Company Information

CIN
Status
Date of Incorporation
30 March 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,210,000
Authorised Capital
10,000,000

Directors

Sanjay Agarwal Kumar
Sanjay Agarwal Kumar
Director/Designated Partner
over 2 years ago
Ajay Kumar Agarwal
Ajay Kumar Agarwal
Director/Designated Partner
over 2 years ago
Vijay Kumar Agarwal
Vijay Kumar Agarwal
Director/Designated Partner
over 2 years ago
Purushottam Agarwal
Purushottam Agarwal
Director/Designated Partner
over 20 years ago

Registered Trademarks

Catch Plus Divya Sai Lam

[Class : 19] Plywood, Decorative Plywood, Veneer, Decorative Veneer, Block Board, Flush Door, Membrane Door, Leme Lasion Door, Skin Door, Particle Board, Pre Laminated Particle Board, Mdf Plywood, Wooden Moldings, Laminates, High Pressure Laminate, Decorative Laminate, Industrial Laminates, Laminated Sheet

Miko Lam Divya Sai Lam

[Class : 19] Plywood, Decorative Plywood, Veneer, Decorative Veneer, Block Board, Flush Door, Membrane Door, Leme Lasion Door, Skin Door, Particle Board, Pre Laminated Particle Board, Mdf Plywood, Wooden Mouldings, Laminates Of All Kinds, High Pressure Laminate, Decorative Laminate, Industrial Laminates, Laminated Sheet.

Catch Divya Sai Lam

[Class : 19] Plywood, Decorative Plywood, Veneer, Decorative Veneer, Block Board, Flush Door, Membrane Door, Leme Lasion Door, Skin Door, Particle Board, Pre Laminated Particle Board, Mdf Plywood, Wooden Mouldings, Laminates Of All Kinds, High Pressure Laminate, Decorative Laminate, Industrial Laminates, Laminated Sheet.
View +4 more Brands for Divya Sai Lam Private Limited.

Charges

9 Crore
24 December 2018
Hdfc Bank Limited
9 Crore
06 March 2021
Hdfc Bank Limited
35 Lak
06 March 2021
Hdfc Bank Limited
0
24 December 2018
Hdfc Bank Limited
0
06 March 2021
Hdfc Bank Limited
0
24 December 2018
Hdfc Bank Limited
0
06 March 2021
Hdfc Bank Limited
0
24 December 2018
Hdfc Bank Limited
0

Documents

Form CHG-1-14122020_signed
Instrument(s) of creation or modification of charge;-14122020
Optional Attachment-(1)-14122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201214
Form DPT-3-08122020_signed
Optional Attachment-(1)-07122020
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-28102019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form DPT-3-28062019
Form CHG-1-25012019_signed
Instrument(s) of creation or modification of charge;-25012019
Optional Attachment-(1)-25012019
CERTIFICATE OF REGISTRATION OF CHARGE-20190125
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form ADT-1-11102018_signed
Copy of written consent given by auditor-11102018
Copy of resolution passed by the company-11102018
Copy of the intimation sent by company-11102018
Form ADT-3-17012018-signed
Resignation letter-16122017
Form MGT-7-25112017_signed
List of share holders, debenture holders;-20112017