Company Information

CIN
Status
Date of Incorporation
21 November 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
1,346,000
Authorised Capital
25,000,000

Directors

Shubham Garg .
Shubham Garg .
Director/Designated Partner
over 9 years ago
. Vineet
. Vineet
Director/Designated Partner
almost 11 years ago
Amit Garg .
Amit Garg .
Director/Designated Partner
over 12 years ago
Ram Niwas Garg
Ram Niwas Garg
Director/Designated Partner
over 23 years ago

Past Directors

Vipan Mittal
Vipan Mittal
Director
about 29 years ago
Tarsem Kumar
Tarsem Kumar
Director
about 29 years ago

Registered Trademarks

Arawali Alakhnanda Plywood Industries

[Class : 19] Plywood, Plywood Boards, Block Boards, Wooden Doors, Wood Blocks, Particle Board, Plastic Floor Boards, Wood Panels, Glue Laminated Wood & Veneers, Laminates(nonmetallic ), Wood & Timber Laminates.

Glen Plywood & Block Board Alakhnanda Plywood Industries

[Class : 19] Plywood, Ply Board, Block Board, Sun Mica, Decorative Veneers, Flush Door, Laminates, Teak Ply, Door, Sheet Winow, Marine Ply Board, Mdf Board, Wood Pulp Board Included In Class 19

Capson Alakhnanda Plywood Industries

[Class : 19] Plywood, Block Board, Teak Ply And Boards, Flush Door, Sunmica, Decorative & Vineer Sheets Included In Class 19.
View +4 more Brands for Alakhnanda Plywood Industries Pvt Ltd.

Charges

2 Crore
04 July 2017
Hdfc Bank Limited
1 Crore
30 November 2015
Punjab National Bank
7 Lak
29 November 2014
Religare Finvest Limited
1 Crore
31 March 2014
Punjab National Bank
4 Lak
19 December 2015
Punjab National Bank
50 Lak
13 January 2012
Punjab National Bank
15 Lak
27 March 1997
Punjab National Bank
80 Lak
04 July 2017
Hdfc Bank Limited
0
19 December 2015
Punjab National Bank
0
31 March 2014
Punjab National Bank
0
27 March 1997
Punjab National Bank
0
30 November 2015
Punjab National Bank
0
13 January 2012
Punjab National Bank
0
29 November 2014
Religare Finvest Limited
0
04 July 2017
Hdfc Bank Limited
0
19 December 2015
Punjab National Bank
0
31 March 2014
Punjab National Bank
0
27 March 1997
Punjab National Bank
0
30 November 2015
Punjab National Bank
0
13 January 2012
Punjab National Bank
0
29 November 2014
Religare Finvest Limited
0
04 July 2017
Hdfc Bank Limited
0
19 December 2015
Punjab National Bank
0
31 March 2014
Punjab National Bank
0
27 March 1997
Punjab National Bank
0
30 November 2015
Punjab National Bank
0
13 January 2012
Punjab National Bank
0
29 November 2014
Religare Finvest Limited
0
04 July 2017
Hdfc Bank Limited
0
19 December 2015
Punjab National Bank
0
31 March 2014
Punjab National Bank
0
27 March 1997
Punjab National Bank
0
30 November 2015
Punjab National Bank
0
13 January 2012
Punjab National Bank
0
29 November 2014
Religare Finvest Limited
0
04 July 2017
Hdfc Bank Limited
0
19 December 2015
Punjab National Bank
0
31 March 2014
Punjab National Bank
0
27 March 1997
Punjab National Bank
0
30 November 2015
Punjab National Bank
0
13 January 2012
Punjab National Bank
0
29 November 2014
Religare Finvest Limited
0

Documents

Form CHG-1-25112020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Optional Attachment-(4)-03112020
Instrument(s) of creation or modification of charge;-03112020
Optional Attachment-(1)-03112020
Optional Attachment-(3)-03112020
Optional Attachment-(2)-03112020
Form MGT-7-31122019_signed
List of share holders, debenture holders;-30122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form CHG-4-21062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190614
Letter of the charge holder stating that the amount has been satisfied-14062019
Form CHG-1-25032019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190325
Optional Attachment-(1)-30012019
Optional Attachment-(3)-30012019
Optional Attachment-(2)-30012019
Instrument(s) of creation or modification of charge;-30012019
Form MGT-7-28112018_signed
List of share holders, debenture holders;-27112018
Optional Attachment-(2)-27102018
Optional Attachment-(1)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Optional Attachment-(3)-27102018
Optional Attachment-(4)-27102018
Form AOC-4-27102018_signed