Company Information

CIN
Status
Date of Incorporation
19 July 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,500,000
Authorised Capital
25,000,000

Directors

Subhash Dhirajlal Daka
Subhash Dhirajlal Daka
Director/Designated Partner
over 2 years ago
Shailesh Maganbhai Koradiya
Shailesh Maganbhai Koradiya
Director/Designated Partner
about 5 years ago
Atulkumar Rameshbhai Merja
Atulkumar Rameshbhai Merja
Director/Designated Partner
about 5 years ago
Prabhulal Amarshibhai Bhut
Prabhulal Amarshibhai Bhut
Director
over 14 years ago

Past Directors

Ashokbhai Bhanjibhai Kadivar
Ashokbhai Bhanjibhai Kadivar
Director
over 14 years ago
Yogeshbhai Maganlal Thoriya
Yogeshbhai Maganlal Thoriya
Director
over 14 years ago
Valamjibhai Jadavjibhai Kacharola
Valamjibhai Jadavjibhai Kacharola
Director
over 14 years ago

Registered Trademarks

Zibex Zibba Ceramic

[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 Vitrified Tiles, Double Charged Vitrified Tiles, Multi Charged Vitrified Tiles, Polished Vitrified Tiles, Rustico Tiles, Granito, Luster Wall Tiles, Glazed Tiles, Clay Tiles, Porcelain Tiles ...

Charges

0
01 May 2012
Syndicate Bank
6 Crore
17 April 2012
Syndicate Bank
6 Crore
01 May 2012
Others
0
17 April 2012
Others
0
01 May 2012
Others
0
17 April 2012
Others
0
01 May 2012
Others
0
17 April 2012
Others
0

Documents

Form DPT-3-22042021-signed
Form DPT-3-03042021_signed
Form ADT-1-05032021_signed
Form DPT-3-01122020_signed
Copy of resolution passed by the company-01122020
List of share holders, debenture holders;-01122020
Copy of written consent given by auditor-01122020
Copy of the intimation sent by company-01122020
Optional Attachment-(1)-01122020
Directors report as per section 134(3)-01122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122020
Evidence of cessation;-01122020
Form DIR-12-01122020_signed
Notice of resignation;-01122020
Optional Attachment-(1)-01122020
Optional Attachment-(2)-01122020
Form AOC-4-01122020_signed
Form MGT-7-01122020
Form ADT-1-30112020_signed
Copy of resolution passed by the company-30112020
Copy of written consent given by auditor-30112020
Copy of the intimation sent by company-30112020
Letter of the charge holder stating that the amount has been satisfied-27112020
Form CHG-4-27112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201127
Form ADT-3-24112020_signed
Resignation letter-24112020
Form AOC-4-31052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30052019