Company Information

CIN
Status
Date of Incorporation
09 January 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
1,500,000

Directors

Pramod Kumar Agarwal
Pramod Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Siddhant Goel
Siddhant Goel
Director/Designated Partner
about 8 years ago
Saurabh Kumar Agarwal
Saurabh Kumar Agarwal
Director/Designated Partner
almost 11 years ago
Ramesh Kumar Goel
Ramesh Kumar Goel
Director/Designated Partner
almost 28 years ago

Registered Trademarks

Rayon Rainbow Plywood

[Class : 19] Plywood, Blockboard, Doors, Laminates, Decorative Veneers, Mdf, Particle Board, Pvc Boards, Pvc Laminates, Acrylic Sheets, Wooden Flooring, Fibre Cement Board, Flexi Ply, Film Faced Shuttering Ply, Concrete Shuttering Plywood, Fine Marine Plywood, Marine Plywood, Film Faced Plywood, Special White Plywood, Coated Plywood, One Side Teak Decorative Plywood, ...

Globalclub Rainbow Plywood

[Class : 19] Plywood, Block Boards, Flush Doors, Ply Products

Indyaka Rainbow Plywood

[Class : 19] Plywood, Block Boards, Flush Doors, Ply Products Being Goods Included
View +9 more Brands for Rainbow Plywood Private Limited.

Charges

30 Lak
04 March 2002
Canara Bank
2 Lak
01 August 1998
Canara Bank
12 Lak
01 July 2020
Canara Bank
30 Lak
07 November 2022
Hdfc Bank Limited
0
01 July 2020
Canara Bank
0
01 August 1998
Canara Bank
0
04 March 2002
Canara Bank
0
07 November 2022
Hdfc Bank Limited
0
01 July 2020
Canara Bank
0
01 August 1998
Canara Bank
0
04 March 2002
Canara Bank
0
07 November 2022
Hdfc Bank Limited
0
01 July 2020
Canara Bank
0
01 August 1998
Canara Bank
0
04 March 2002
Canara Bank
0
07 November 2022
Hdfc Bank Limited
0
01 July 2020
Canara Bank
0
01 August 1998
Canara Bank
0
04 March 2002
Canara Bank
0

Documents

Form AOC-4-05032021_signed
Optional Attachment-(1)-23112020
Directors report as per section 134(3)-23112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
List of share holders, debenture holders;-12112020
Form MGT-7-12112020_signed
Form MSME FORM I-06112020_signed
Form ADT-1-04112020_signed
Copy of resolution passed by the company-04112020
Copy of written consent given by auditor-04112020
Copy of the intimation sent by company-04112020
Form DPT-3-12082020-signed
Form CHG-1-22072020_signed
Instrument(s) of creation or modification of charge;-22072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200722
Form MSME FORM I-12062020_signed
Auditor?s certificate-12062020
Form CHG-4-06062020_signed
Letter of the charge holder stating that the amount has been satisfied-06062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200606
Form CHG-4-05062020_signed
Letter of the charge holder stating that the amount has been satisfied-05062020
CERTIFICATE OF SATISFACTION OF CHARGE-20200605
Form MGT-7-16112019_signed
Form DPT-3-01112019-signed
List of share holders, debenture holders;-25102019
Optional Attachment-(1)-24102019
Directors report as per section 134(3)-24102019
Optional Attachment-(2)-24102019
Form AOC-4-24102019_signed