Company Information

CIN
Status
Date of Incorporation
12 September 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
140,000,000
Authorised Capital
140,000,000

Directors

Hans Raj
Hans Raj
Director/Designated Partner
about 2 years ago
Deepak Dhanjibhai Detroja
Deepak Dhanjibhai Detroja
Director/Designated Partner
over 2 years ago
Harikrushnabhai Khimjibhai Jakasaniya
Harikrushnabhai Khimjibhai Jakasaniya
Director
about 4 years ago
Rajesh Vilpara
Rajesh Vilpara
Director
about 4 years ago

Past Directors

Sushilkumar Sarda
Sushilkumar Sarda
Director
over 6 years ago
Suraj Ratan Chandak
Suraj Ratan Chandak
Director
over 6 years ago
Krushangkumar Sanjaykumar Dabhi
Krushangkumar Sanjaykumar Dabhi
Director
almost 8 years ago
Vinodkumar Maganlal Vamja
Vinodkumar Maganlal Vamja
Director
almost 8 years ago
Umeshbhai Bhagwandas Patel
Umeshbhai Bhagwandas Patel
Director
about 13 years ago
Narendrakumar Devrambhai Patel
Narendrakumar Devrambhai Patel
Director
about 13 years ago
Lilaben Devrambhai Patel
Lilaben Devrambhai Patel
Director
about 13 years ago
Jagdishbhai Dhansukhbhai Padamani
Jagdishbhai Dhansukhbhai Padamani
Director
about 13 years ago
Bhagwanji Shivjibhai Patel
Bhagwanji Shivjibhai Patel
Director
about 13 years ago
Liladhar Shivjibhai Patel
Liladhar Shivjibhai Patel
Director
about 13 years ago
Devrambhai Shivjibhai Patel
Devrambhai Shivjibhai Patel
Director
about 13 years ago

Copyrights

Ascent ASCENT CERAMICA PVT. LTD.

Registered Trademarks

Stonegress Ascent Ceramica

[Class : 19] Vitrified Tiles, Ceramic Tiles, Glaze Tiles, Digital Wall Tiles, Granito Tiles, Wall Tiles, Floor Tiles, Tiles

Stonegress Ascent Ceramica

[Class : 11] Ceramic Sanitary Ware Products (Toilet Seat, Wash Basin, Urinal, Pedestal), Sanitary Parts And Sanitary Fittings, Toilet Seat Cover, Toiletflush Fittings, Showers And Bath Tubs

Charges

34 Crore
09 June 2017
John Deere Financial India Private Limited
7 Lak
21 October 2016
Tjsb Sahakari Bank Limited
34 Crore
21 October 2016
Tjsb Sahakari Bank Limited
0
09 June 2017
Others
0
21 October 2016
Tjsb Sahakari Bank Limited
0
09 June 2017
Others
0
21 October 2016
Tjsb Sahakari Bank Limited
0
09 June 2017
Others
0

Documents

Form DPT-3-01122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112020
Form AOC-4(XBRL)-30112020_signed
Optional Attachment-(2)-27112020
Optional Attachment-(1)-27112020
Copy of MGT-8-27112020
List of share holders, debenture holders;-27112020
Form MGT-7-27112020_signed
Form DIR-11-22082020_signed
Notice of resignation filed with the company-21082020
Proof of dispatch-21082020
Acknowledgement received from company-21082020
Notice of resignation;-08082020
Form DIR-12-08082020_signed
Optional Attachment-(1)-08082020
Evidence of cessation;-08082020
Proof of dispatch-05062020
Notice of resignation filed with the company-05062020
Form DIR-11-05062020_signed
Acknowledgement received from company-05062020
Evidence of cessation;-19052020
Form DIR-12-19052020_signed
Optional Attachment-(1)-19052020
Notice of resignation;-19052020
Form DPT-3-05022020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06012020
Form DIR-12-06012020_signed
Form DIR-12-11122019_signed
Proof of dispatch-07122019
Acknowledgement received from company-07122019