Company Information

CIN
Status
Date of Incorporation
23 January 2007
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
10,820,000
Authorised Capital
12,000,000

Directors

Hasmukh Dhanjibhai Parmar
Hasmukh Dhanjibhai Parmar
Director
over 10 years ago

Past Directors

Maheshkumar Dayalal Vadalia
Maheshkumar Dayalal Vadalia
Director
over 18 years ago
Hetal Amishkumar Patel
Hetal Amishkumar Patel
Director
almost 19 years ago
Amishkumar Ramniklal Patel
Amishkumar Ramniklal Patel
Director
almost 19 years ago

Registered Trademarks

Pirana (Label) Arc Lamicraft

[Class : 19] In Respect Of Plywood, Block Boards, Flush Doors, Laminates & Decorative Plywood, Plydoor, Laminates, Veenears, Board Included In Class 19.

Barrel (Label) Arc Lamicraft

[Class : 19] In Respect Of Plywood, Block Boards, Flush Doors, Laminates & Decorative Plywood, Plydoor, Laminates, Veenears, Board Included In Class 19.

Lolypop Decor (Label) Arc Lamicraft

[Class : 19] In Respect Of Plywood, Block Boards, Flush Doors, Laminates & Decorative Plywood, Plydoor, Laminates, Veenears, Board Included In Class 19.
View +5 more Brands for Arc Lamicraft Private Limited.

Charges

4 Crore
28 March 2008
Corporation Bank
4 Crore
28 March 2008
Others
0
28 March 2008
Others
0
28 March 2008
Others
0

Documents

Form INC-28-22092020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-11092020
Form ADT-1-24112019_signed
Form AOC-4-23112019_signed
Form MGT-7-20112019_signed
Copy of the intimation sent by company-13112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112019
List of share holders, debenture holders;-13112019
Directors report as per section 134(3)-13112019
Copy of resolution passed by the company-13112019
Optional Attachment-(1)-13112019
Copy of written consent given by auditor-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
Optional Attachment-(1)-25012018
Form CHG-1-25012018_signed
Instrument(s) of creation or modification of charge;-25012018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180125
Form AOC-4-22052017_signed
Form AOC-4-20052017_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10052017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10052017
Directors report as per section 134(3)-10052017
Form MGT-7-15052017_signed
List of share holders, debenture holders;-08052017
Form MGT-14-06062016-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20160606
Altered memorandum of association-03062016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03062016
FormSchV-270515 for the FY ending on-310314.OCT
Form DIR-11-150515.OCT