Company Information

CIN
Status
Date of Incorporation
05 August 1999
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
77,423,800
Authorised Capital
100,000,000

Directors

Jagmohan Kejriwal
Jagmohan Kejriwal
Director/Designated Partner
about 10 years ago
Shiv Rattan Kaushik
Shiv Rattan Kaushik
Director/Designated Partner
over 14 years ago
Madan Lal Sharma
Madan Lal Sharma
Director/Designated Partner
almost 19 years ago

Past Directors

Anju Kejriwal
Anju Kejriwal
Director
about 11 years ago

Registered Trademarks

Heritage ( Label ) Green Valley Plywood

[Class : 19] Plywood, Plywood Block Board And Plywood Flush Doors Included In Class 19.

Charges

30 August 2010
Hdfc Bank Limited
0
25 May 2005
G.e.capital Transportation Financial Services Ltd.
0
19 July 2004
Citicorp Finance India Limited
0
14 September 2002
Indian Overseas Bank
0
25 August 2000
Punjab National Bank
0
04 October 2002
Indian Overseas Bank
0
30 July 2010
Hdfc Bank Limited
0
24 November 2009
Kotak Mahindra Bank Limited
0
02 February 2009
Hdfc Bank Limited
0
15 September 2008
Barclays Bank Plc
0
30 December 2004
Citicorp Finance India Limited
0
14 March 2005
G.e.capital Transportation Financial Services Ltd.
0
13 November 2009
Kotak Mahindra Bank Limited
0
19 February 2009
Hdfc Bank Limited
0
21 April 2006
Ge Capital Transportation Financial Services Ltd
0
28 June 2005
G.e.capital Transportation Financial Services Ltd.
0
29 September 2006
Ge Capital Transportation Financial Services Ltd
0
29 June 2006
Ge Capital Transportation Financial Services Ltd
0
04 October 2002
Indian Overseas Bank
0
30 August 2010
Hdfc Bank Limited
0
25 May 2005
G.e.capital Transportation Financial Services Ltd.
0
19 July 2004
Citicorp Finance India Limited
0
14 September 2002
Indian Overseas Bank
0
25 August 2000
Punjab National Bank
0
04 October 2002
Indian Overseas Bank
0
30 July 2010
Hdfc Bank Limited
0
24 November 2009
Kotak Mahindra Bank Limited
0
02 February 2009
Hdfc Bank Limited
0
15 September 2008
Barclays Bank Plc
0
30 December 2004
Citicorp Finance India Limited
0
14 March 2005
G.e.capital Transportation Financial Services Ltd.
0
13 November 2009
Kotak Mahindra Bank Limited
0
19 February 2009
Hdfc Bank Limited
0
21 April 2006
Ge Capital Transportation Financial Services Ltd
0
28 June 2005
G.e.capital Transportation Financial Services Ltd.
0
29 September 2006
Ge Capital Transportation Financial Services Ltd
0
29 June 2006
Ge Capital Transportation Financial Services Ltd
0
04 October 2002
Indian Overseas Bank
0
30 August 2010
Hdfc Bank Limited
0
25 May 2005
G.e.capital Transportation Financial Services Ltd.
0
19 July 2004
Citicorp Finance India Limited
0
14 September 2002
Indian Overseas Bank
0
25 August 2000
Punjab National Bank
0
04 October 2002
Indian Overseas Bank
0
30 July 2010
Hdfc Bank Limited
0
24 November 2009
Kotak Mahindra Bank Limited
0
02 February 2009
Hdfc Bank Limited
0
15 September 2008
Barclays Bank Plc
0
30 December 2004
Citicorp Finance India Limited
0
14 March 2005
G.e.capital Transportation Financial Services Ltd.
0
13 November 2009
Kotak Mahindra Bank Limited
0
19 February 2009
Hdfc Bank Limited
0
21 April 2006
Ge Capital Transportation Financial Services Ltd
0
28 June 2005
G.e.capital Transportation Financial Services Ltd.
0
29 September 2006
Ge Capital Transportation Financial Services Ltd
0
29 June 2006
Ge Capital Transportation Financial Services Ltd
0
04 October 2002
Indian Overseas Bank
0

Documents

Form DPT-3-22092020-signed
Form AOC-4(XBRL)-20012020_signed
Form MGT-7-20012020_signed
Optional Attachment-(1)-15012020
List of share holders, debenture holders;-15012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15012020
Form ADT-1-21102019_signed
Copy of written consent given by auditor-21102019
Copy of resolution passed by the company-21102019
Copy of the intimation sent by company-21102019
Form ADT-1-20102019_signed
Copy of the intimation sent by company-20102019
Copy of written consent given by auditor-20102019
Copy of resolution passed by the company-20102019
Form ADT-3-28022019_signed
Resignation letter-28022019
Form AOC-4(XBRL)-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Form INC-22-14112018_signed
Copy of board resolution authorizing giving of notice-14112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14112018
Copies of the utility bills as mentioned above (not older than two months)-14112018
Form MGT-14-27092018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27092018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012018
List of share holders, debenture holders;-23112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112017
Form AOC-4(XBRL)-23112017_signed