Company Information

CIN
Status
Date of Incorporation
14 November 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 August 2023
Paid Up Capital
52,668,980
Authorised Capital
70,000,000

Directors

Upendrakumar Karshanbhai Patel
Upendrakumar Karshanbhai Patel
Director/Designated Partner
over 2 years ago
Dhimant Vibhakar Bhatt
Dhimant Vibhakar Bhatt
Director/Designated Partner
over 7 years ago
Pankajkumar Dhanjibhai Patel
Pankajkumar Dhanjibhai Patel
Director/Designated Partner
over 7 years ago
Vinodkumar Valjibhai Patel
Vinodkumar Valjibhai Patel
Director/Designated Partner
about 15 years ago
Girdharbhai Dahyabhai Patel
Girdharbhai Dahyabhai Patel
Director
about 22 years ago

Past Directors

Akashkumar Vinodbhai Patel
Akashkumar Vinodbhai Patel
Additional Director
over 11 years ago
Jayantilal Ramabhai Patel
Jayantilal Ramabhai Patel
Additional Director
almost 18 years ago
Mukundkumar Shankarbhai Patel
Mukundkumar Shankarbhai Patel
Additional Director
almost 18 years ago
Bharat Savjibhai Patel
Bharat Savjibhai Patel
Director
about 22 years ago
Ganpatlal Dahyalal Patel
Ganpatlal Dahyalal Patel
Managing Director
about 22 years ago

Registered Trademarks

Tecnogres Century Tiles

[Class : 19] Wall Tiles, Floor Tiles, Porcelain Tiles, Vitrified Tiles, Glaze Vitrified Tiles , Double Charged Vitrified Titles, Parking Tiles, Tiles

Duracent Century Tiles

[Class : 19] Wall Tiles, Floor Tiles, Porcelain Tiles, Vitrified Tiles, Glaze Vitrified Tiles , Double Charged Vitrified Titles, Parking Tiles, Tiles

Centil Century Tiles

[Class : 19] Wall Tiles, Floor Tiles,Vitrified Tiles, Porcelain Tiles, Tiles.

Charges

28 Crore
22 September 2005
State Bank Of India
14 Crore
23 July 2005
State Bank Of India
14 Crore
23 July 2005
State Bank Of India
0
22 September 2005
State Bank Of India
0
23 July 2005
State Bank Of India
0
22 September 2005
State Bank Of India
0
23 July 2005
State Bank Of India
0
22 September 2005
State Bank Of India
0

Documents

Form PAS-6-31122020
Form AOC-4(XBRL)-09122020_signed
Form MGT-14-12112020_signed
Optional Attachment-(2)-12112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
List of share holders, debenture holders;-12112020
Optional Attachment-(1)-12112020
Form MGT-7-12112020_signed
Form MGT-14-05102020_signed
Form MR-1-15092020_signed
Copy of shareholders resolution-15092020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -15092020
Form DPT-3-03092020-signed
Optional Attachment-(1)-29082020
Auditor?s certificate-29082020
Optional Attachment-(1)-15072020
Optional Attachment-(1)-12062020
Evidence of cessation;-12062020
Form DIR-12-12062020_signed
Notice of resignation;-12062020
Form DPT-3-05022020-signed
Form MGT-7-11112019_signed
Optional Attachment-(1)-06112019
Optional Attachment-(2)-06112019
List of share holders, debenture holders;-06112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25092019
Form AOC-4(XBRL)-25092019_signed
Form MGT-14-24092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092019
Copy of resolution passed by the company-10092019