Company Information

CIN
Status
Date of Incorporation
20 December 1996
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,531,000
Authorised Capital
30,000,000

Directors

Saksham Agarwal
Saksham Agarwal
Director/Designated Partner
almost 6 years ago
Vishnu Gopal
Vishnu Gopal
Director
over 17 years ago
Ram Darshan Agarwal
Ram Darshan Agarwal
Director/Designated Partner
over 17 years ago
Richa Agrawal
Richa Agrawal
Director/Designated Partner
over 17 years ago

Past Directors

Krishna Autar Agarwal
Krishna Autar Agarwal
Director
over 17 years ago

Registered Trademarks

Mastercraft Mangla Plywood

[Class : 19] Plywood, Flush Doors, Board, Pulp Board, Block Boards, Veneer Sheets Decoratives, Laminates And Other Plywood Items Included In Class 19.

Woodethos Mangla Plywood

[Class : 19] Plywood, Flush Doors, Board, Pulp Board, Block Boards, Veneer Sheets Decoratives, Laminates And Other Plywood Items Included In Class 19.

Mangla Mangla Plywood

[Class : 19] Flush Door, Block Board, Plywood
View +2 more Brands for Mangla Plywood Private Limited.

Charges

2 Crore
05 July 2012
Bank Of Baroda
2 Crore
11 June 1997
Oriental Bank Of Commerce
60 Lak
01 October 2003
U.p. Financial Corporation
30 Lak
12 July 2023
Hdfc Bank Limited
0
12 December 2022
Others
0
05 July 2012
Others
0
11 June 1997
Oriental Bank Of Commerce
0
01 October 2003
U.p. Financial Corporation
0
12 July 2023
Hdfc Bank Limited
0
12 December 2022
Others
0
05 July 2012
Others
0
11 June 1997
Oriental Bank Of Commerce
0
01 October 2003
U.p. Financial Corporation
0
12 July 2023
Hdfc Bank Limited
0
12 December 2022
Others
0
05 July 2012
Others
0
11 June 1997
Oriental Bank Of Commerce
0
01 October 2003
U.p. Financial Corporation
0
12 July 2023
Hdfc Bank Limited
0
12 December 2022
Others
0
05 July 2012
Others
0
11 June 1997
Oriental Bank Of Commerce
0
01 October 2003
U.p. Financial Corporation
0

Documents

Form ADT-1-17122020_signed
Form DPT-3-17122020_signed
Directors report as per section 134(3)-17122020
List of share holders, debenture holders;-17122020
Copy of written consent given by auditor-17122020
Approval letter for extension of AGM;-17122020
Approval letter of extension of financial year or AGM-17122020
Copy of resolution passed by the company-17122020
Optional Attachment-(1)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Form AOC-4-17122020_signed
Form MGT-7-17122020_signed
Form DIR-12-13032020_signed
Optional Attachment-(1)-13032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13032020
Optional Attachment-(3)-13032020
Optional Attachment-(2)-13032020
Form DPT-3-03032020-signed
Optional Attachment-(3)-14012020
Optional Attachment-(2)-14012020
Optional Attachment-(1)-14012020
Instrument(s) of creation or modification of charge;-14012020
Form CHG-1-14012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200114
Directors report as per section 134(3)-19102019
List of share holders, debenture holders;-19102019
Optional Attachment-(1)-19102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Form AOC-4-19102019_signed
Form MGT-7-19102019_signed