Company Information

CIN
Status
Date of Incorporation
23 January 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
47,000,000
Authorised Capital
50,000,000

Directors

Ashwin Haribhai Dashadiya
Ashwin Haribhai Dashadiya
Director/Designated Partner
almost 2 years ago
Jayantilal Chaturbhai Bhalodiya
Jayantilal Chaturbhai Bhalodiya
Director/Designated Partner
about 3 years ago
Bhavesh Haribhai Goriya
Bhavesh Haribhai Goriya
Director/Designated Partner
about 6 years ago
Dharmeshbhai Nagarbhai Ramani
Dharmeshbhai Nagarbhai Ramani
Director/Designated Partner
over 6 years ago

Past Directors

Nileshkumar Devjibhai Saradava
Nileshkumar Devjibhai Saradava
Director
almost 13 years ago
Jayantilal Raghavjibhai Fultariya
Jayantilal Raghavjibhai Fultariya
Director
almost 13 years ago

Registered Trademarks

Welcome Tiles With Logo Welcome Tiles

[Class : 19] Wall Tiles, Floor Tiles, Vitrified Tiles, Granito Porcelain Tiles Included In Class 19

Welcome Tiles With Logo Welcome Tiles

[Class : 35] Services Related To Showroom Of Wholesaler, Retailer, Importer, Exporter, Distributor, Marketing Of Ceramic Products Included T N Class 35

Large Welcome Tiles

[Class : 19] All Kinds Of Tiles Including Ceramic Tiles, Wall Tiles, Digital Wall Tiles, Floor Tiles, Digital Floor Tiles, Parking Tiles, Vitrified Tiles, Digital Vitrified Tiles, Glaze Vitrifieed Tiles, Multi Charged Vitrified Tiles, Rusticotiles, Granito, Luster Wall Tiles, Glazed Tiles, Clay Tiles, Porcelain Tiles And All Other Types Of Tiles Included In Class19.
View +1 more Brands for Welcome Tiles Private Limited.

Charges

8 Crore
26 July 2017
Axis Bank Limited
8 Crore
21 June 2013
Bank Of Baroda
12 Crore
26 July 2017
Axis Bank Limited
0
21 June 2013
Bank Of Baroda
0
26 July 2017
Axis Bank Limited
0
21 June 2013
Bank Of Baroda
0
26 July 2017
Axis Bank Limited
0
21 June 2013
Bank Of Baroda
0
26 July 2017
Axis Bank Limited
0
21 June 2013
Bank Of Baroda
0

Documents

Form DPT-3-07102020-signed
Optional Attachment-(1)-22092020
Form CHG-1-02092020_signed
Instrument(s) of creation or modification of charge;-01092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200901
Form DIR-12-02012020_signed
Form DIR-11-02012020_signed
Proof of dispatch-01012020
Acknowledgement received from company-01012020
Evidence of cessation;-01012020
Notice of resignation filed with the company-01012020
Notice of resignation;-01012020
Optional Attachment-(1)-01012020
Optional Attachment-(2)-01012020
Form MGT-7-25122019_signed
Optional Attachment-(1)-24122019
List of share holders, debenture holders;-24122019
Optional Attachment-(2)-05122019
Optional Attachment-(1)-05122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05122019
Form DIR-12-05122019_signed
Directors report as per section 134(3)-23112019
Optional Attachment-(2)-23112019
Optional Attachment-(1)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form DIR-12-20052019_signed
Optional Attachment-(1)-24042019
Optional Attachment-(2)-24042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019