Company Information

CIN
Status
Date of Incorporation
11 January 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
34,200,000
Authorised Capital
60,000,000

Directors

Rajnish Nazar Sacheti
Rajnish Nazar Sacheti
Director/Designated Partner
about 2 years ago
Lakshminarasimha Acharyulu Muktevi
Lakshminarasimha Acharyulu Muktevi
Director/Designated Partner
about 2 years ago
Seshagiri Rao Tipirneni
Seshagiri Rao Tipirneni
Director/Designated Partner
over 2 years ago
Arun Kumar Agarwal
Arun Kumar Agarwal
Director/Designated Partner
over 2 years ago
Sunil Kumar Sethi
Sunil Kumar Sethi
Director/Designated Partner
over 2 years ago
Akshay Rajan Raheja
Akshay Rajan Raheja
Director/Designated Partner
almost 3 years ago
Jaya Kommaraju
Jaya Kommaraju
Director/Designated Partner
about 3 years ago
Rajan Beharilal Raheja
Rajan Beharilal Raheja
Director/Designated Partner
over 6 years ago
Viren Rajan Raheja
Viren Rajan Raheja
Director/Designated Partner
over 6 years ago
Suman Rajan Raheja
Suman Rajan Raheja
Beneficial Owner
over 6 years ago
Prem Narayan Trivedi
Prem Narayan Trivedi
Nominee Director
about 10 years ago

Past Directors

Dhananjay Kalidas Deshmankar
Dhananjay Kalidas Deshmankar
Nominee Director
over 8 years ago
Devavrat Ramkrishna Kulkarni
Devavrat Ramkrishna Kulkarni
Nominee Director
about 10 years ago
Tuljaram Maheshwari
Tuljaram Maheshwari
Director
almost 21 years ago

Registered Trademarks

Sentini Cermica Enhancing Living Standards Sentini Cermica

[Class : 21] Ceramics For Household Purposes

Sentini (Device) Sentini Cermica

[Class : 21] Ceremic Tiles And Related Products, Earthenware, Pottery, Porcelain Ware, Crockery, All Being Goods Included In Class 21.

Charges

57 Crore
17 September 2018
Axis Bank Limited
24 Lak
03 June 2004
Kotak Mahindra Bank Limited
13 Crore
03 January 2004
Axis Bank Limited
16 Crore
16 June 2003
Indian Overseas Bank
13 Crore
09 March 2013
Ing Vysya Bank Limited
15 Crore
14 February 2005
The Karur Vysya Bank Limited
10 Crore
25 January 2005
Uti Bank Limited
15 Crore
16 June 2003
Uti Bank Limited
10 Crore
18 January 2005
Ing Vysya Bank Limited
15 Crore
03 January 2004
Uti Bank Limited
5 Crore
18 January 2005
Ing Vysya Bank Limited
15 Crore
25 January 2005
Uti Bank Limited
4 Crore
03 January 2004
Uti Bank Ltd.
3 Crore
16 April 2003
Indian Overseas Bank
40 Lak
29 January 2021
Axis Bank Limited
13 Crore
09 November 2020
Kotak Mahindra Bank Limited
2 Crore
29 January 2021
Axis Bank Limited
0
09 November 2020
Others
0
03 January 2004
Others
0
03 June 2004
Others
0
09 March 2013
Ing Vysya Bank Limited
0
16 April 2003
Indian Overseas Bank
0
03 January 2004
Uti Bank Limited
0
14 February 2005
The Karur Vysya Bank Limited
0
18 January 2005
Ing Vysya Bank Limited
0
18 January 2005
Ing Vysya Bank Limited
0
17 September 2018
Axis Bank Limited
0
03 January 2004
Uti Bank Ltd.
0
16 June 2003
Indian Overseas Bank
0
25 January 2005
Uti Bank Limited
0
16 June 2003
Uti Bank Limited
0
25 January 2005
Uti Bank Limited
0
29 January 2021
Axis Bank Limited
0
09 November 2020
Others
0
03 January 2004
Others
0
03 June 2004
Others
0
09 March 2013
Ing Vysya Bank Limited
0
16 April 2003
Indian Overseas Bank
0
03 January 2004
Uti Bank Limited
0
14 February 2005
The Karur Vysya Bank Limited
0
18 January 2005
Ing Vysya Bank Limited
0
18 January 2005
Ing Vysya Bank Limited
0
17 September 2018
Axis Bank Limited
0
03 January 2004
Uti Bank Ltd.
0
16 June 2003
Indian Overseas Bank
0
25 January 2005
Uti Bank Limited
0
16 June 2003
Uti Bank Limited
0
25 January 2005
Uti Bank Limited
0
29 January 2021
Axis Bank Limited
0
09 November 2020
Others
0
03 January 2004
Others
0
03 June 2004
Others
0
09 March 2013
Ing Vysya Bank Limited
0
16 April 2003
Indian Overseas Bank
0
03 January 2004
Uti Bank Limited
0
14 February 2005
The Karur Vysya Bank Limited
0
18 January 2005
Ing Vysya Bank Limited
0
18 January 2005
Ing Vysya Bank Limited
0
17 September 2018
Axis Bank Limited
0
03 January 2004
Uti Bank Ltd.
0
16 June 2003
Indian Overseas Bank
0
25 January 2005
Uti Bank Limited
0
16 June 2003
Uti Bank Limited
0
25 January 2005
Uti Bank Limited
0

Documents

Form MGT-7-03042021_signed
Form AOC-4(XBRL)-12022021-signed
Copy of MGT-8-31122020
List of share holders, debenture holders;-31122020
Instrument(s) of creation or modification of charge;-05122020
Form CHG-1-05122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201205
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122020
Form DPT-3-12082020-signed
Form MGT-7-23112019_signed
Copy of MGT-8-22112019
List of share holders, debenture holders;-22112019
Form DPT-3-18112019-signed
Form SH-8-26092019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26092019
Form AOC-4(XBRL)-26092019_signed
Evidence of cessation;-21082019
Interest in other entities;-21082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21082019
Form DIR-12-21082019_signed
Form BEN - 2-30072019_signed
Optional Attachment-(1)-30072019
Declaration under section 90-30072019
Form SH-9-26062019-signed
Copy of Special Resolution-22062019
Optional Attachment-(1)-22062019
Affidavit as per rule 65(3)-22062019
Buy back details of last three years-22062019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062019
Auditor's report-22062019