Company Information

CIN
Status
Date of Incorporation
10 December 2012
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
9,895,000
Authorised Capital
10,000,000

Directors

Rahul Agrawal
Rahul Agrawal
Director/Designated Partner
over 2 years ago
Rajni Agrawal
Rajni Agrawal
Director/Designated Partner
almost 5 years ago

Past Directors

Tarun Patel
Tarun Patel
Director
almost 13 years ago
Sanjay Kumar Sultania
Sanjay Kumar Sultania
Director
almost 13 years ago
Rajesh Goyal
Rajesh Goyal
Managing Director
almost 13 years ago

Registered Trademarks

Euco Ply Sanwaria Doors And Ply

[Class : 19] Plywood, Decorative Plywood & Laminated Plywood, Block Board, Particle Board, Mdf Board & Sheets, Laminated Board & Sheets, Paper Based Decorative Laminate Sheets, Decorative Laminated Sheets, Flush Doors, Water Proof Plywood, Wooden Mouldings, Film Faced Plywood, Shuttring Ply, Penal Doors, Veeners

N + Plus Sanwaria Doors And Ply

[Class : 19] Plywood, Decorative Plywood & Laminated Plywood, Block Board, Particle Board, Mdf Board & Sheets, Laminated Board & Sheets, Paper Based Decorative Laminate Sheets, Decorative Laminated Sheets, Flush Doors, Water Proof Plywood, Wooden Mouldings, Film Faced Plywood, Shuttring Ply, Penal Doors, Veeners

Anjaneri Sanwaria Doors And Ply

[Class : 19] Plywood, Decorative Plywood & Laminated Plywood, Block Board, Particle Board, Mdf Board & Sheets, Laminated Board & Sheets, Paper Based Decorative Laminate Sheets, Decorative Laminated Sheets, Flush Doors, Water Proof Plywood, Wooden Mouldings, Film Faced Plywood, Shuttring Ply, Penal Doors, Veeners
View +13 more Brands for Sanwaria Doors And Ply Private Limited.

Charges

9 Crore
07 July 2014
Bank Of Maharashtra
1 Crore
07 July 2021
State Bank Of India
9 Crore
07 July 2014
Others
0
07 July 2021
State Bank Of India
0
07 July 2014
Others
0
07 July 2021
State Bank Of India
0
07 July 2014
Others
0
07 July 2021
State Bank Of India
0

Documents

Evidence of cessation;-02092020
Form DIR-12-02092020_signed
Notice of resignation;-02092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19082020
Form DIR-12-19082020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-10122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-15012019_signed
Form MGT-7-15012019_signed
List of share holders, debenture holders;-31122018
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form MGT-7-09122017_signed
List of share holders, debenture holders;-27112017
Form AOC-4-27112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112017
Instrument(s) of creation or modification of charge;-18052017
Form CHG-1-18052017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170518
Form PAS-3-200615.OCT
List of allottees-150615.PDF
Resltn passed by the BOD-150615.PDF
-301214.OCT
FormSchV-281214 for the FY ending on-310314-Revised-1.OCT
Form23AC-281214 for the FY ending on-310314.OCT
Form MGT-14-281214.OCT
Copy of resolution-281214.PDF