Company Information

CIN
Status
Date of Incorporation
11 July 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
844,700
Authorised Capital
10,000,000

Directors

Mahek Narendrabhai Patel
Mahek Narendrabhai Patel
Director/Designated Partner
over 2 years ago
Himatlal Gopal Dholu
Himatlal Gopal Dholu
Director
over 16 years ago

Past Directors

Gauriben Narendra Patel
Gauriben Narendra Patel
Director
over 25 years ago
Narendra Shivganbhai Patel
Narendra Shivganbhai Patel
Director
over 25 years ago

Registered Trademarks

Shiv Dhan Shivdhan Boards

[Class : 35] Retailing & Trading Of Plywood S And Block Boards, All Kind Of Commercial Plywood, Decorative & Industrial Laminates, Flush Doors, Veneers, Teak Ply

Shiv Dhan (Label) Shivdhan Boards

[Class : 19] "Plywood And Block Boards Of All Kinds Including Commercial Plywood, Marine Plywood, Waterproof Plywood, Film Faced Shattering Plywood, Plain Particle Boards, Pre Laminated Particle Boards, Flush Doors, Veneers, Teak Ply, Decorative And Industrial Laminates, Included In Class 19".

Charges

21 Crore
18 June 2018
Kotak Mahindra Bank Limited
5 Crore
01 June 2005
Bank Of Baroda
7 Crore
31 May 2005
Bank Of Baroda
8 Crore
18 June 2018
Others
0
31 May 2005
Bank Of Baroda
0
01 June 2005
Bank Of Baroda
0
18 June 2018
Others
0
31 May 2005
Bank Of Baroda
0
01 June 2005
Bank Of Baroda
0
18 June 2018
Others
0
31 May 2005
Bank Of Baroda
0
01 June 2005
Bank Of Baroda
0

Documents

Form DPT-3-26122020_signed
Form DIR-12-30092020_signed
Optional Attachment-(1)-28092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092020
Interest in other entities;-28092020
Form DPT-3-25092020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-11112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-26072019
Form ADT-1-14062019
Copy of written consent given by auditor-14062019
Copy of resolution passed by the company-14062019
Form MSME FORM I-30052019_signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Directors report as per section 134(3)-28102018
Form AOC-4-28102018_signed
Instrument(s) of creation or modification of charge;-25082018
Form CHG-1-25082018_signed
Optional Attachment-(1)-25082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180825
Copy of board resolution authorizing giving of notice-09072018
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-09072018