Company Information

CIN
Status
Date of Incorporation
16 September 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
47,500,000
Authorised Capital
49,000,000

Directors

Sachin Naveen Sinha
Sachin Naveen Sinha
Director/Designated Partner
about 2 years ago
Premraj Ramratan Laddha
Premraj Ramratan Laddha
Director/Designated Partner
over 2 years ago
Lalita Mahenrabhai Zalariya
Lalita Mahenrabhai Zalariya
Director/Designated Partner
about 7 years ago
Mahendrabhai Kalyanjibhai Zalariya
Mahendrabhai Kalyanjibhai Zalariya
Director
almost 10 years ago
Nitinkumar Tulshibhai Kalavadiya
Nitinkumar Tulshibhai Kalavadiya
Director
almost 10 years ago

Past Directors

Pareshbhai Dhanjibhai Patel
Pareshbhai Dhanjibhai Patel
Director
almost 10 years ago
Dhirajlal Ratanshibhai Patel
Dhirajlal Ratanshibhai Patel
Director
about 12 years ago
Amrutbhai Ratanshibhai Patel
Amrutbhai Ratanshibhai Patel
Director
about 12 years ago
Rasiklal Ratanshibhai Patel
Rasiklal Ratanshibhai Patel
Director
about 12 years ago

Registered Trademarks

Aurrum With Logo Spel Granito

[Class : 19] Wall Tiles, Floor Tiles, Vitrifield Tiles, Granito, Porcelain Tiles, Rustics Tiles, Roofing Tiles, Parking Tiles, Mosaic Tiles, Digital Tiles, Decorative Tiles, Granite, Ceramic Tiles And Building Material (Non Metallic)

Charges

8 Crore
31 May 2017
Reliance Commercial Finance Limited
1 Crore
29 November 2016
Axis Bank Limited
7 Crore
19 July 2014
Cosmos Co-operative Bank Limited
15 Crore
29 November 2016
Axis Bank Limited
0
31 May 2017
Others
0
19 July 2014
Cosmos Co-operative Bank Limited
0
29 November 2016
Axis Bank Limited
0
31 May 2017
Others
0
19 July 2014
Cosmos Co-operative Bank Limited
0
29 November 2016
Axis Bank Limited
0
31 May 2017
Others
0
19 July 2014
Cosmos Co-operative Bank Limited
0

Documents

Form CHG-1-17102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Instrument(s) of creation or modification of charge;-13102020
Form AOC-4-19032020_signed
Form MGT-7-18032020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11032020
List of share holders, debenture holders;-11032020
Optional Attachment-(1)-11032020
Directors report as per section 134(3)-11032020
Form MGT-7-05012019_signed
Form AOC-4-05012019_signed
Optional Attachment-(1)-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102018
Evidence of cessation;-09102018
Form DIR-12-09102018_signed
Optional Attachment-(1)-09102018
Optional Attachment-(2)-09102018
Notice of resignation;-09102018
Form AOC-4-09042018_signed
Form MGT-7-09042018_signed
List of share holders, debenture holders;-02042018
Optional Attachment-(2)-02042018
Directors report as per section 134(3)-02042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02042018
Optional Attachment-(1)-02042018
Notice of resignation;-25072017
Form DIR-12-25072017_signed