Company Information

CIN
Status
Date of Incorporation
14 October 2013
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
97,500,000
Authorised Capital
100,000,000

Directors

Prakashbhai Narbherambhai Baraiya
Prakashbhai Narbherambhai Baraiya
Director
almost 3 years ago
Kalpesh Jivrajbhai Bheshdadiya
Kalpesh Jivrajbhai Bheshdadiya
Director/Designated Partner
over 3 years ago

Past Directors

Yogeshkumar Kanjibhai Chhatrola
Yogeshkumar Kanjibhai Chhatrola
Director
over 10 years ago
Rakesh Becharbhai Savria
Rakesh Becharbhai Savria
Director
over 10 years ago
Dharmendra Amrutlal Detroja
Dharmendra Amrutlal Detroja
Director
about 12 years ago

Registered Trademarks

Spentagon Spentagon Ceramic Pvt

[Class : 19] In Respect Of Wall Tiles, Ceramic Floor Tiles, Vitrified Tiles, Digital Tiles, Rustico Tiles, Granito, Luster Wall Tiles, Glazed Tiles, Ceramic Tiles, Parking Tiles, Porcelain Tiles, Picture Tiles, Roofing Tiles And Building Materials Included In Class 19.

Spentagon Spentagon Ceramic Pvt

[Class : 11] In Respect Of Sanitary Ware And Sanitary Ware Fittings, Bathroom Accessories And Bathroom Fittings Included In Class 11.

Charges

35 Crore
06 February 2016
State Bank Of India
2 Crore
31 December 2022
Kotak Mahindra Bank Limited
32 Crore
31 December 2022
Kotak Mahindra Bank Limited
2 Crore
28 September 2022
State Bank Of India
1 Crore
31 December 2022
Others
0
31 December 2022
Others
0
28 September 2022
State Bank Of India
0
06 February 2016
State Bank Of India
0
31 December 2022
Others
0
31 December 2022
Others
0
28 September 2022
State Bank Of India
0
06 February 2016
State Bank Of India
0
31 December 2022
Others
0
31 December 2022
Others
0
28 September 2022
State Bank Of India
0
06 February 2016
State Bank Of India
0

Documents

Form AOC-4(XBRL)-03042021_signed
Form AOC-4(XBRL)-09012021_signed
Optional Attachment-(1)-30122020
Optional Attachment-(2)-30122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Form DPT-3-29122020_signed
Optional Attachment-(1)-29122020
Form DPT-3-03112020-signed
Instrument(s) of creation or modification of charge;-25082020
Form CHG-1-25082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
Form MGT-7-25122019_signed
Optional Attachment-(1)-24122019
List of share holders, debenture holders;-24122019
Optional Attachment-(1)-21102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
Form AOC-4(XBRL)-21102019_signed
Form PAS-3-15112018_signed
Optional Attachment-(1)-15112018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15112018
Copy of Board or Shareholders? resolution-15112018
Optional Attachment-(1)-03112018
Instrument(s) of creation or modification of charge;-03112018
Form CHG-1-03112018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181103
Directors report as per section 134(3)-02102018
List of share holders, debenture holders;-02102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102018
Optional Attachment-(1)-02102018
Optional Attachment-(2)-02102018