Company Information

CIN
Status
Date of Incorporation
08 August 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
23 September 2023
Paid Up Capital
15,500,000
Authorised Capital
15,500,000

Directors

Jaydeepkumar Gatorbhai Rachhdiya
Jaydeepkumar Gatorbhai Rachhdiya
Director/Designated Partner
over 2 years ago
Bharatbhai Bachubhai Vasdadia
Bharatbhai Bachubhai Vasdadia
Director
almost 19 years ago
Pankajkumar Chaturbhai Agola
Pankajkumar Chaturbhai Agola
Director
almost 22 years ago

Registered Trademarks

Yuvi Yuvi Tiles

[Class : 19] Ceramic Vitrified Tiles, Wall Tiles And Floor Tiles.

Charges

6 Crore
29 November 2018
Kotak Mahindra Bank Limited
6 Crore
04 February 2005
Bank Of Baroda
5 Crore
30 September 2004
Small Industries Development Bank Of India
2 Crore
29 November 2018
Others
0
04 February 2005
Others
0
30 September 2004
Small Industries Development Bank Of India
0
29 November 2018
Others
0
04 February 2005
Others
0
30 September 2004
Small Industries Development Bank Of India
0
29 November 2018
Others
0
04 February 2005
Others
0
30 September 2004
Small Industries Development Bank Of India
0

Documents

Form DPT-3-28102020-signed
Form AOC-4-01102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Directors report as per section 134(3)-26092020
Form MGT-7-27092020_signed
Optional Attachment-(1)-24092020
List of share holders, debenture holders;-24092020
Instrument(s) of creation or modification of charge;-31072020
Form CHG-1-31072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200731
Form CHG-1-09072020_signed
Instrument(s) of creation or modification of charge;-09072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200709
Optional Attachment-(1)-19052020
Form CHG-1-19052020_signed
Instrument(s) of creation or modification of charge;-19052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200519
Form DPT-3-03022020-signed
Form DPT-3-02082019
Form ADT-1-12072019_signed
Directors report as per section 134(3)-12072019
Copy of resolution passed by the company-12072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12072019
-12072019
Copy of written consent given by auditor-12072019
Form AOC-4-12072019_signed
List of share holders, debenture holders;-11072019
Form MGT-7-11072019_signed
Evidence of cessation;-30012019
Proof of dispatch-30012019