Company Information

CIN
Status
Date of Incorporation
09 August 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,500,000

Directors

Jayantibhai Ramanbhai Patel
Jayantibhai Ramanbhai Patel
Director
over 2 years ago

Past Directors

Laxmanbhai Joitabhai Patel
Laxmanbhai Joitabhai Patel
Director
about 12 years ago
Mukeshbhai Pashabhai Patel
Mukeshbhai Pashabhai Patel
Additional Director
over 12 years ago
Mahendrakumar Girdharbhai Patel
Mahendrakumar Girdharbhai Patel
Managing Director
over 23 years ago
Dipakkumar Keshubhai Patel
Dipakkumar Keshubhai Patel
Director
over 23 years ago
Shaileshbhai Maganbhai Patel
Shaileshbhai Maganbhai Patel
Whole Time Director
over 23 years ago

Registered Trademarks

Kingston Sonata Ceramica

[Class : 19] Wall Tiles, Floor Tiles, Porcelain Tiles, Vitrified Tiles, Ceramic Tiles, Double Charged Vitrified Tiles, Tiles Included In Class 19

Xterior Sonata Ceramica

[Class : 19] Wall Tiles, Floor Tiles, Porcelain Tiles, Vitrified Tiles, Ceramic Tiles, Double Charged Vitrified Tiles, Tiles Included In Class 19.

Porceline Sonata Ceramica

[Class : 19] Wall Tiles, Floor Tiles, Vitrified Tiles, All Types Of Ceramic Tiles For Sale In The State Of Gujarat Only.
View +3 more Brands for Sonata Ceramica Private Limited.

Charges

58 Crore
22 March 2018
Hdfc Bank Limited
26 Crore
04 January 2018
Hdfc Bank Limited
6 Crore
04 January 2018
Hdfc Bank Limited
25 Crore
27 March 2015
Bank Of Baroda
11 Crore
05 May 2015
Bank Of Baroda
11 Crore
26 April 2005
State Bank Of India
9 Crore
18 July 2005
State Bank Of India
9 Crore
07 June 2003
Bank Of Baroda
2 Crore
04 January 2018
Hdfc Bank Limited
0
22 March 2018
Hdfc Bank Limited
0
04 January 2018
Hdfc Bank Limited
0
26 April 2005
State Bank Of India
0
05 May 2015
Bank Of Baroda
0
18 July 2005
State Bank Of India
0
07 June 2003
Bank Of Baroda
0
27 March 2015
Bank Of Baroda
0
04 January 2018
Hdfc Bank Limited
0
22 March 2018
Hdfc Bank Limited
0
04 January 2018
Hdfc Bank Limited
0
26 April 2005
State Bank Of India
0
05 May 2015
Bank Of Baroda
0
18 July 2005
State Bank Of India
0
07 June 2003
Bank Of Baroda
0
27 March 2015
Bank Of Baroda
0
04 January 2018
Hdfc Bank Limited
0
22 March 2018
Hdfc Bank Limited
0
04 January 2018
Hdfc Bank Limited
0
26 April 2005
State Bank Of India
0
05 May 2015
Bank Of Baroda
0
18 July 2005
State Bank Of India
0
07 June 2003
Bank Of Baroda
0
27 March 2015
Bank Of Baroda
0

Documents

Instrument(s) of creation or modification of charge;-05122020
Form CHG-1-05122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201205
Optional Attachment-(1)-26112020
Instrument(s) of creation or modification of charge;-26112020
Form CHG-1-26112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201126
Optional Attachment-(1)-02112020
Optional Attachment-(2)-02112020
Evidence of cessation;-02112020
Form DIR-12-02112020_signed
Form CHG-1-21072020_signed
Instrument(s) of creation or modification of charge;-21072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200721
Form MGT-7-11022020_signed
Form AOC-4(XBRL)-11022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04022020
List of share holders, debenture holders;-04022020
Form DPT-3-03022020-signed
Optional Attachment-(1)-31072019
Auditor?s certificate-31072019
List of depositors-31072019
Form MSME FORM I-11072019_signed
Form DIR-12-25042019_signed
Optional Attachment-(2)-25042019
Optional Attachment-(1)-25042019
Instrument(s) of creation or modification of charge;-29032019
Form CHG-1-29032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190329
Optional Attachment-(1)-26022019