Company Information

CIN
Status
Date of Incorporation
05 December 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
31,700,000
Authorised Capital
37,000,000

Directors

Ambalal Tejalal Patel
Ambalal Tejalal Patel
Director
over 2 years ago
Sunilkumar Ambalal Patel
Sunilkumar Ambalal Patel
Director
about 14 years ago
Jayant Ambalal Patel
Jayant Ambalal Patel
Director
about 14 years ago

Registered Trademarks

Nestor Siesta Laminates

[Class : 19] Plywood, Blockboard, Flush Door, Veneer, Laminates, Decorative Plywood, Decorative Laminates, Pre Laminated Particle & Mdf Board, Wooden Panel, Wooden Door Skin, Mdf Board, Particle Board Included In Class 19

Sandberry Siesta Laminates

[Class : 19] Plywood, Blockboard, Flush Door, Veneer, Laminates, Decorative Plywood, Decorative Laminates, Pre Laminated Particle & Mdf Board, Wooden Panel, Wooden Door Skin, Mdf Board, Particle Board Included In Class 19

Zetron Siesta Laminates

[Class : 19] Plywood, Blockboard, Flush Door, Veneer, Laminates, Decorative Plywood, Decorative Laminates, Pre Laminated Particle & Mdf Board, Wooden Panel, Wooden Door Skin, Mdf Board, Particle Board Included In Class 19
View +19 more Brands for Siesta Laminates Private Limited.

Charges

22 Crore
30 August 2019
Bank Of Baroda
80 Lak
31 December 2012
Bank Of Baroda
14 Crore
31 December 2012
Bank Of Baroda
14 Crore
06 November 2020
Indusind Bank Ltd.
3 Crore
27 October 2020
Indusind Bank Ltd.
50 Lak
22 November 2019
Indusind Bank Ltd.
18 Crore
30 June 2023
Others
0
30 June 2023
Others
0
27 October 2020
Others
0
06 November 2020
Others
0
31 December 2012
Others
0
31 December 2012
Others
0
30 August 2019
Others
0
22 November 2019
Others
0
30 June 2023
Others
0
30 June 2023
Others
0
27 October 2020
Others
0
06 November 2020
Others
0
31 December 2012
Others
0
31 December 2012
Others
0
30 August 2019
Others
0
22 November 2019
Others
0
30 June 2023
Others
0
30 June 2023
Others
0
27 October 2020
Others
0
06 November 2020
Others
0
31 December 2012
Others
0
31 December 2012
Others
0
30 August 2019
Others
0
22 November 2019
Others
0
30 June 2023
Others
0
30 June 2023
Others
0
27 October 2020
Others
0
06 November 2020
Others
0
31 December 2012
Others
0
31 December 2012
Others
0
30 August 2019
Others
0
22 November 2019
Others
0

Documents

Form CHG-1-04042021_signed
Form CHG-1-09012021_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201230
Optional Attachment-(1)-29122020
Form CHG-1-29122020
Instrument(s) of creation or modification of charge;-29122020
Optional Attachment-(2)-29122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Form DPT-3-28122020_signed
Letter of the charge holder stating that the amount has been satisfied-09092020
Form CHG-4-09092020_signed
Form DPT-3-07022020-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
Instrument(s) of creation or modification of charge;-12122019
Form CHG-1-12122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191212
Form AOC-4-11122019_signed
List of share holders, debenture holders;-29112019
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-7-29112019
Form ADT-1-29112019_signed
Copy of written consent given by auditor-29112019
Copy of the intimation sent by company-29112019
Copy of resolution passed by the company-29112019
Form CHG-1-18092019_signed
Instrument(s) of creation or modification of charge;-18092019
CERTIFICATE OF REGISTRATION OF CHARGE-20190918