Company Information

CIN
Status
Date of Incorporation
13 June 2003
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
60,000,000
Authorised Capital
70,000,000

Directors

Prakash Dahyabhai Patel
Prakash Dahyabhai Patel
Managing Director
over 2 years ago
Mijendrakumar Ramabhai Patel
Mijendrakumar Ramabhai Patel
Director
over 22 years ago
Girdharbhai Talsibhai Patel
Girdharbhai Talsibhai Patel
Director
over 22 years ago
Mahendrakumar Chhaganbhai Patel
Mahendrakumar Chhaganbhai Patel
Director
over 22 years ago
Pankeshbhai Madhabhai Patel
Pankeshbhai Madhabhai Patel
Wholetime Director
over 22 years ago

Past Directors

Vinodkumar Devabhai Patel
Vinodkumar Devabhai Patel
Director
over 13 years ago
Bipinkumar Ramabhai Patel
Bipinkumar Ramabhai Patel
Director
over 13 years ago
Ashokkumar Amrutbhai Patel
Ashokkumar Amrutbhai Patel
Managing Director
over 22 years ago
Bharatbhai Jethabhai Patel
Bharatbhai Jethabhai Patel
Whole Time Director
over 22 years ago

Registered Trademarks

Device Of Oril Santro Tiles

[Class : 19] Tiles Included In Class 19

Sanzen Santro Tiles

[Class : 19] Quartz Marble, Artificial Marble, Marble Stone, Tiles,Wall Tiles, Floor Tiles, Porcelain Tiles,Vitrified Tiles, Glaze Vitrified Tile , Double Charged Vitrified Title, Parking Tile, Rustic Tiles, Pavour Blocks Included In Class 19

Dsanzo Santro Tiles

[Class : 19] Quartz Marble, Artificial Marble, Marble Stone, Tiles,Wall Tiles, Floor Tiles, Porcelain Tiles,Vitrified Tiles, Glaze Vitrified Tile , Double Charged Vitrified Title, Parking Tile, Rustic Tiles, Pavour Blocks, Building Materials, Non Metallic Rigid Pipes For Building; Non Metallic Transportable Buildings; Monuments, Not Of Metal.
View +2 more Brands for Santro Tiles Limited.

Charges

6 Crore
05 January 2010
Hdfc Bank Limited
6 Crore
03 October 2005
State Bank Of India
10 Crore
30 December 2004
State Bank Of India
10 Crore
05 January 2010
Hdfc Bank Limited
0
30 December 2004
State Bank Of India
0
03 October 2005
State Bank Of India
0
05 January 2010
Hdfc Bank Limited
0
30 December 2004
State Bank Of India
0
03 October 2005
State Bank Of India
0

Documents

Optional Attachment-(1)-07122020
List of share holders, debenture holders;-07122020
Form MGT-7-07122020_signed
Form AOC-4(XBRL)-07122020_signed
Form GNL-2-01122020-signed
Instrument(s) of creation or modification of charge;-01122020
Form CHG-1-01122020
Optional Attachment-(2)-24112020
Optional Attachment-(1)-24112020
Form DPT-3-13082020-signed
Instrument(s) of creation or modification of charge;-27072020
Form CHG-1-27072020_signed
Optional Attachment-(1)-27072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200727
Declaration by first director-16072020
Form DIR-12-16072020_signed
Evidence of cessation;-16072020
Optional Attachment-(1)-16072020
Auditor?s certificate-14072020
List of depositors-14072020
Form GNL-2-05022020-signed
Circular for inviting deposits or circular in the form of advertisement for inviting deposits-24012020
Form AOC-4(XBRL)-22012020_signed
Form DPT-3-20012020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16012020
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Form MGT-14-26102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102019