Company Information

CIN
Status
Date of Incorporation
28 January 2014
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
185,000,000
Authorised Capital
190,000,000

Directors

Kishor Govindbhai Patel
Kishor Govindbhai Patel
Director
over 2 years ago
Atul Vasantbhai Kalaria
Atul Vasantbhai Kalaria
Director/Designated Partner
over 5 years ago
Manish Govindbhai Patel
Manish Govindbhai Patel
Director
over 5 years ago
Ramkishan Sharma
Ramkishan Sharma
Additional Director
almost 9 years ago
Jigar Kishorbhai Patel
Jigar Kishorbhai Patel
Director/Designated Partner
almost 12 years ago

Past Directors

Chandulal Bhagvanjibhai Viramgama
Chandulal Bhagvanjibhai Viramgama
Additional Director
almost 9 years ago
Maganlal Mavjibhai Gami
Maganlal Mavjibhai Gami
Additional Director
almost 9 years ago
Ramanand Pareek
Ramanand Pareek
Director
almost 11 years ago
Sunilkumar Gopaldas Asher
Sunilkumar Gopaldas Asher
Director
almost 12 years ago

Registered Trademarks

Taurus With T Logo Taurus Tiles

[Class : 19] Floor Tiles Including In Class 19.

Charges

30 Crore
21 November 2014
State Bank Of India
50 Crore
21 November 2014
State Bank Of India
50 Crore
19 December 2019
Bank Of Baroda
30 Crore
19 December 2019
Others
0
21 November 2014
State Bank Of India
0
21 November 2014
State Bank Of India
0
19 December 2019
Others
0
21 November 2014
State Bank Of India
0
21 November 2014
State Bank Of India
0
19 December 2019
Others
0
21 November 2014
State Bank Of India
0
21 November 2014
State Bank Of India
0

Documents

Form DPT-3-05012021_signed
Form DIR-12-27072020_signed
Notice of resignation;-25072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072020
Evidence of cessation;-25072020
Interest in other entities;-25072020
Optional Attachment-(3)-25072020
Optional Attachment-(1)-25072020
Optional Attachment-(2)-25072020
Optional Attachment-(1)-07072020
Form CHG-1-07072020_signed
Instrument(s) of creation or modification of charge;-07072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200707
Letter of the charge holder stating that the amount has been satisfied-05032020
Form CHG-4-05032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200305
Instrument(s) of creation or modification of charge;-15022020
Form CHG-1-15022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200215
Form PAS-3-19122019_signed
Form MGT-14-19122019_signed
Copy of Board or Shareholders? resolution-19122019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19122019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122019
Optional Attachment-(1)-19122019
Form MGT-7-08122019_signed
Form AOC-4(XBRL)-08122019_signed
Form SH-7-05122019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019