Company Information

CIN
Status
Date of Incorporation
09 September 1999
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Hasmukh Keshavlal Patel
Hasmukh Keshavlal Patel
Director/Designated Partner
over 2 years ago
Taraben Hasmukhbhai Patel
Taraben Hasmukhbhai Patel
Whole Time Director
over 23 years ago

Registered Trademarks

Autograph Door Maruti Door And Ply Guj

[Class : 20] All Types Of Wooden, Steel Plastic, Cane, Bone, Mdf, Particle Board, Prelam Particle Board Furniture And Its Components Included In Class 20,Goods For Sale In The State Of Gujarat Only.

Autograph Door Maruti Door And Ply Guj

[Class : 19] All Types Of Plywood, Block Board, Flush Door, Laminate Sheet, Film Faced Plywood, Pre Laminated Particle Board, Shuttering Plywood, Flexi Plywood, Particle Board, Mdf, Veneer, Door Skin, Molded Door, Solid Wood Door, Wooden Flooring Tiles, Wooden Wall Tiles Item Included In Class 19. Goods For Sale In The State Of Gujarat Only.

Slick Maruti Door And Ply Guj

[Class : 19] All Types Of Plywood, Block Board, Flush Door, Laminate Sheet, Film Faced Plywood, Pre Laminated Particle Board, Shuttering Plywood, Flexi Plywood, Particle Board, Mdf, Veneer, Door Skin, Molded Door, Solid Wood Door, Wooden Flooring Tiles, Wooden Wall Tiles Item Included In Class 19
View +2 more Brands for Maruti Door And Ply ( Gujarat ) Private Limited.

Charges

0
28 February 2011
Oriental Bank Of Commerce
23 Crore
01 June 2023
Hdfc Bank Limited
0
17 June 2023
Hdfc Bank Limited
0
28 February 2011
Oriental Bank Of Commerce
0
01 June 2023
Hdfc Bank Limited
0
17 June 2023
Hdfc Bank Limited
0
28 February 2011
Oriental Bank Of Commerce
0

Documents

Form AOC-4-28112019_signed
Form MGT-7-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Form CHG-4-07122018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181207
Letter of the charge holder stating that the amount has been satisfied-27112018
Optional Attachment-(1)-01112018
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
Form AOC-4-27102018_signed
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Directors report as per section 134(3)-25112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Form AOC-4-25112017_signed
List of share holders, debenture holders;-21112016
Form MGT-7-21112016_signed
Directors report as per section 134(3)-20112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112016
Form AOC-4-20112016_signed
Form AOC-4-031115.OCT
Form ADT-1-161015.OCT
Form 23B for period 310314 to 310315-151014.OCT
FormSchV-141114 for the FY ending on-310313.OCT
-021114.OCT
Form23AC-291014 for the FY ending on-310314.OCT