Company Information

CIN
Status
Date of Incorporation
06 September 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 July 2023
Paid Up Capital
90,000,000
Authorised Capital
90,000,000

Directors

Rajan Jayantkumar Patel
Rajan Jayantkumar Patel
Director/Designated Partner
almost 2 years ago
Rahul Sharma
Rahul Sharma
Director/Designated Partner
over 2 years ago
Dhansukh Vishanjibhai Katta
Dhansukh Vishanjibhai Katta
Director/Designated Partner
over 2 years ago
Nirav Jayantkumar Patel
Nirav Jayantkumar Patel
Director/Designated Partner
over 2 years ago
Jayantkumar Jerajbhai Patel
Jayantkumar Jerajbhai Patel
Director
about 15 years ago

Past Directors

Dipak Shashikant Desai
Dipak Shashikant Desai
Nominee Director
over 7 years ago
Lokesh Kumar Upadhyay
Lokesh Kumar Upadhyay
Nominee Director
over 7 years ago
Radhey Shyam Mantri
Radhey Shyam Mantri
Nominee Director
almost 10 years ago
Tapan Kumar Jena
Tapan Kumar Jena
Additional Director
almost 14 years ago

Registered Trademarks

Vintage With V Logo Vintage Tiles

[Class : 19] All Kinds Of Tiles Including Ceramic Tiles, Wall Tiles, Digital Wall Tiles, Floor Tiles, Digital Floor Tiles, Marbles Tiles, Artificial Marbles Tiles, Granite Tiles, Parking Tiles, Digital Parking Tiles, Vitrified Tiles, Digital Vitrified Tiles, Glaze Vitrified Tiles, Double Charged Vitrified Tiles, Multi Charged Vitrified Tiles, Polished Vitrified Tiles, Twin C...

Charges

61 Crore
13 April 2011
Bank Of India
61 Crore
13 April 2011
Others
0
13 April 2011
Others
0
13 April 2011
Others
0

Documents

Optional Attachment-(1)-31122020
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Form MGT-7-31122020
Optional Attachment-(1)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form AOC-4(XBRL)-30122020_signed
Form DPT-3-10112020-signed
Optional Attachment-(1)-27092020
Form CHG-1-27082020_signed
Instrument(s) of creation or modification of charge;-26082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200826
Optional Attachment-(4)-03022020
Optional Attachment-(3)-03022020
Optional Attachment-(1)-03022020
Notice of resignation;-03022020
Interest in other entities;-03022020
Form DIR-12-03022020_signed
Evidence of cessation;-03022020
Optional Attachment-(2)-03022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03022020
Form MGT-7-03012020_signed
Copy of MGT-8-31122019
List of share holders, debenture holders;-31122019
Form AOC-4(XBRL)-14122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Optional Attachment-(1)-29112019
Form DPT-3-24102019-signed
Auditor?s certificate-27062019
Optional Attachment-(2)-11042019