Company Information

CIN
Status
Date of Incorporation
21 October 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,531,700
Authorised Capital
16,500,000

Directors

Bhavin Kantilal Fefar
Bhavin Kantilal Fefar
Director/Designated Partner
over 2 years ago
Vijaykumar Kantilal Fefar
Vijaykumar Kantilal Fefar
Director/Designated Partner
almost 3 years ago
Ishvarbhai Savjibhai Goria
Ishvarbhai Savjibhai Goria
Director/Designated Partner
over 9 years ago

Past Directors

Jayantilal Maganlal Vadhadiya
Jayantilal Maganlal Vadhadiya
Director
over 13 years ago
Prakash Arjanbhai Kavathiya
Prakash Arjanbhai Kavathiya
Director
about 15 years ago
Pravinkumar Maganbhai Vadhadiya
Pravinkumar Maganbhai Vadhadiya
Director
about 15 years ago

Registered Trademarks

Vivanta With V Logo Vivanta Ceramic

[Class : 35] Services Related To Showroom, Export, Import, Retail, Outlet And Trading, Engage To Sanitarayware, Bath Accessories, Sanitary Products, Ceramic Tiles, Ceramic Products, Ceramic Raw Materials, Building Materials And Disply Of Ceramic And Sanitaryware Products Included In Class 35.

Vivanta With V Logo Vivanta Ceramic

[Class : 11] In Respect Of Sanitaryware And Bathware Fitting, Bathroom Accessories And Bathroom Fittings Included In Class 11.

Vivanta Vivanta Ceramic

[Class : 19] Cement, Marble, Design Tiles, Ceramic Wall Tiles, Floor Tiles, Vitrified Tiles, Granito Porcelain Tiles, Parking Tiles, Roofing Tiles, Rustico Tiles And Tiles Included In Class 19.

Charges

20 Crore
02 November 2019
Kotak Mahindra Bank Limited
20 Crore
24 March 2014
Idbi Bank Limited
5 Crore
26 May 2011
State Bank Of India
7 Crore
02 November 2019
Others
0
24 March 2014
Others
0
26 May 2011
State Bank Of India
0
02 November 2019
Others
0
24 March 2014
Others
0
26 May 2011
State Bank Of India
0

Documents

Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201126
Instrument(s) of creation or modification of charge;-25112020
Form DPT-3-13112020_signed
Form MGT-7-13112020_signed
Form AOC-4-13112020_signed
Form DPT-3-12112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112020
Directors report as per section 134(3)-12112020
List of share holders, debenture holders;-12112020
Optional Attachment-(2)-12112020
Optional Attachment-(1)-12112020
Form CHG-1-17092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200917
Instrument(s) of creation or modification of charge;-16092020
Form MGT-14-20022020-signed
Altered articles of association-17022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17022020
Instrument(s) of creation or modification of charge;-08022020
Form CHG-1-08022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200208
Optional Attachment-(1)-29012020
Optional Attachment-(2)-29012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29012020
Form DIR-12-29012020_signed
Form DIR-12-17012020_signed
Optional Attachment-(1)-16012020
Notice of resignation;-16012020
Evidence of cessation;-16012020
Form CHG-4-11122019_signed