Company Information

CIN
Status
Date of Incorporation
26 April 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
9,200,000
Authorised Capital
10,000,000

Directors

Rajendra Kumar
Rajendra Kumar
Director/Designated Partner
about 2 years ago
Harish Kumar
Harish Kumar
Director/Designated Partner
almost 3 years ago
Shyam Lal
Shyam Lal
Director
over 10 years ago

Past Directors

Deepika Arora
Deepika Arora
Director
over 10 years ago

Registered Trademarks

Termaseal Technology Shree Ganga Veneers And Plyboard

[Class : 19] Plywood, Flush Door, Block Board & Ply

Beloria Architecture Shree Ganga Veneers And Plyboard

[Class : 19] Ply Board, Plywood, Laminates, Veneers, Block Board, Decorative Veneers, Flush Doors Etc.

Architecture Ply Shree Ganga Veneers And Plyboard

[Class : 19] Plywood , Plywood Boards , Plywood Sheets , Wooden Beams, Wooden Structural Beams, Building Beams (Non Metallic ), Wood Panels, Hardboard Panels, Chipboard Panels, Beams, Wooden Planks For Building
View +8 more Brands for Shree Ganga Veneers And Plyboard Private Limited.

Charges

6 Crore
23 March 2018
Urban Co Operative Bank Limited
18 Lak
23 March 2018
Urban Co Operative Bank Limited
27 Lak
30 August 2017
Urban Co-operative Bank Limited
9 Lak
15 March 2017
Urban Co-operative Bank Limited
6 Lak
19 July 2016
Urban Co-operative Bank Limited Bareilly
12 Lak
09 June 2015
Urban Co - Operative Bank Limited Bareilly
15 Lak
19 December 2014
Urban Co-operative Bank Limited
26 Lak
10 June 2011
Bank Of Baroda
6 Crore
29 March 2012
Urban Co-operative Bank Ltd.
9 Lak
10 June 2011
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
30 August 2017
Others
0
09 June 2015
Urban Co - Operative Bank Limited Bareilly
0
19 July 2016
Others
0
19 December 2014
Urban Co-operative Bank Limited
0
29 March 2012
Urban Co-operative Bank Ltd.
0
15 March 2017
Others
0
10 June 2011
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
30 August 2017
Others
0
09 June 2015
Urban Co - Operative Bank Limited Bareilly
0
19 July 2016
Others
0
19 December 2014
Urban Co-operative Bank Limited
0
29 March 2012
Urban Co-operative Bank Ltd.
0
15 March 2017
Others
0
10 June 2011
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
30 August 2017
Others
0
09 June 2015
Urban Co - Operative Bank Limited Bareilly
0
19 July 2016
Others
0
19 December 2014
Urban Co-operative Bank Limited
0
29 March 2012
Urban Co-operative Bank Ltd.
0
15 March 2017
Others
0
10 June 2011
Others
0
23 March 2018
Others
0
23 March 2018
Others
0
30 August 2017
Others
0
09 June 2015
Urban Co - Operative Bank Limited Bareilly
0
19 July 2016
Others
0
19 December 2014
Urban Co-operative Bank Limited
0
29 March 2012
Urban Co-operative Bank Ltd.
0
15 March 2017
Others
0

Documents

Form ADT-1-19122020_signed
Copy of written consent given by auditor-19122020
Optional Attachment-(1)-19122020
Optional Attachment-(3)-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Copy of resolution passed by the company-19122020
Directors report as per section 134(3)-19122020
Optional Attachment-(2)-19122020
List of share holders, debenture holders;-19122020
Copy of the intimation sent by company-19122020
Form MGT-7-19122020_signed
Form AOC-4-19122020_signed
Form DPT-3-23092020-signed
Form MSME FORM I-17092020_signed
Optional Attachment-(1)-17092020
Optional Attachment-(1)-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Directors report as per section 134(3)-16112019
Optional Attachment-(2)-16112019
List of share holders, debenture holders;-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form MSME FORM I-26102019_signed
Form BEN - 2-01082019_signed
Declaration under section 90-26072019
Optional Attachment-(1)-26072019
Form DPT-3-11072019-signed
Auditor?s certificate-25062019
Form MSME FORM I-19062019_signed
Form MSME FORM I-18052019_signed