Company Information

CIN
Status
Date of Incorporation
21 June 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,392,000
Authorised Capital
7,500,000

Directors

Kunal Kamal Pachisia
Kunal Kamal Pachisia
Additional Director
about 2 years ago
Sadanand Sapaliga
Sadanand Sapaliga
Director/Designated Partner
about 2 years ago
Kanhaiya Lal Mali
Kanhaiya Lal Mali
Director/Designated Partner
about 2 years ago
Manoj Haricharan Sharma
Manoj Haricharan Sharma
Director/Designated Partner
over 2 years ago

Past Directors

Nilima Joseph Kallara
Nilima Joseph Kallara
Director
over 4 years ago
Pankaj Gopinath Gaikar
Pankaj Gopinath Gaikar
Director
over 4 years ago
Sanjeev Rajendra Tripathi
Sanjeev Rajendra Tripathi
Director
over 4 years ago
Omprakash Bajaj
Omprakash Bajaj
Additional Director
over 5 years ago
Mohd Ali Intizarhusain Zaidi
Mohd Ali Intizarhusain Zaidi
Whole Time Director
about 11 years ago
Manish Satprakash Jain
Manish Satprakash Jain
Director
over 11 years ago
Satish Bindumadhav Kulkarni
Satish Bindumadhav Kulkarni
Director
over 14 years ago
Krishan Gopal Babu Lal Modi
Krishan Gopal Babu Lal Modi
Director
about 16 years ago

Registered Trademarks

Gnet Gnet Tradelinks

[Class : 19] Plywood (Including Decorative And Laminated); Boards Made Of Wood, Mdf And Hdf (Hard And Soft), Tubular Boards; Panels Made Of Wood, Mdf And Hdf; Door Skins, Gloss Boards; All Being Goods Included In Class 19;

Charges

17 Crore
06 November 2007
Canara Bank
17 Crore
17 November 2023
Bank Of India
0
23 January 2023
Others
0
06 November 2007
Canara Bank
0
17 November 2023
Bank Of India
0
23 January 2023
Others
0
06 November 2007
Canara Bank
0

Documents

Form DPT-3-28092020-signed
Declaration by first director-15072020
Evidence of cessation;-15072020
Form DIR-12-15072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072020
Notice of resignation;-15072020
Optional Attachment-(2)-15072020
Optional Attachment-(1)-15072020
Form AOC-4-01112019_signed
Form MGT-7-01112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Directors report as per section 134(3)-31102019
List of share holders, debenture holders;-31102019
Copy of MGT-8-31102019
Form BEN - 2-09082019_signed
Declaration under section 90-02082019
Form DPT-3-10072019
Form MGT-7-03122018_signed
List of share holders, debenture holders;-01122018
Copy of MGT-8-01122018
Form AOC-4-05112018_signed
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form DIR-12-15032018_signed
Evidence of cessation;-13032018
Optional Attachment-(2)-13032018
Optional Attachment-(1)-13032018
Notice of resignation;-13032018
Form AOC-4-26122017_signed
Directors report as per section 134(3)-25122017