Company Information

CIN
Status
Date of Incorporation
31 March 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
42,813,790
Authorised Capital
45,000,000

Directors

Ram Pandey
Ram Pandey
Director
almost 3 years ago

Past Directors

Sanjay Kumar Sharma
Sanjay Kumar Sharma
Additional Director
over 8 years ago
Satya Pandey
Satya Pandey
Director
over 20 years ago
Shree Prakash Pandey
Shree Prakash Pandey
Director
over 20 years ago
Om Prakash Pandey
Om Prakash Pandey
Director
over 20 years ago

Registered Trademarks

Cyrus Plus Prakash Ply Centre

[Class : 19] Plywood, Block Board, Flash Door, Decorative Plywood.

Charges

65 Crore
17 September 2009
State Bank Of India
11 Crore
17 September 2009
State Bank Of India
16 Crore
29 March 2008
State Bank Of India
23 Crore
28 December 2007
State Bank Of India
9 Crore
28 December 2007
State Bank Of India
9 Crore
28 May 2007
State Bank Of India
4 Crore
28 May 2007
State Bank Of India
4 Crore
04 May 2006
State Bank Of India
4 Crore
21 September 2022
Others
0
29 March 2008
State Bank Of India
0
17 September 2009
State Bank Of India
0
28 May 2007
State Bank Of India
0
28 May 2007
State Bank Of India
0
28 December 2007
State Bank Of India
0
17 September 2009
State Bank Of India
0
28 December 2007
State Bank Of India
0
04 May 2006
State Bank Of India
0
21 September 2022
Others
0
29 March 2008
State Bank Of India
0
17 September 2009
State Bank Of India
0
28 May 2007
State Bank Of India
0
28 May 2007
State Bank Of India
0
28 December 2007
State Bank Of India
0
17 September 2009
State Bank Of India
0
28 December 2007
State Bank Of India
0
04 May 2006
State Bank Of India
0
21 September 2022
Others
0
29 March 2008
State Bank Of India
0
17 September 2009
State Bank Of India
0
28 May 2007
State Bank Of India
0
28 May 2007
State Bank Of India
0
28 December 2007
State Bank Of India
0
17 September 2009
State Bank Of India
0
28 December 2007
State Bank Of India
0
04 May 2006
State Bank Of India
0

Documents

Instrument(s) of creation or modification of charge;-11122020
Form CHG-1-11122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201211
Form CHG-1-01082020_signed
Instrument(s) of creation or modification of charge;-01082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200801
Form DPT-3-07042020-signed
Form CHG-1-29022020_signed
Instrument(s) of creation or modification of charge;-29022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200229
Letter of the charge holder stating that the amount has been satisfied-20022020
Form CHG-4-20022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200220
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4(XBRL)-21122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122019
Form DPT-3-22112019-signed
Optional Attachment-(1)-26062019
Form ADT-1-15062019_signed
Copy of the intimation sent by company-15062019
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
Form DIR-12-14052019_signed
Evidence of cessation;-13052019
Notice of resignation;-13052019
Optional Attachment-(1)-13052019
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018