Company Information

CIN
Status
Date of Incorporation
14 August 1996
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,720,800
Authorised Capital
9,000,000

Directors

Sanket Neotia
Sanket Neotia
Director
over 2 years ago

Past Directors

Pawan Dalal
Pawan Dalal
Director
over 14 years ago
Rajiv Ranjan Sultania
Rajiv Ranjan Sultania
Director
over 29 years ago
Ramesh Chandra Agarwal
Ramesh Chandra Agarwal
Director
over 29 years ago

Registered Trademarks

Js, Jai Samrat Garden Ply Products

[Class : 19] Plywoods, Block Boards, Flush Doors, Veneers

Lorven Garden Ply Products

[Class : 19] Plywoods, Block Boards, Flush Doors, Veneers

Charges

0
07 December 2012
Canara Bank
1 Crore
26 July 2008
Canara Bank
83 Lak
27 July 2023
Hdfc Bank Limited
0
07 December 2012
Canara Bank
0
26 July 2008
Canara Bank
0
27 July 2023
Hdfc Bank Limited
0
07 December 2012
Canara Bank
0
26 July 2008
Canara Bank
0
27 July 2023
Hdfc Bank Limited
0
07 December 2012
Canara Bank
0
26 July 2008
Canara Bank
0

Documents

Form DPT-3-31122020
Form DPT-3-03062020-signed
Form DPT-3-14022020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-16122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Form ADT-1-23102019_signed
Optional Attachment-(1)-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form ADT-1-22042019_signed
Copy of resolution passed by the company-22042019
Copy of written consent given by auditor-22042019
Optional Attachment-(1)-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
List of share holders, debenture holders;-25122018
Directors report as per section 134(3)-25122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Form CHG-4-22112018_signed
Letter of the charge holder stating that the amount has been satisfied-22112018
CERTIFICATE OF SATISFACTION OF CHARGE-20181122
Directors report as per section 134(3)-10122017
List of share holders, debenture holders;-10122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10122017