Company Information

CIN
Status
Date of Incorporation
30 October 1998
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,254,220
Authorised Capital
7,500,000

Directors

Kamal Kumar Agrawal
Kamal Kumar Agrawal
Director/Designated Partner
over 2 years ago
Bindesh Kumar Kothari
Bindesh Kumar Kothari
Director/Designated Partner
over 2 years ago
Dhairya Mehta
Dhairya Mehta
Director/Designated Partner
over 3 years ago
Varsha Kothari
Varsha Kothari
Individual Promoter
about 27 years ago

Registered Trademarks

Woody (Label Mark) Kothari Timber

[Class : 19] Plywood Board, Flush Door, Commercial, P.F. Bonded & Decorative Plywood, Block Board And Shuttering Ply In Class 19

Moddec (Label Mark) Kothari Timbers

[Class : 21] Household Or Kitchen Utensils And Containers; Cookware And Tableware, Except Forks, Knives And Spoons; Combs And Sponges; Brushes, Except Paintbrushes; Brush Making Materials; Articles For Cleaning Purposes; Unworked Or Semi Worked Glass, Except Building Glass; Glassware, Porcelain And Earthenware

Moddec (Label Mark) Kothari Timbers

[Class : 20] Furniture, Mirrors, Picture Frames; Containers, Not Of Metal, For Storage Or Transport; Unworked Or Semi Worked Bone, Horn, Whalebone Or Mother Of Pearl; Shells; Meerschaum; Yellow Amber
View +5 more Brands for Kothari Timbers Private Limited.

Charges

11 Crore
26 June 2018
Sidbi
55 Lak
04 January 2018
Hdb Financial Services Limited
4 Crore
04 February 2012
Axis Bank Limited
2 Crore
14 August 2000
State Bank Of India
97 Lak
21 June 2008
State Bank Of India
4 Lak
17 August 2000
State Bank Of India
14 Lak
19 June 2020
Sidbi
7 Lak
26 May 2020
Bank Of Baroda
3 Crore
13 January 2020
Hdb Financial Services Limited
4 Crore
26 May 2020
Others
0
19 June 2020
Sidbi
0
26 June 2018
Sidbi
0
04 January 2018
Others
0
17 August 2000
State Bank Of India
0
14 August 2000
State Bank Of India
0
13 January 2020
Others
0
21 June 2008
State Bank Of India
0
04 February 2012
Axis Bank Limited
0
26 May 2020
Others
0
19 June 2020
Sidbi
0
26 June 2018
Sidbi
0
04 January 2018
Others
0
17 August 2000
State Bank Of India
0
14 August 2000
State Bank Of India
0
13 January 2020
Others
0
21 June 2008
State Bank Of India
0
04 February 2012
Axis Bank Limited
0
26 May 2020
Others
0
19 June 2020
Sidbi
0
26 June 2018
Sidbi
0
04 January 2018
Others
0
17 August 2000
State Bank Of India
0
14 August 2000
State Bank Of India
0
13 January 2020
Others
0
21 June 2008
State Bank Of India
0
04 February 2012
Axis Bank Limited
0
26 May 2020
Others
0
19 June 2020
Sidbi
0
26 June 2018
Sidbi
0
04 January 2018
Others
0
17 August 2000
State Bank Of India
0
14 August 2000
State Bank Of India
0
13 January 2020
Others
0
21 June 2008
State Bank Of India
0
04 February 2012
Axis Bank Limited
0
26 May 2020
Others
0
19 June 2020
Sidbi
0
26 June 2018
Sidbi
0
04 January 2018
Others
0
17 August 2000
State Bank Of India
0
14 August 2000
State Bank Of India
0
13 January 2020
Others
0
21 June 2008
State Bank Of India
0
04 February 2012
Axis Bank Limited
0

Documents

Form DPT-3-31122020
Auditor?s certificate-31122020
Optional Attachment-(1)-03072020
Form CHG-1-03072020_signed
Instrument(s) of creation or modification of charge;-03072020
Optional Attachment-(2)-03072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200703
Instrument(s) of creation or modification of charge;-22062020
Form CHG-1-22062020_signed
Optional Attachment-(1)-22062020
Optional Attachment-(2)-22062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200622
Form CHG-4-17032020_signed
Letter of the charge holder stating that the amount has been satisfied-17032020
Form CHG-1-28022020_signed
Optional Attachment-(1)-28022020
Instrument(s) of creation or modification of charge;-28022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200228
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form AOC-4-21112019_signed
Form MGT-7-21112019_signed
List of share holders, debenture holders;-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-23072019-signed