Company Information

CIN
Status
Date of Incorporation
10 February 1992
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
4,725,000
Authorised Capital
10,000,000

Directors

Pradeep Kumar Tantia
Pradeep Kumar Tantia
Director/Designated Partner
about 2 years ago
Krishna Kedar Tantia
Krishna Kedar Tantia
Director
almost 34 years ago

Registered Trademarks

Cyri Cauvery Laminates

[Class : 19] Decorative And Industrial Laminates, Plywood, Block Boards And Flush Doors.

Raiff Cauvery Laminates

[Class : 19] Decorative And Industrial Laminates, Plywood, Block Boards And Flush Door.

Le Touch Cauvery Laminates

[Class : 19] Decorative And Industrial Laminates, Plywood, Block Boards And Flush Doors
View +2 more Brands for Cauvery Laminates Private Limited.

Charges

93 Lak
25 October 1994
M/s Karnataka State Financial Corporation
93 Lak
12 May 1995
M/s Karnataka State Financial Corporation
19 Lak
30 March 1994
M/s Karnataka State Financial Corporation
93 Lak
25 October 1994
M/s Karnataka State Financial Corporation
0
12 May 1995
M/s Karnataka State Financial Corporation
0
30 March 1994
M/s Karnataka State Financial Corporation
0
25 October 1994
M/s Karnataka State Financial Corporation
0
12 May 1995
M/s Karnataka State Financial Corporation
0
30 March 1994
M/s Karnataka State Financial Corporation
0
25 October 1994
M/s Karnataka State Financial Corporation
0
12 May 1995
M/s Karnataka State Financial Corporation
0
30 March 1994
M/s Karnataka State Financial Corporation
0
25 October 1994
M/s Karnataka State Financial Corporation
0
12 May 1995
M/s Karnataka State Financial Corporation
0
30 March 1994
M/s Karnataka State Financial Corporation
0

Documents

Form DPT-3-16112020_signed
Form MSME FORM I-27102020_signed
Form MGT-7-19112019_signed
List of share holders, debenture holders;-18112019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-17102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-30062019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Copy of the intimation sent by company-11062019
Letter of the charge holder stating that the amount has been satisfied-18022019
Form CHG-4-18022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190218
List of share holders, debenture holders;-28112018
Form MGT-7-28112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Directors report as per section 134(3)-20102018
Form AOC-4-20102018_signed
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Directors report as per section 134(3)-23102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102017
Form AOC-4-23102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016