Company Information

CIN
Status
Date of Incorporation
28 March 2005
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,872,000
Authorised Capital
5,000,000

Directors

Mahabir Somani
Mahabir Somani
Director/Designated Partner
over 2 years ago
Nidhi Somani
Nidhi Somani
Director
over 2 years ago

Past Directors

Raj Kumar Chandak
Raj Kumar Chandak
Director
over 20 years ago

Registered Trademarks

Neemguard Ecowood Exports

[Class : 19] Building Materials (Non Metallic);Non Metallic Rigid Pipes For Building; Asphalt, Pi T C H A N D B I T U M E N ; N O N M E T A L L I Ctransportable Buildings; Monuments, Not Of Metal; Plywood Including Decorative,Commercial, Laminated, Block Boards, Flushdoors, Decorative Laminates, Veneers

Fire Pro Ecowood Exports

[Class : 19] Building Materials (Non Metallic); Non Metallic Rigid Pipes For Building; Asphalt, P I T C H A N D B I T U M E N ; N O N M E T A L L I C Transportable Buildings; Monuments, Not Of Metal; Plywood Including Decorative, Commercial, Laminated, Block Boards, Flush Doors, Decorative Laminates, Veneers

Gold710 Ecowood Exports

[Class : 19] Building Materials (Non Metallic); Non Metallic Rigid Pipes For Building; Asphalt, Pitch And Bitumen; Non Metallic Transportable Buildings; Monuments, Not Of Metal; Plywood Including Decorative, Commercial,Laminated, Block Boards, Flush Doors, Decorative Laminates, Veneers
View +14 more Brands for Ecowood Exports Private Limited.

Charges

50 Lak
20 June 2015
Icici Bank Limited
3 Crore
13 January 2010
State Bank Of Mysore
50 Lak
29 November 2005
State Bank Of Mysore
65 Lak
24 April 2007
State Bank Of Mysore
1 Crore
27 July 2022
Hdfc Bank Limited
0
16 March 2022
Hdfc Bank Limited
0
20 June 2015
Others
0
29 November 2005
State Bank Of Mysore
0
13 January 2010
State Bank Of Mysore
0
24 April 2007
State Bank Of Mysore
0
27 July 2022
Hdfc Bank Limited
0
16 March 2022
Hdfc Bank Limited
0
20 June 2015
Others
0
29 November 2005
State Bank Of Mysore
0
13 January 2010
State Bank Of Mysore
0
24 April 2007
State Bank Of Mysore
0

Documents

Form DPT-3-03032020-signed
Form CHG-4-28122019_signed
Letter of the charge holder stating that the amount has been satisfied-28122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191228
List of share holders, debenture holders;-23122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122019
Directors report as per section 134(3)-23122019
Copy of MGT-8-23122019
Form AOC-4-23122019_signed
Form MGT-7-23122019_signed
Form DPT-3-15112019-signed
Form ADT-1-10062019_signed
Optional Attachment-(1)-10062019
Copy of written consent given by auditor-10062019
Copy of resolution passed by the company-10062019
Optional Attachment-(2)-10062019
Form MGT-7-15012019_signed
Form AOC-4-10012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of MGT-8-08122017
List of share holders, debenture holders;-08122017
Form MGT-7-08122017_signed
Directors report as per section 134(3)-01122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Form AOC-4-01122017_signed
Form CHG-1-06022017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170206