Company Information

CIN
Status
Date of Incorporation
02 December 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
75,000,000
Authorised Capital
100,000,000

Directors

Sajjan Kumar Dokania
Sajjan Kumar Dokania
Beneficial Owner
about 2 years ago
Somesh Sajjan Dokania
Somesh Sajjan Dokania
Director
over 2 years ago
Bijaykumar Laxminarayan Dokania
Bijaykumar Laxminarayan Dokania
Director/Designated Partner
over 2 years ago
Prem Kumar Dokania
Prem Kumar Dokania
Director
over 20 years ago
Pawan Kumar Dokania
Pawan Kumar Dokania
Beneficial Owner
over 20 years ago

Registered Trademarks

Pheno Mica Cedar Decor

[Class : 19] Laminates Sheet.

Pheno Lam With Word Pure Phenolic... Cedar Decor

[Class : 19] Manufacturing And Trading And Plywood And Building Materials, Non Metallic Laminated Sheets / Materials For Use In Building And Construction, Flush Door, Commercial Plywood, Decorative Plywood, Marine Plywood, Concrete Shuttering Plywood Thereto, Industrial Analysis.

Apg With Word Aging Protection... Cedar Decor Pvt Ltd

[Class : 19] Manufacturing And Trading And Plywood And Building Materials, Non Metallic Laminated Sheets 1 Materials For Use In Building And Construction, Flush Door, Commercial Plywood, Decorative Plywood, Marine Plywood, Concrete Shuttering Plywood Thereto;
View +2 more Brands for Cedar Decor Private Limited.

Charges

36 Crore
07 July 2005
State Bank Of India
33 Crore
15 May 2020
State Bank Of India
2 Crore
21 July 2023
Hdfc Bank Limited
0
13 December 2022
Hdfc Bank Limited
0
01 October 2022
Hdfc Bank Limited
0
29 November 2022
Hdfc Bank Limited
0
25 May 2022
Hdfc Bank Limited
0
15 November 2021
Hdfc Bank Limited
0
23 May 2022
Hdfc Bank Limited
0
07 July 2005
State Bank Of India
0
15 May 2020
State Bank Of India
0
21 July 2023
Hdfc Bank Limited
0
13 December 2022
Hdfc Bank Limited
0
01 October 2022
Hdfc Bank Limited
0
29 November 2022
Hdfc Bank Limited
0
25 May 2022
Hdfc Bank Limited
0
15 November 2021
Hdfc Bank Limited
0
23 May 2022
Hdfc Bank Limited
0
07 July 2005
State Bank Of India
0
15 May 2020
State Bank Of India
0
21 July 2023
Hdfc Bank Limited
0
13 December 2022
Hdfc Bank Limited
0
01 October 2022
Hdfc Bank Limited
0
29 November 2022
Hdfc Bank Limited
0
25 May 2022
Hdfc Bank Limited
0
15 November 2021
Hdfc Bank Limited
0
23 May 2022
Hdfc Bank Limited
0
07 July 2005
State Bank Of India
0
15 May 2020
State Bank Of India
0

Documents

Form DPT-3-09112020-signed
Form DPT-3-22092020-signed
Form MSME FORM I-22092020_signed
Form CHG-1-04072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200704
Optional Attachment-(1)-25062020
Instrument(s) of creation or modification of charge;-25062020
Optional Attachment-(2)-25062020
Optional Attachment-(3)-25062020
Form MGT-7-24122019_signed
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Form AOC-4(XBRL)-19112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
Optional Attachment-(1)-18112019
Form MSME FORM I-17112019_signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form BEN - 2-19092019_signed
Declaration under section 90-19092019
Optional Attachment-(1)-19092019
Form DPT-3-29062019
Form INC-22-25052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25042019
Copies of the utility bills as mentioned above (not older than two months)-25042019
Copy of board resolution authorizing giving of notice-25042019
Copy of MGT-8-05122018
Optional Attachment-(1)-05122018
List of share holders, debenture holders;-05122018