Company Information

CIN
Status
Date of Incorporation
31 August 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Chandulal Meghaji Patel
Chandulal Meghaji Patel
Director
over 2 years ago
Ramkishore Satyanarayan Khairari
Ramkishore Satyanarayan Khairari
Director/Designated Partner
over 2 years ago

Past Directors

Sushil Agarwal
Sushil Agarwal
Director
about 28 years ago

Registered Trademarks

Konark Konark Plywood Industries

[Class : 19] Timber, Plywood, Marine Plywood, Water Resistant Plywood, Fibre Boards, Boards Of Wood Pulp, Block Boatfs, Flush Doors, Panneled Doors, Door Frames And Doors, Ceilings And Partitions All Goods Included In Class 19.

Charges

2 Crore
29 March 2004
The Kalyan Janata Sahakari Bank Ltd.
2 Crore
01 October 2007
The Nav Jeevan Co Operative Bank Ltd
5 Crore
22 November 2001
The Kalyan Janata Sahakari Bank Ltd
30 Lak
29 March 2004
The Kalyan Janata Sahakari Bank Ltd.
0
01 October 2007
Others
0
22 November 2001
The Kalyan Janata Sahakari Bank Ltd
0
29 March 2004
The Kalyan Janata Sahakari Bank Ltd.
0
01 October 2007
Others
0
22 November 2001
The Kalyan Janata Sahakari Bank Ltd
0

Documents

List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form AOC-4-02112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form ADT-1-22052019_signed
Form INC-22-17052019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Optional Attachment-(1)-22042019
Copies of the utility bills as mentioned above (not older than two months)-22042019
Form MGT-14-22042019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20042019
Form CHG-4-17082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180817
Letter of the charge holder stating that the amount has been satisfied-10082018
Form MGT-7-09072018_signed
Form AOC-4-07072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Directors report as per section 134(3)-30062018
List of share holders, debenture holders;-30062018
Form MGT-7-22112017_signed
Form AOC-4-20112017_signed
List of share holders, debenture holders;-18112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Directors report as per section 134(3)-14112017
Instrument(s) of creation or modification of charge;-22062017
Optional Attachment-(1)-22062017