Company Information

CIN
Status
Date of Incorporation
17 October 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,497,500
Authorised Capital
20,000,000

Directors

Sanya Khanna
Sanya Khanna
Director/Designated Partner
over 2 years ago
Akshit Khanna
Akshit Khanna
Director/Designated Partner
over 2 years ago
Bhupendra Shah
Bhupendra Shah
Director/Designated Partner
almost 28 years ago

Past Directors

Suresh Chandra Shah
Suresh Chandra Shah
Director
about 15 years ago

Registered Trademarks

Jyotiply Gautam Plywood Industries

[Class : 19] Plywoods, Block Boards, Wooden Doors, Windows, Frames, Veneers, Flush Doors, Lumbers, Laminates, Included In Class 19.

Chirag Ply Gautam Plywood Industries

[Class : 19] Plywoods, Block Boards, Wooden Doors, Windows, Frames, Veneers, Flush Doors, Lumbers, Laminates, Included In Class 19.

Deepak Ply Gautam Plywood Industries

[Class : 19] Plywoods, Block Boards, Wooden Doors, Windows, Frames, Veneers, Flush Doors, Lumbers, Laminates, Included In Class 19.

Charges

76 Lak
31 January 2019
Indusind Bank Ltd.
11 Lak
15 February 1996
The Haryana Financial Corporation
65 Lak
29 June 2023
Others
0
30 June 2023
Others
0
31 January 2019
Others
0
15 February 1996
The Haryana Financial Corporation
0
29 June 2023
Others
0
30 June 2023
Others
0
31 January 2019
Others
0
15 February 1996
The Haryana Financial Corporation
0
29 June 2023
Others
0
30 June 2023
Others
0
31 January 2019
Others
0
15 February 1996
The Haryana Financial Corporation
0
29 June 2023
Others
0
30 June 2023
Others
0
31 January 2019
Others
0
15 February 1996
The Haryana Financial Corporation
0
29 June 2023
Others
0
30 June 2023
Others
0
31 January 2019
Others
0
15 February 1996
The Haryana Financial Corporation
0

Documents

Form DPT-3-01012021-signed
Form AOC-4-11112020_signed
Form MGT-7-10112020_signed
List of share holders, debenture holders;-09112020
Directors report as per section 134(3)-09112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112020
Form DPT-3-24082020-signed
List of share holders, debenture holders;-19102019
Form MGT-7-19102019_signed
Form AOC-4-12102019_signed
Directors report as per section 134(3)-11102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102019
Form ADT-1-10102019_signed
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Copy of written consent given by auditor-10102019
Form DPT-3-29062019
Instrument(s) of creation or modification of charge;-06032019
Form CHG-1-06032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190306
Form AOC-4-23102018_signed
List of share holders, debenture holders;-22102018
Form MGT-7-22102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102018
Directors report as per section 134(3)-20102018
Form MGT-7-13112017_signed
List of share holders, debenture holders;-11112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
Directors report as per section 134(3)-10112017
Form AOC-4-10112017_signed