Crore
09 January 2021
Hdfc Bank Limited
0
04 March 2011
Others
0
16 February 2011
Others
0
20 November 2007
State Bank Of India
0
09 January 2021
Hdfc Bank Limited
0
04 March 2011
Others
0
16 February 2011
Others
0
20 November 2007
State Bank Of India
0
09 January 2021
Hdfc Bank Limited
0
04 March 2011
Others
0
16 February 2011
Others
0
20 November 2007
State Bank Of India
0

Documents

Form DPT-3-06042021-signed
Form AOC-4-16102020_signed
Form MGT-7-16102020_signed
Optional Attachment-(1)-14102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102020
Directors report as per section 134(3)-14102020
List of share holders, debenture holders;-14102020
Form CHG-1-20082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200820
Instrument(s) of creation or modification of charge;-19082020
Instrument(s) of creation or modification of charge;-21072020
Form CHG-1-21072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Form ADT-1-23112019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form AOC-4-09102019_signed
Form MGT-7-09102019_signed
List of share holders, debenture holders;-07102019
Optional Attachment-(1)-07102019
Directors report as per section 134(3)-07102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102019
Form ADT-1-17052019_signed
Copy of the intimation sent by company-11052019
Copy of written consent given by auditor-11052019
Optional Attachment-(1)-11052019
Copy of resolution passed by the company-11052019
Optional Attachment-(2)-11052019
Form ADT-3-23042019_signed
Resignation letter-22042019