Company Information

CIN
Status
Date of Incorporation
07 January 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Bharat Manji Nor
Bharat Manji Nor
Director/Designated Partner
over 2 years ago
Dhanji Dosa Patel
Dhanji Dosa Patel
Director/Designated Partner
over 2 years ago
Rajeshkumar Hiralal Gothi
Rajeshkumar Hiralal Gothi
Director/Designated Partner
over 8 years ago

Past Directors

Trilokkumar Hiralal Gothi
Trilokkumar Hiralal Gothi
Director
about 22 years ago

Registered Trademarks

Able Dch Ply

[Class : 19] Plywood, Blockboards, Flush Doors, Veneer, Laminates, Mdf Board, Particle Board,Pre Laminate Board, Decorative Plywood, Decorative Laminates, Wooden Door Skin & Wooden Panel,Shuttering Plywood, Film Faced Shuttering Plywood, Film Faced Densi Fied Shuttering Plywoods, Compreg Ply, Densified Wood Laminates, Cement, Tiles & Building Materials.

Charges

40 Lak
19 February 1999
The Cosmos Co-operative Bank Ltd.
40 Lak
19 February 1999
The Cosmos Co-operative Bank Ltd.
0
19 February 1999
The Cosmos Co-operative Bank Ltd.
0

Documents

List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form AOC-4-26112019_signed
Directors report as per section 134(3)-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form DPT-3-28062019
Form ADT-1-30032019_signed
Copy of the intimation sent by company-30032019
Copy of resolution passed by the company-30032019
Copy of written consent given by auditor-30032019
List of share holders, debenture holders;-18122018
Form MGT-7-18122018_signed
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
Form AOC-4-27102018_signed
Proof of dispatch-02122017
Notice of resignation filed with the company-02122017
Acknowledgement received from company-02122017
Form DIR-11-02122017_signed
List of share holders, debenture holders;-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
Directors report as per section 134(3)-23112017
Notice of resignation;-23112017
Evidence of cessation;-23112017
Form DIR-12-23112017_signed
Form AOC-4-23112017_signed
Form MGT-7-23112017_signed
Form DIR-12-22112017_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112017
Letter of appointment;-22112017