Company Information

CIN
Status
Date of Incorporation
01 September 1994
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,770,000
Authorised Capital
50,000,000

Directors

Rohit Gupta
Rohit Gupta
Director/Designated Partner
over 2 years ago
Pramod Kumar Gupta
Pramod Kumar Gupta
Director/Designated Partner
over 2 years ago

Past Directors

Nikhil Gupta
Nikhil Gupta
Director
over 20 years ago
Niranjanlal Gupta
Niranjanlal Gupta
Director
over 31 years ago
Kailash Bhagwatswaraoop Gupta
Kailash Bhagwatswaraoop Gupta
Director
over 31 years ago

Registered Trademarks

Harold Egwood Boards Panels

[Class : 19] All Kinds Of Plywood Including Decorative Plywood, Laminated Block Board And Flush Doors

Oorjit Egwood Boards Panels

[Class : 19] All Kinds Of Plywood Including Decorative Plywood, Laminated Block Boards And Flush Doors

Indus Just A Must Egwood Boards And Panels P

[Class : 20] All Kinds Of Furniture (Wood) .
View +3 more Brands for Egwood Boards And Panels Private Limited.

Charges

25 Crore
23 December 2009
Indian Overseas Bank
11 Crore
09 February 2011
State Bank Of India
17 Crore
03 February 2017
Indian Overseas Bank
22 Lak
19 March 2015
State Bank Of India
67 Crore
02 June 2011
State Bank Of India
51 Crore
21 March 2005
Bank Of India Limited
10 Crore
17 March 2021
Icici Bank Limited
14 Crore
28 December 2020
Icici Bank Limited
11 Crore
07 March 2020
Indian Overseas Bank
76 Lak
17 March 2021
Others
0
28 December 2020
Others
0
07 March 2020
Indian Overseas Bank
0
03 February 2017
Others
0
23 December 2009
Indian Overseas Bank
0
02 June 2011
State Bank Of India
0
19 March 2015
State Bank Of India
0
09 February 2011
State Bank Of India
0
21 March 2005
Bank Of India Limited
0
17 March 2021
Others
0
28 December 2020
Others
0
07 March 2020
Indian Overseas Bank
0
03 February 2017
Others
0
23 December 2009
Indian Overseas Bank
0
02 June 2011
State Bank Of India
0
19 March 2015
State Bank Of India
0
09 February 2011
State Bank Of India
0
21 March 2005
Bank Of India Limited
0

Documents

Form DPT-3-04042021_signed
Form DPT-3-13022021_signed
Instrument(s) of creation or modification of charge;-17062020
Form CHG-1-17062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200617
Form DPT-3-03062020-signed
Form CHG-1-13052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200513
Instrument(s) of creation or modification of charge;-11052020
Form ADT-1-21102019_signed
Copy of the intimation sent by company-21102019
Copy of written consent given by auditor-21102019
Copy of resolution passed by the company-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102019
Directors report as per section 134(3)-04102019
Form AOC-4-04102019_signed
List of share holders, debenture holders;-01102019
Form MGT-7-01102019_signed
Form DPT-3-06082019-signed
Optional Attachment-(1)-25062019
Optional Attachment-(2)-25062019
Form CHG-4-08062019_signed
Form CHG-4-07062019_signed
Letter of the charge holder stating that the amount has been satisfied-30052019
Form CHG-4-31052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190531
Letter of the charge holder stating that the amount has been satisfied-30052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190530
Form MGT-7-18102018_signed
Form AOC-4-18102018_signed