Company Information

CIN
Status
Date of Incorporation
23 June 2005
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,143,000
Authorised Capital
2,500,000

Directors

Rita Agrawal
Rita Agrawal
Director
over 2 years ago
Rajesh Kumar Agarwal
Rajesh Kumar Agarwal
Director
over 20 years ago

Past Directors

Nikita Agrawal
Nikita Agrawal
Additional Director
over 10 years ago
Rupa Agrawal
Rupa Agrawal
Additional Director
about 11 years ago
Rani Agarwal
Rani Agarwal
Additional Director
about 11 years ago
Pawan Kumar Agarwal
Pawan Kumar Agarwal
Director
over 20 years ago

Registered Trademarks

Super Tuff Shree Ganpati Plychem

[Class : 19] Plywood, Block Board, Flush Doors, Teak, Veneers And Laminates

Panorama Shree Ganpati Plychem

[Class : 19] Plywood, Block Board, Flush Doors, Teak, Veneers And Laminates

Kaftan Shree Ganpati Plychem

[Class : 19] Plywood, Block Board, Flush Door, Teak, Veneers And Laminates
View +1 more Brands for Shree Ganpati Plychem Private Limited.

Charges

6 Lak
06 May 2019
State Bank Of India
6 Lak
27 February 2012
Vijaya Bank
35 Lak
14 November 2022
Others
0
06 May 2019
State Bank Of India
0
27 February 2012
Vijaya Bank
0
14 November 2022
Others
0
06 May 2019
State Bank Of India
0
27 February 2012
Vijaya Bank
0
14 November 2022
Others
0
06 May 2019
State Bank Of India
0
27 February 2012
Vijaya Bank
0

Documents

Form DPT-3-26122020_signed
Form DIR-12-17122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122020
Form DIR-12-05012020_signed
Form DIR-11-03012020_signed
Letter of the charge holder stating that the amount has been satisfied-02012020
Form CHG-4-02012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200102
Proof of dispatch-30122019
Notice of resignation;-30122019
Notice of resignation filed with the company-30122019
Evidence of cessation;-30122019
Acknowledgement received from company-30122019
List of share holders, debenture holders;-18122019
Optional Attachment-(1)-18122019
Form MGT-7-18122019_signed
Form DPT-3-11112019-signed
Form AOC-4-23102019_signed
Directors report as per section 134(3)-22102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102019
Form DPT-3-21082019-signed
Form BEN - 2-30072019_signed
Declaration under section 90-30072019
Form MSME FORM I-22052019_signed
Instrument(s) of creation or modification of charge;-16052019
Optional Attachment-(1)-16052019
Form CHG-1-16052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190516
List of share holders, debenture holders;-30102018
Optional Attachment-(1)-30102018