Company Information

CIN
Status
Date of Incorporation
12 August 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,900,000
Authorised Capital
3,000,000

Directors

Rakeshranjan Viswanath Thakur
Rakeshranjan Viswanath Thakur
Director
almost 2 years ago
Abhishek Kumar Thakur
Abhishek Kumar Thakur
Director/Designated Partner
over 2 years ago
Basantkumar Krishnkumar Jha
Basantkumar Krishnkumar Jha
Director
over 15 years ago

Past Directors

Madhavendra Thakur
Madhavendra Thakur
Director
over 23 years ago

Registered Trademarks

Sheen Shri Krishna Plywood

[Class : 19] Plywood, Block Board, Laminates, Veneer, Flush Door, Film Face Plywood Included In Class 19

Blue Leaf Shri Krishna Plywood

[Class : 19] Plywood, Block Board, Laminates, Veneer, Flush Door, Film Face Plywood Included In Class 19

Amanat Shri Om Plywood

[Class : 19] Plywood, Block Board And Flush Door.
View +16 more Brands for Shri Krishna Plywood Private Limited.

Charges

3 Crore
22 January 2018
Uco Bank
2 Crore
17 April 2003
Dena Bank
28 Lak
03 July 2020
Uco Bank
20 Lak
29 June 2020
Uco Bank
50 Lak
22 January 2018
Others
0
29 June 2020
Others
0
03 July 2020
Others
0
17 April 2003
Dena Bank
0
22 January 2018
Others
0
29 June 2020
Others
0
03 July 2020
Others
0
17 April 2003
Dena Bank
0
21 April 2012
Uco Bank
0
22 January 2018
Others
0
29 June 2020
Others
0
03 July 2020
Others
0
17 April 2003
Dena Bank
0

Documents

Form DPT-3-30102020_signed
Form DPT-3-18092020-signed
Form CHG-1-30072020_signed
Instrument(s) of creation or modification of charge;-30072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Form DIR-12-29012020_signed
Optional Attachment-(1)-29012020
Optional Attachment-(2)-29012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29012020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Directors report as per section 134(3)-15112019
Form DPT-3-28062019
List of share holders, debenture holders;-25102018
Directors report as per section 134(3)-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form MGT-7-25102018_signed
Form AOC-4-25102018_signed
Instrument(s) of creation or modification of charge;-23012018
Form CHG-1-23012018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180123
Form CHG-4-20122017_signed
Letter of the charge holder stating that the amount has been satisfied-20122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171220
Form ADT-1-12122017_signed
Copy of resolution passed by the company-12122017
Copy of written consent given by auditor-12122017
Copy of the intimation sent by company-12122017