Company Information

CIN
Status
Date of Incorporation
22 October 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,000,000
Authorised Capital
20,000,000

Directors

Anisha Gupta
Anisha Gupta
Director/Designated Partner
about 15 years ago
Naveen Gupta
Naveen Gupta
Director/Designated Partner
about 15 years ago

Registered Trademarks

Codex North Star Industries

[Class : 19] Plywood, Block Boards, Decorative Wood Veneer, Flush Doors, Marine Plywood, Shuttering & Film Coated Plywood, Waterproof Ply & Chequred Plywood Included In Class 19.

Boomer North Star Industries

[Class : 19] Plywood Block Boards, Decorative Wood Veneer, Flush Doors, Marine Plywood, Shuttering & Film Coated Plywood, Waterproof Ply & Chequred Plywood Included In Class 19

Img Technology North Star Industries

[Class : 35] Marketing, Advertising, Supplying, Promoting And Selling The Plywood, Block Boards, Decorative Wood Veneer, Flush Doors, Marine Plywood, Shuttering & Film Coated Plywood, Waterproof Ply & Chequred Plywood Through Wholesellers, Retailers, Exporters & Office Managaement For Sale Included In Class 35
View +3 more Brands for North Star Industries Private Limited.

Charges

9 Crore
27 February 2018
Idfc First Bank Limited
4 Crore
30 September 2013
Punjab National Bank
4 Crore
17 July 2021
Hdfc Bank Limited
9 Lak
15 July 2022
Central Bank Of India
8 Crore
15 July 2022
Others
0
27 February 2018
Others
0
17 July 2021
Hdfc Bank Limited
0
30 September 2013
Punjab National Bank
0
15 July 2022
Others
0
27 February 2018
Others
0
17 July 2021
Hdfc Bank Limited
0
30 September 2013
Punjab National Bank
0
15 July 2022
Others
0
27 February 2018
Others
0
17 July 2021
Hdfc Bank Limited
0
30 September 2013
Punjab National Bank
0
15 July 2022
Others
0
27 February 2018
Others
0
17 July 2021
Hdfc Bank Limited
0
30 September 2013
Punjab National Bank
0

Documents

Form DPT-3-18092020-signed
Form CHG-1-15092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200915
Optional Attachment-(2)-11092020
Instrument(s) of creation or modification of charge;-11092020
Optional Attachment-(1)-11092020
List of share holders, debenture holders;-19122019
Optional Attachment-(1)-19122019
Form MGT-7-19122019_signed
Form ADT-1-20112019_signed
Form AOC-4-19112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Optional Attachment-(1)-18112019
Directors report as per section 134(3)-18112019
Copy of resolution passed by the company-13112019
Copy of written consent given by auditor-13112019
Form DPT-3-29062019
Form ADT-1-11062019_signed
Copy of resolution passed by the company-11062019
Copy of written consent given by auditor-11062019
Optional Attachment-(1)-11062019
Form MGT-7-15112018_signed
List of share holders, debenture holders;-12112018
Form AOC-4-31102018_signed
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form CHG-1-13062018_signed
Instrument(s) of creation or modification of charge;-13062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180613
List of share holders, debenture holders;-23112017