Company Information

CIN
Status
Date of Incorporation
28 June 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,100,000
Authorised Capital
62,500,000

Directors

Jaydeep Bhikhabhai Panara
Jaydeep Bhikhabhai Panara
Director/Designated Partner
over 2 years ago
Maheshkumar Ambarambhai Detroja
Maheshkumar Ambarambhai Detroja
Director/Designated Partner
over 6 years ago
Navnitbhai Bavanjibhai Panara
Navnitbhai Bavanjibhai Panara
Director
over 12 years ago
Bhikhabhai Kunvarjibhai Panara
Bhikhabhai Kunvarjibhai Panara
Director
over 12 years ago

Past Directors

Savjibhai Devshibhai Baraiya
Savjibhai Devshibhai Baraiya
Director
over 12 years ago
Kamlesh Bavjibhai Panara
Kamlesh Bavjibhai Panara
Director
over 12 years ago

Copyrights

Winmax WINMAX CERAMIC PVT. LTD

Registered Trademarks

Questa (Label) Winmax Ceramic

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

Charges

9 Crore
31 May 2017
Reliance Commercial Finance Limited
50 Lak
28 September 2013
Bank Of Baroda
12 Crore
30 March 2021
Ecl Finance Limited
1 Crore
30 May 2020
Punjab National Bank
6 Crore
25 February 2022
Axis Bank Limited
1 Crore
20 January 2022
Axis Bank Limited
6 Crore
25 February 2022
Axis Bank Limited
0
30 May 2020
Others
0
20 January 2022
Axis Bank Limited
0
31 May 2017
Others
0
28 September 2013
Bank Of Baroda
0
30 March 2021
Others
0
25 February 2022
Axis Bank Limited
0
30 May 2020
Others
0
20 January 2022
Axis Bank Limited
0
31 May 2017
Others
0
28 September 2013
Bank Of Baroda
0
30 March 2021
Others
0
25 February 2022
Axis Bank Limited
0
30 May 2020
Others
0
20 January 2022
Axis Bank Limited
0
31 May 2017
Others
0
28 September 2013
Bank Of Baroda
0
30 March 2021
Others
0

Documents

Form AOC-4(XBRL)-08012021_signed
Form AOC-4(XBRL)-08012021_signed
Optional Attachment-(1)-31122020
List of share holders, debenture holders;-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 DPT-3-25092020-signed
Instrument(s) of creation or modification of charge;-19092020
Form CHG-1-19092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200919
Optional Attachment-(1)-15092020
Optional Attachment-(2)-01072020
Optional Attachment-(1)-01072020
Form DIR-12-01072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01072020
Instrument(s) of creation or modification of charge;-12062020
Form CHG-1-12062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200612
Form CHG-4-30042020_signed
Letter of the charge holder stating that the amount has been satisfied-30042020
CERTIFICATE OF SATISFACTION OF CHARGE-20200430
Optional Attachment-(1)-29042020
Form AOC-4(XBRL)-29042020_signed
Form 23AC-XBRL-29042020_signed
Form DPT-3-03022020-signed
List of share holders, debenture holders;-02102019
Form MGT-7-02102019_signed
Optional Attachment-(1)-28092019
Form AOC-4(XBRL)-28092019_signed