Company Information

CIN
Status
Date of Incorporation
02 May 2006
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,500,000

Directors

Kaveramma Cheppudira Somaiah
Kaveramma Cheppudira Somaiah
Director/Designated Partner
over 2 years ago
Anuj Nautiyal
Anuj Nautiyal
Director/Designated Partner
over 2 years ago
Dhwanit Arunkumar Dave
Dhwanit Arunkumar Dave
Director/Designated Partner
over 2 years ago
Sameer Akshay Pakvasa
Sameer Akshay Pakvasa
Director/Designated Partner
about 3 years ago
Mithilesh Kumar Jha
Mithilesh Kumar Jha
Director
over 19 years ago

Past Directors

Zainab Hussain
Zainab Hussain
Additional Director
over 9 years ago
Amit Mohan Porwal
Amit Mohan Porwal
Director
almost 15 years ago
Shree Nautiyal
Shree Nautiyal
Director
over 19 years ago

Registered Trademarks

Logo Redwoods Projects

[Class : 36] Financial Affairs, Monetary Affairs And Real Estate Affars.

Logo Redwoods Projects

[Class : 39] Transportation, Packaging And Storage Of Goods And Travel Arrangements.

Logo Redwoods Projects

[Class : 41] Providing Of Education Training, Sporting And Cultural Activities.
View +12 more Brands for Redwoods Projects Private Limited.

Documents

Form DPT-3-30122020
Form ADT-1-20052020_signed
Copy of written consent given by auditor-20052020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20052020
Supplementary or Test audit report under section 143-20052020
Copy of resolution passed by the company-20052020
Form AOC - 4 CFS-20052020
Form INC-28-16032020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-20022020
Form DIR-12-01022020_signed
Form MGT-7-01022020_signed
Form AOC-4-01022020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29012020
Directors report as per section 134(3)-29012020
Optional Attachment-(1)-29012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012020
List of share holders, debenture holders;-29012020
Optional Attachment-(1)-29012020
Evidence of cessation;-17092019
Form DIR-12-17092019_signed
Interest in other entities;-17092019
Notice of resignation;-17092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17092019
Form MGT-7-07022019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06022019
Supplementary or Test audit report under section 143-06022019
Form AOC - 4 CFS-06022019_signed
Form AOC-4-06022019_signed