Company Information

CIN
Status
Date of Incorporation
01 July 2004
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
21,634,300
Authorised Capital
30,000,000

Directors

Shalu Jainam Agrawal
Shalu Jainam Agrawal
Director/Designated Partner
over 2 years ago
Anjuben Hasmukhbhai Agrawal
Anjuben Hasmukhbhai Agrawal
Director/Designated Partner
over 2 years ago
Hasmukh T Agrawal
Hasmukh T Agrawal
Director/Designated Partner
over 2 years ago

Past Directors

Harshadkumar Valjibhai Patel
Harshadkumar Valjibhai Patel
Director
over 21 years ago
Dharmesh Mansukhbhai Patel
Dharmesh Mansukhbhai Patel
Director
over 21 years ago
Arvindkumar Vishrambhai Patel
Arvindkumar Vishrambhai Patel
Director
over 21 years ago
Amrutbhai Karsanbhai Patel
Amrutbhai Karsanbhai Patel
Director
over 21 years ago

Registered Trademarks

Silicon Digital Laminates Sterling Lam

[Class : 19] Plywood, Block Board, Wooden Panel, Wooden Door Skin, Decorative Plywood, Veneer & Laminates Included In Class 19

Digilam Sterling Lam

[Class : 19] Plywood, Block Board, Wooden Panel, Wooden Door Skin, Decorative Plywood, Veneer & Laminates Included In Class 19

Silicon (Label) Sterling Lam

[Class : 39] Transport, Packaging And Storage Of Goods, Travel Arrangements Included In Class 39.
View +36 more Brands for Sterling Lam Limited.

Charges

25 Crore
07 November 2007
The Cosmos Co Operative Bank Limited
25 Crore
15 June 2005
Punjab National Bank
7 Crore
15 June 2005
Punjab National Bank
7 Crore
14 November 2005
Punjab National Bank
7 Crore
14 November 2005
Punjab National Bank
0
07 November 2007
The Cosmos Co Operative Bank Limited
0
15 June 2005
Punjab National Bank
0
15 June 2005
Punjab National Bank
0
14 November 2005
Punjab National Bank
0
07 November 2007
The Cosmos Co Operative Bank Limited
0
15 June 2005
Punjab National Bank
0
15 June 2005
Punjab National Bank
0
14 November 2005
Punjab National Bank
0
07 November 2007
The Cosmos Co Operative Bank Limited
0
15 June 2005
Punjab National Bank
0
15 June 2005
Punjab National Bank
0

Documents

Form INC-28-07012021-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-09122020
List of share holders, debenture holders;-07022018
Optional Attachment-(1)-07022018
Directors report as per section 134(3)-07022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022018
Form MGT-7-07022018_signed
Form AOC-4-07022018_signed
List of share holders, debenture holders;-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed
Form MGT-14-23072016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072016
Form DIR-11-030116.OCT
Form DIR-12-301215.OCT
Evidence of cessation-291215.PDF
Form ADT-1-151015.OCT
Form MGT-14-260215.OCT
Copy of resolution-260215.PDF
FormSchV-260215 for the FY ending on-310314.OCT
Frm23ACA-260215 for the FY ending on-310314.OCT
Form23AC-260215 for the FY ending on-310314.OCT
Form66-260215 for the FY ending on-310314.OCT
Form PAS-3-051214.OCT
Resltn passed by the BOD-051214.PDF
List of allottees-051214.PDF
Complete record of private placement offers and acceptences-051214.PDF
Form GNL.2-251114.OCT