Company Information

CIN
Status
Date of Incorporation
01 February 2013
State / ROC
Pondicherry / ROC Pondicherry
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Uma Rajarathnam
Uma Rajarathnam
Director
almost 13 years ago
Rajarathnam Nallusamy
Rajarathnam Nallusamy
Director
almost 13 years ago

Registered Trademarks

Forustree Forustree Developers

[Class : 44] Medical Services, Veterinary Services, Hygienic And Beauty Care For Human Beings Or Animals; Agriculture, Horticulture And Forestry Services; Gardening; Landscape Gardening; Horticulture; Plant Nurseries; Rest Homes; Tree Planting For Carbon Offsetting Purposes; Vermin Exterminating For Agriculture, Horticulture And Forestry; Weed Killing.

Forustree Forustree Developers

[Class : 30] Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Saga, Artificial Coffee; Flour And Preparations Made From Cereals, Bread, Pastry And Confectionery, Ices; Honey, Treacle; Yeast, Baking Powder; Salt, Mustard; Vinegar, Sauces, Condiments; Spices; Ice; Allspice; Chicory; Cinnamon; Cloves; Cocoa Products; Vegetal Preparations For Use As Coffee Substitutes; Unroasted Coffee...

Forustree Forustree Developers

[Class : 29] Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Frozen, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Fruit Sauces, Compotes; Eggs, Milk And Milk Products; Edible Oils And Fats, Ajvar; Crystallized Fruits; Frosted Fruits; Fruit Chips; Fruit Jellies; Fruit Peel; Fruit Pulp; Fruit Based Snack Food; Coconut Products; Desiccated Coconut ; Tinned Fru...
View +3 more Brands for Forustree Developers Private Limited.

Documents

Form MGT-7-08122019_signed
Form AOC-4-08122019_signed
List of share holders, debenture holders;-06122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-18012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042018
Directors report as per section 134(3)-28042018
Form AOC-4-28042018_signed
List of share holders, debenture holders;-25042018
Form MGT-7-25042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122016
Directors report as per section 134(3)-31122016
Form AOC-4-31122016_signed
Form ADT-1-01122016_signed
Form MGT-7-01122016_signed
List of share holders, debenture holders;-30112016
Copy of written consent given by auditor-30112016
Copy of the intimation sent by company-30112016
Copy of resolution passed by the company-30112016
Annual return as per schedule V of the Companies Act,1956-30112016
Form 20B-30112016_signed
Acknowledgement of Stamp Duty AoA payment-010213.PDF
Acknowledgement of Stamp Duty MoA payment-010213.PDF
AoA - Articles of Association-010213.PDF
MoA - Memorandum of Association-010213.PDF