Company Information

CIN
Status
Date of Incorporation
15 April 1988
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
3,500,000

Directors

Jaikaran Singh
Jaikaran Singh
Director/Designated Partner
over 2 years ago
Sadip Singh
Sadip Singh
Whole Time Director
over 2 years ago
Chitcharan Singh
Chitcharan Singh
Director/Designated Partner
over 3 years ago
Satinder Singh
Satinder Singh
Director
over 18 years ago

Past Directors

Arwinder Singh
Arwinder Singh
Additional Director
over 4 years ago

Registered Trademarks

Golden With You For Life Golden Plywood Industries

[Class : 19] Industrial, Commercial & Waterproof Plywood, Block Boards, Teak Ply & Board, Flush Door, Sunmica, Laminated Boards & Decorative Ply.

Internat The Next Generation Plywood Golden Plywood Industries

[Class : 19] Industrial, Commercial & Waterproof Plywood, Block Boards, Teak Ply & Board, Flush Door, Sunmica, Laminated Boards & Decorative Ply.

Interlam Golden Plywood Industries

[Class : 19] Industrial, Commercial & Waterproof Plywood, Block Boards, Teak Ply & Board, Flush Door, Sunmica, Laminated Boards & Decorative Ply.
View +13 more Brands for Golden Plywood Industries Pvt Ltd.

Charges

1 Crore
24 March 2017
Axis Bank Limited
1 Crore
03 February 2021
Hdfc Bank Limited
4 Lak
03 February 2021
Hdfc Bank Limited
0
24 March 2017
Axis Bank Limited
0
03 February 2021
Hdfc Bank Limited
0
24 March 2017
Axis Bank Limited
0
03 February 2021
Hdfc Bank Limited
0
24 March 2017
Axis Bank Limited
0

Documents

Form DPT-3-03122020-signed
Form DPT-3-01122020_signed
Auditor?s certificate-28112020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-12122019_signed
Optional Attachment-(1)-08122019
Directors report as per section 134(3)-08122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122019
Form ADT-1-26102019_signed
Copy of resolution passed by the company-21102019
Copy of written consent given by auditor-21102019
Form MGT-7-19122018_signed
List of share holders, debenture holders;-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
Directors report as per section 134(3)-15122018
Optional Attachment-(1)-15122018
Form AOC-4-15122018_signed
Form AOC-4-26122017_signed
Form MGT-7-26122017_signed
Optional Attachment-(1)-25122017
List of share holders, debenture holders;-25122017
Directors report as per section 134(3)-25122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122017
Instrument(s) of creation or modification of charge;-10052017
Form CHG-1-15052017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170511
Form AOC-4-26122016_signed
Directors report as per section 134(3)-24122016
Optional Attachment-(2)-24122016