Company Information

CIN
Status
Date of Incorporation
03 June 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
27,500,000
Authorised Capital
37,500,000

Directors

Nirav Ratilal Bhorania
Nirav Ratilal Bhorania
Director
almost 2 years ago

Past Directors

Odhavji Veljibhai Bhorania
Odhavji Veljibhai Bhorania
Director
almost 9 years ago
Vivek Laxmanbhai Raiyani
Vivek Laxmanbhai Raiyani
Director
over 10 years ago
Pragneshkumar Laxmanbhai Raiyani
Pragneshkumar Laxmanbhai Raiyani
Director
over 10 years ago
Ratilal Pragjibhai Bhorania
Ratilal Pragjibhai Bhorania
Director
over 12 years ago
Jayantilal Pragjibhai Bhorania
Jayantilal Pragjibhai Bhorania
Director
over 12 years ago

Registered Trademarks

Duratile With Dt (Logo) Uncle Ceramic

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

Duratile With Dt (Logo) Uncle Ceramic

[Class : 19] In Respect Of Wall Tiles,Floor Tiles,Vitrified Tiles,Digital Tiles,Rustico Tilers, Luster Wall Tiles,Glazed Tiles, Ceramic Tiles, Parking Tiles, Roffing Tiles And Building Materials Included Class 19.

Charges

6 Crore
16 January 2015
The Co-operative Bank Of Rajkot Limited
5 Lak
10 September 2014
The Co-operative Bank Of Rajkot Limited
5 Crore
29 February 2020
The Co-operative Bank Of Rajkot Limited
6 Crore
29 February 2020
Others
0
10 September 2014
Others
0
16 January 2015
The Co-operative Bank Of Rajkot Limited
0
29 February 2020
Others
0
10 September 2014
Others
0
16 January 2015
The Co-operative Bank Of Rajkot Limited
0
29 February 2020
Others
0
10 September 2014
Others
0
16 January 2015
The Co-operative Bank Of Rajkot Limited
0

Documents

Form DPT-3-17052021-signed
Form DIR-12-03042021_signed
Form ADT-1-18022021_signed
Form MGT-7-07012021_signed
Form AOC-4-07012021_signed
Form AOC-4-05012021_signed
Form DPT-3-31122020
List of share holders, debenture holders;-31122020
Evidence of cessation;-31122020
Notice of resignation;-31122020
Directors report as per section 134(3)-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Optional Attachment-(1)-31122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122020
Optional Attachment-(1)-31122020
Form MGT-7-31122020
Form AOC-4-31122020
Optional Attachment-(1)-30122020
Copy of written consent given by auditor-30122020
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Copy of resolution passed by the company-30122020
List of share holders, debenture holders;-30122020
Form MGT-7-30122020
Form DIR-11-22122020_signed
Acknowledgement received from company-22122020
Proof of dispatch-22122020
Notice of resignation filed with the company-22122020
Form CHG-4-06052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200506