Company Information

CIN
Status
Date of Incorporation
05 May 2021
State / ROC
Uttar Pradesh / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Sumit Agarwal
Sumit Agarwal
Director/Designated Partner
over 2 years ago
Kishori Poddar Lal
Kishori Poddar Lal
Director/Designated Partner
over 2 years ago
Amit Kumar Agarwal
Amit Kumar Agarwal
Director/Designated Partner
over 2 years ago
Ankit Poddar
Ankit Poddar
Director/Designated Partner
over 2 years ago
Anshul Poddar
Anshul Poddar
Director/Designated Partner
about 4 years ago
Aman Agarwal
Aman Agarwal
Individual Promoter
over 4 years ago

Past Directors

Deepak Agrawal
Deepak Agrawal
Additional Director
about 4 years ago

Registered Trademarks

Corvell Ply Shree Radhakrishna Plywood

[Class : 19] In Respect Of Plywood, Plywood Boards, Block Board, Shuttering Ply, Laminate, Decorative Veneers, Solid Wood, Flexy Ply, Wood Core Plywood, Wooden Veneers And Laminated Sheets Included In Class 19.

Sunwud Shree Radhakrishna Plywood

[Class : 19] In Respect Of Plywood, Plywood Boards, Block Board, Shuttering Ply, Laminate, Decorative Veneers, Solid Wood, Flexy Ply, Wood Core Plywood, Wooden Veneers And Laminated Sheets Included In Class 19.

Trulip Shree Radhakrishna Plywood

[Class : 19] In Respect Of Plywood, Plywood Boards, Block Board, Shuttering Ply, Laminate, Decorative Veneers, Solid Wood, Flexy Ply, Wood Core Plywood, Wooden Veneers And Laminated Sheets Included In Class 19.

Charges

3 Crore
07 March 2022
State Bank Of India
3 Crore
07 March 2022
State Bank Of India
0
07 March 2022
State Bank Of India
0
07 March 2022
State Bank Of India
0

Documents

Form MGT-7A-25112022
List of Directors;-25112022
List of share holders, debenture holders;-25112022
Optional Attachment-(1)-15112022
Form DIR-12-15112022
Form AOC-4-25102022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102022
Directors report as per section 134(3)-22102022
Form ADT-1-19102022_signed
Copy of resolution passed by the company-12102022
Copy of written consent given by auditor-12102022
Form CHG-1-31032022_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20220331
Instrument(s) of creation or modification of charge;-30032022
Optional Attachment-(1)-04102021
Form DIR-12-04102021_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04102021
Form INC-20A-01092021_signed
Form ADT-1-01092021_signed
-31082021
Copy of resolution passed by the company-31082021
Copy of the intimation sent by company-31082021
Copy of written consent given by auditor-31082021
Optional Attachment-(1)-31082021
Form INC-22-02082021_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02082021
Copy of board resolution authorizing giving of notice-02082021
Copies of the utility bills as mentioned above (not older than two months)-02082021
CERTIFICATE OF INCORPORATION-20210507
Form SPICe MOA (INC-33)-29042021