Company Information

CIN
Status
Date of Incorporation
26 December 1996
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
2,450,000
Authorised Capital
2,500,000

Directors

Shubham Agrawal
Shubham Agrawal
Director/Designated Partner
almost 3 years ago
Vipin Kumar Agrawal
Vipin Kumar Agrawal
Director/Designated Partner
almost 3 years ago
Mudit Gupta
Mudit Gupta
Director/Designated Partner
about 4 years ago
Shailendra Kumar Agrawal
Shailendra Kumar Agrawal
Director
about 10 years ago
Gaurav Agrawal
Gaurav Agrawal
Director
about 15 years ago

Past Directors

Kusum Kumar Sethia
Kusum Kumar Sethia
Additional Director
over 9 years ago
Suresh Kumar Bothra
Suresh Kumar Bothra
Additional Director
over 12 years ago
Anil Kumar Aggarwal
Anil Kumar Aggarwal
Director
almost 29 years ago

Registered Trademarks

Bluestar Ktm Plywood

[Class : 19] Plywood, Ply Boards Block Boards, Laminated Boards Core Veneers, Flush Doors Included In Class 19

Ktm Ktm Plywood

[Class : 19] Building Materials, Plywoods, Block Boards, Marine Boards Included In Class 19.

Charges

2 Crore
23 February 2018
Axis Bank Limited
2 Crore
23 February 2018
Axis Bank Limited
0
23 February 2018
Axis Bank Limited
0
23 February 2018
Axis Bank Limited
0
23 February 2018
Axis Bank Limited
0

Documents

Form AOC-4-15122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Approval letter of extension of financial year or AGM-14122020
Directors report as per section 134(3)-14122020
Form MGT-7-14122020_signed
Approval letter for extension of AGM;-11122020
List of share holders, debenture holders;-11122020
Form DPT-3-05102020-signed
Form DPT-3-23012020-signed
Form AOC-4-17112019_signed
List of share holders, debenture holders;-04112019
Form MGT-7-04112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
List of share holders, debenture holders;-30102018
Form MGT-7-30102018_signed
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form AOC-4-25102018_signed
Instrument(s) of creation or modification of charge;-23042018
Optional Attachment-(2)-23042018
Optional Attachment-(1)-23042018
Form CHG-1-23042018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180423
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
List of share holders, debenture holders;-18112017