Company Information

CIN
Status
Date of Incorporation
19 June 2002
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,191,660
Authorised Capital
40,000,000

Directors

Davinder Chamanprakash Aggarwal
Davinder Chamanprakash Aggarwal
Director
almost 2 years ago
Ankur Anilkumar Aggarwal
Ankur Anilkumar Aggarwal
Director
over 2 years ago
Vibha Devinderkumar Aggarwal
Vibha Devinderkumar Aggarwal
Director
almost 13 years ago

Past Directors

Saurabh Anilkumar Aggarwal
Saurabh Anilkumar Aggarwal
Director
almost 17 years ago

Registered Trademarks

Deemica Singhal Plywood Industries

[Class : 19] Plywood, Teak Ply And Decorative Laminated Sheets, Decorative Plywood.

Cplartex Singhal Plywood Industries

[Class : 19] Plywood, Teak Ply And Laminated Sheets, Decorative Plywood.

Cpl Singhal Plywood Industries

[Class : 20] Plywood, Boards, Doors, Decorative Laminate Sheets And Other Related Products.
View +6 more Brands for Singhal Plywood Industries Private Limited.

Charges

12 Crore
29 March 2017
Sidbi
48 Lak
15 October 2015
Small Industries Development Bank Of India
1 Crore
28 March 2011
Hdfc Bank Limited
4 Crore
16 February 2011
Hdfc Bank Limited
5 Crore
29 January 2007
Dena Bank
90 Lak
19 November 2007
Dena Bank
1 Crore
28 March 2011
Hdfc Bank Limited
0
16 February 2011
Hdfc Bank Limited
0
29 March 2017
Sidbi
0
15 October 2015
Others
0
29 January 2007
Dena Bank
0
19 November 2007
Dena Bank
0
28 March 2011
Hdfc Bank Limited
0
16 February 2011
Hdfc Bank Limited
0
29 March 2017
Sidbi
0
15 October 2015
Others
0
29 January 2007
Dena Bank
0
19 November 2007
Dena Bank
0

Documents

Form DPT-3-03012021_signed
Form AOC-4-24112019_signed
Directors report as per section 134(3)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
List of share holders, debenture holders;-12112019
Form MGT-7-12112019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-05082019-signed
Form MSME FORM I-08062019_signed
Form MGT-7-04122018_signed
Form AOC-4-04122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Directors report as per section 134(3)-30112018
List of share holders, debenture holders;-30112018
Instrument(s) of creation or modification of charge;-15102018
Form CHG-1-15102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181015
Form CHG-1-18092018_signed
Optional Attachment-(1)-18092018
Instrument(s) of creation or modification of charge;-18092018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180918
Form SH-7-22032018-signed
Optional Attachment-(1)-15032018
Copy of the resolution for alteration of capital;-15032018
Altered memorandum of assciation;-15032018
Copy of the resolution for alteration of capital;-07032018
Altered memorandum of assciation;-07032018